- Company Overview for BROOMCO KENNAN (08646102) LIMITED (08646102)
- Filing history for BROOMCO KENNAN (08646102) LIMITED (08646102)
- People for BROOMCO KENNAN (08646102) LIMITED (08646102)
- More for BROOMCO KENNAN (08646102) LIMITED (08646102)
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) |
---|---|---|---|
14 Dec 2021 | AA | Accounts for a small company made up to 31 March 2021 | |
10 Mar 2021 | CS01 | Confirmation statement made on 8 January 2021 with no updates | |
31 Dec 2020 | AA | Full accounts made up to 31 March 2020 | |
01 Apr 2020 | AP01 | Appointment of Mr Matthew Stuart Tweedie as a director on 1 April 2020 | |
01 Apr 2020 | TM01 | Termination of appointment of John Edward Diggins as a director on 31 March 2020 | |
15 Jan 2020 | CS01 | Confirmation statement made on 8 January 2020 with updates | |
09 Jan 2020 | AP03 | Appointment of Mr Matthew Stuart Tweedie as a secretary on 1 October 2019 | |
09 Jan 2020 | TM02 | Termination of appointment of Natalie Louise Jordan as a secretary on 30 September 2019 | |
20 Dec 2019 | AA | Full accounts made up to 31 March 2019 | |
15 Feb 2019 | CS01 | Confirmation statement made on 8 January 2019 with no updates | |
29 Nov 2018 | AA | Full accounts made up to 31 March 2018 | |
21 Mar 2018 | AA01 | Current accounting period shortened from 31 August 2018 to 31 March 2018 | |
09 Mar 2018 | RESOLUTIONS |
Resolutions
|
|
08 Mar 2018 | MA | Memorandum and Articles of Association | |
07 Mar 2018 | TM01 | Termination of appointment of Patrick Sean Keenan as a director on 23 February 2018 | |
07 Mar 2018 | AP01 | Appointment of Mr Alistair Charles Elliot as a director on 23 February 2018 | |
07 Mar 2018 | AP01 | Appointment of Mr John Edward Diggins as a director on 23 February 2018 | |
07 Mar 2018 | PSC07 | Cessation of Patrick Sean Keenan as a person with significant control on 23 February 2018 | |
06 Mar 2018 | AP03 | Appointment of Ms Natalie Louise Jordan as a secretary on 23 February 2018 | |
06 Mar 2018 | PSC02 | Notification of Knight Frank Llp as a person with significant control on 23 February 2018 | |
06 Mar 2018 | AD01 | Registered office address changed from 2nd Floor 167-169 Great Portland Street London W1W 5PF to 55 Baker Street London W1U 8AN on 6 March 2018 | |
08 Feb 2018 | AA | Micro company accounts made up to 31 August 2017 | |
08 Jan 2018 | CS01 | Confirmation statement made on 8 January 2018 with updates | |
15 Aug 2017 | CS01 | Confirmation statement made on 12 August 2017 with no updates | |
30 May 2017 | AA | Total exemption small company accounts made up to 31 August 2016 |