Advanced company searchLink opens in new window

MARK RICHARD (BROKERS) LIMITED

Company number 00813273

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
30 Sep 2024 AA Total exemption full accounts made up to 31 December 2023
30 Jul 2024 CS01 Confirmation statement made on 15 July 2024 with no updates
24 May 2024 AA Total exemption full accounts made up to 31 May 2023
28 Feb 2024 AA01 Previous accounting period shortened from 31 May 2024 to 31 December 2023
06 Dec 2023 AD01 Registered office address changed from 282 st. Johns Lane Bedminster Bristol BS3 5AY England to Suite 10, Corum One Crown Way Warmley Bristol BS30 8FJ on 6 December 2023
14 Sep 2023 RP04CS01 Second filing of Confirmation Statement dated 15 July 2023
11 Sep 2023 PSC05 Change of details for Ataraxia 8 Limited as a person with significant control on 24 March 2023
11 Sep 2023 PSC07 Cessation of Mark Stephen Wyatt as a person with significant control on 24 March 2023
24 Jul 2023 CS01 Confirmation statement made on 15 July 2023 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital, Shareholder information) was registered on 14/09/2023
13 Jul 2023 TM01 Termination of appointment of Darryll Michael Barnes as a director on 13 July 2023
08 Jun 2023 AP01 Appointment of Mr Ian Bradley Sandham-Bains as a director on 4 May 2023
28 Feb 2023 AA Total exemption full accounts made up to 31 May 2022
30 Dec 2022 TM01 Termination of appointment of David Alexander Lewis Clapp as a director on 16 December 2022
30 Dec 2022 AP01 Appointment of Mr Nicholas John Hopkin as a director on 1 September 2022
19 Aug 2022 MA Memorandum and Articles of Association
19 Aug 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
18 Aug 2022 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
18 Aug 2022 MA Memorandum and Articles of Association
11 Aug 2022 CS01 Confirmation statement made on 15 July 2022 with updates
11 Aug 2022 TM01 Termination of appointment of Mark Stephen Wyatt as a director on 15 July 2022
11 Aug 2022 AP01 Appointment of Mr David Alexander Lewis Clapp as a director on 9 May 2022
05 May 2022 SH08 Change of share class name or designation
05 May 2022 SH10 Particulars of variation of rights attached to shares
04 May 2022 PSC02 Notification of Ataraxia 8 Limited as a person with significant control on 1 February 2022
04 May 2022 PSC04 Change of details for Mr Mark Stephen Wyatt as a person with significant control on 1 February 2022