Advanced company searchLink opens in new window

BROOMCO (3555) LIMITED

Company number 05234799

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)
01 Nov 2017 TM01 Termination of appointment of Andrew James Ducker as a director on 1 November 2017
01 Nov 2017 AP01 Appointment of Mr Paul Frampton as a director on 1 November 2017
15 Sep 2017 AA Full accounts made up to 31 December 2016
12 Jun 2017 CS01 Confirmation statement made on 31 May 2017 with updates
21 Dec 2016 MR01 Registration of charge 052347990003, created on 12 December 2016
19 Dec 2016 MR04 Satisfaction of charge 052347990002 in full
19 Dec 2016 MR04 Satisfaction of charge 1 in full
15 Dec 2016 TM01 Termination of appointment of David Brown Manning as a director on 9 December 2016
26 Oct 2016 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
26 Oct 2016 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
08 Oct 2016 AA Full accounts made up to 31 December 2015
29 Jun 2016 AR01 Annual return made up to 31 May 2016 with full list of shareholders
Statement of capital on 2016-06-29
  • GBP 14,412,003
19 Apr 2016 SH01 Statement of capital following an allotment of shares on 6 April 2016
  • GBP 14,412,003
19 Apr 2016 SH20 Statement by Directors
19 Apr 2016 SH19 Statement of capital on 19 April 2016
  • GBP 14,412,002
19 Apr 2016 CAP-SS Solvency Statement dated 06/04/16
19 Apr 2016 RESOLUTIONS Resolutions
  • RES13 ‐ Share premium account be rduced 06/04/2016
19 Apr 2016 SH01 Statement of capital following an allotment of shares on 6 April 2016
  • GBP 14,412,002
23 Nov 2015 RP04 Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification second filed AP01 for gregory koral
04 Nov 2015 AP01 Appointment of Mr Gregory David Koral as a director on 2 November 2015
  • ANNOTATION Clarification a second filed AP01 was registered on 23/11/2015
13 Oct 2015 AA Full accounts made up to 31 December 2014
25 Jun 2015 AR01 Annual return made up to 31 May 2015 with full list of shareholders
Statement of capital on 2015-06-25
  • GBP 14,412,001
29 May 2015 TM01 Termination of appointment of Jeffrey Robert Kipling as a director on 29 May 2015
17 Jun 2014 AA Full accounts made up to 31 December 2013
02 Jun 2014 AR01 Annual return made up to 31 May 2014 with full list of shareholders