- Company Overview for FOUR BROADGATE MAINLAND LIMITED (02980416)
- Filing history for FOUR BROADGATE MAINLAND LIMITED (02980416)
- People for FOUR BROADGATE MAINLAND LIMITED (02980416)
- Charges for FOUR BROADGATE MAINLAND LIMITED (02980416)
- More for FOUR BROADGATE MAINLAND LIMITED (02980416)
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) |
---|---|---|---|
03 Nov 2015 | MR01 | Registration of charge 029804160004, created on 2 November 2015 | |
17 Sep 2015 | SH06 |
Cancellation of shares. Statement of capital on 5 May 2012
|
|
16 Sep 2015 | SH10 | Particulars of variation of rights attached to shares | |
16 Sep 2015 | SH08 | Change of share class name or designation | |
16 Sep 2015 | CC04 | Statement of company's objects | |
16 Sep 2015 | RESOLUTIONS |
Resolutions
|
|
15 Sep 2015 | AA01 | Current accounting period extended from 31 October 2015 to 31 December 2015 | |
15 Sep 2015 | AD01 | Registered office address changed from 15 Basinghall Street London EC2V 5BR to 20 st. Thomas Street London SE1 9BF on 15 September 2015 | |
15 Sep 2015 | TM02 | Termination of appointment of Jennifer Brown as a secretary on 26 August 2015 | |
15 Sep 2015 | TM01 | Termination of appointment of Mark Alexander Knight as a director on 26 August 2015 | |
15 Sep 2015 | TM01 | Termination of appointment of Roland Peter Cross as a director on 26 August 2015 | |
15 Sep 2015 | TM01 | Termination of appointment of Michael John Walker as a director on 26 August 2015 | |
15 Sep 2015 | AP03 | Appointment of Einir Williams as a secretary on 26 August 2015 | |
15 Sep 2015 | AP01 | Appointment of Raymond James Eglington as a director on 26 August 2015 | |
15 Sep 2015 | AP01 | Appointment of Nan Williams as a director on 26 August 2015 | |
07 Sep 2015 | SH01 |
Statement of capital following an allotment of shares on 15 October 2009
|
|
07 Sep 2015 | SH01 |
Statement of capital following an allotment of shares on 25 July 2008
|
|
07 Sep 2015 | SH01 |
Statement of capital following an allotment of shares on 4 July 2007
|
|
07 Sep 2015 | SH01 |
Statement of capital following an allotment of shares on 5 January 1995
|
|
07 Sep 2015 | MISC | Form 122 dated 14/09/03 cancel 19000 ord shares of £1 | |
07 Sep 2015 | SH06 |
Cancellation of shares. Statement of capital on 14 September 2003
|
|
07 Sep 2015 | SH01 |
Statement of capital following an allotment of shares on 8 October 2003
|
|
07 Sep 2015 | MISC | Form 122 date 19/05/03. subdivision OF100 a ord @ £1 each to 1000 a ord @ £0.10 each | |
28 Aug 2015 | RP04 |
Second filing of SH01 previously delivered to Companies House
|
|
26 Aug 2015 | RP04 |
Second filing of SH01 previously delivered to Companies House
|