- Company Overview for BROOMFIELD UK HOLDINGS LTD (15387929)
- Filing history for BROOMFIELD UK HOLDINGS LTD (15387929)
- People for BROOMFIELD UK HOLDINGS LTD (15387929)
- More for BROOMFIELD UK HOLDINGS LTD (15387929)
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) |
---|---|---|---|
26 Jul 2024 | CS01 | Confirmation statement made on 26 July 2024 with updates | |
16 Jul 2024 | SH08 | Change of share class name or designation | |
16 Jul 2024 | RESOLUTIONS |
Resolutions
|
|
16 Jul 2024 | MA | Memorandum and Articles of Association | |
16 Jul 2024 | SH01 |
Statement of capital following an allotment of shares on 25 June 2024
|
|
16 Jul 2024 | SH10 | Particulars of variation of rights attached to shares | |
22 Mar 2024 | TM01 | Termination of appointment of Raymond Reding as a director on 18 March 2024 | |
18 Mar 2024 | PSC07 | Cessation of Raymond Reding as a person with significant control on 13 March 2024 | |
18 Mar 2024 | PSC01 | Notification of Caroline Seagroatt as a person with significant control on 13 March 2024 | |
18 Mar 2024 | CS01 | Confirmation statement made on 18 March 2024 with updates | |
13 Mar 2024 | AP01 | Appointment of Mrs Caroline Seagroatt as a director on 13 March 2024 | |
28 Feb 2024 | AD01 | Registered office address changed from 2a Crampton Road London SE20 7AT England to 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD on 28 February 2024 | |
04 Jan 2024 | NEWINC |
Incorporation
Statement of capital on 2024-01-04
|