Advanced company searchLink opens in new window

BROOKMARSH LIMITED

Company number 07545353

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)
22 Mar 2013 AR01 Annual return made up to 28 February 2013 with full list of shareholders
27 Nov 2012 AA Total exemption small company accounts made up to 31 March 2012
20 Mar 2012 AA01 Current accounting period extended from 29 February 2012 to 31 March 2012
06 Mar 2012 AR01 Annual return made up to 28 February 2012 with full list of shareholders
22 Jun 2011 SH01 Statement of capital following an allotment of shares on 31 March 2011
  • GBP 690,000
26 May 2011 TM01 Termination of appointment of Howard Marshall as a director
16 May 2011 AD01 Registered office address changed from Newhouse Barton Ipplepen Newton Abbot Devon TQ12 5UN on 16 May 2011
16 May 2011 TM01 Termination of appointment of Veronica Marshall as a director
13 May 2011 SH19 Statement of capital on 13 May 2011
  • GBP 227,700
13 May 2011 CAP-SS Solvency statement dated 31/03/11
13 May 2011 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
26 Apr 2011 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
26 Apr 2011 SH08 Change of share class name or designation
15 Apr 2011 AP01 Appointment of Zoe Jean Brooks as a director
15 Apr 2011 AP01 Appointment of Mr Howard Charles Marshall as a director
15 Apr 2011 AP01 Appointment of Mrs Veronica Rose Marshall as a director
15 Apr 2011 AD01 Registered office address changed from 16 Churchill Way Cardiff CF10 2DX United Kingdom on 15 April 2011
13 Apr 2011 CERTNM Company name changed charterplane LIMITED\certificate issued on 13/04/11
  • RES15 ‐ Change company name resolution on 2011-03-31
13 Apr 2011 CONNOT Change of name notice
21 Mar 2011 TM01 Termination of appointment of Graham Stephens as a director
28 Feb 2011 NEWINC Incorporation