Advanced company searchLink opens in new window

FOUR BROADGATE MAINLAND LIMITED

Company number 02980416

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)
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
  • GBP 193,285.20
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
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
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
  • GBP 169,138.40
07 Sep 2015 SH01 Statement of capital following an allotment of shares on 25 July 2008
  • GBP 108,676.5
07 Sep 2015 SH01 Statement of capital following an allotment of shares on 4 July 2007
  • GBP 108,676.5
07 Sep 2015 SH01 Statement of capital following an allotment of shares on 5 January 1995
  • GBP 108,676.5
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
  • GBP 108,676.5
07 Sep 2015 SH01 Statement of capital following an allotment of shares on 8 October 2003
  • GBP 108,676.5
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
  • ANNOTATION Clarification This document is a second filing of the SH01 registered on 03/04/2012 and has an allotment date of 03/04/2012
26 Aug 2015 RP04 Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification Allotment date- 18/06/2015