Advanced company searchLink opens in new window

THE BROUCOUR GROUP LIMITED

Company number 08155241

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)
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
  • RES13 ‐ Other company business 15/04/2016
  • RES01 ‐ Resolution of alteration of Articles of Association
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
  • GBP 200,000
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
  • GBP 200,000
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
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-31
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
  • GBP 200,000
13 Aug 2012 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
10 Aug 2012 MG01 Particulars of a mortgage or charge / charge no: 1
24 Jul 2012 NEWINC Incorporation