- Company Overview for THE BROUCOUR GROUP LIMITED (08155241)
- Filing history for THE BROUCOUR GROUP LIMITED (08155241)
- People for THE BROUCOUR GROUP LIMITED (08155241)
- Charges for THE BROUCOUR GROUP LIMITED (08155241)
- More for THE BROUCOUR GROUP LIMITED (08155241)
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) |
---|---|---|---|
15 Nov 2016 | AA | Total exemption small company accounts made up to 30 April 2016 | |
25 Jul 2016 | CS01 | Confirmation statement made on 24 July 2016 with updates | |
23 May 2016 | TM01 | Termination of appointment of Jonathan Stuart Newman as a director on 15 April 2016 | |
23 May 2016 | MR04 | Satisfaction of charge 1 in part | |
23 May 2016 | MR04 | Satisfaction of charge 2 in part | |
29 Apr 2016 | MA | Memorandum and Articles of Association | |
29 Apr 2016 | RESOLUTIONS |
Resolutions
|
|
04 Feb 2016 | AA | Total exemption small company accounts made up to 30 April 2015 | |
24 Jul 2015 | AR01 |
Annual return made up to 24 July 2015 with full list of shareholders
Statement of capital on 2015-07-24
|
|
05 Feb 2015 | AA | Total exemption small company accounts made up to 30 April 2014 | |
29 Jul 2014 | AR01 |
Annual return made up to 24 July 2014 with full list of shareholders
Statement of capital on 2014-07-29
|
|
30 Jan 2014 | AA | Total exemption small company accounts made up to 30 April 2013 | |
31 Jul 2013 | AR01 |
Annual return made up to 24 July 2013 with full list of shareholders
|
|
30 Jul 2013 | CH01 | Director's details changed for Mr Rupert Paul Cattell on 24 July 2013 | |
14 Mar 2013 | AA01 | Current accounting period shortened from 31 July 2013 to 30 April 2013 | |
18 Jan 2013 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
03 Oct 2012 | AP04 | Appointment of Michelmores Secretaries Limited as a secretary | |
13 Aug 2012 | AP01 | Appointment of Jonathan Stuart Newman as a director | |
13 Aug 2012 | SH01 |
Statement of capital following an allotment of shares on 27 July 2012
|
|
13 Aug 2012 | RESOLUTIONS |
Resolutions
|
|
10 Aug 2012 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
24 Jul 2012 | NEWINC | Incorporation |