- Company Overview for BROADSTONE PENSIONS CONSULTING LIMITED (SC458221)
- Filing history for BROADSTONE PENSIONS CONSULTING LIMITED (SC458221)
- People for BROADSTONE PENSIONS CONSULTING LIMITED (SC458221)
- Charges for BROADSTONE PENSIONS CONSULTING LIMITED (SC458221)
- Insolvency for BROADSTONE PENSIONS CONSULTING LIMITED (SC458221)
- More for BROADSTONE PENSIONS CONSULTING LIMITED (SC458221)
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) |
---|---|---|---|
11 Jan 2018 | AA | Total exemption full accounts made up to 30 September 2017 | |
05 Sep 2017 | CS01 | Confirmation statement made on 3 September 2017 with no updates | |
17 Feb 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
22 Dec 2016 | AD01 | Registered office address changed from 221 West George Street Glasgow G2 2nd Scotland to 221 West George Street Glasgow G2 2nd on 22 December 2016 | |
22 Dec 2016 | AD01 | Registered office address changed from 4th Floor 45 West Nile Street Glasgow G1 2PT to 221 West George Street Glasgow G2 2nd on 22 December 2016 | |
07 Sep 2016 | CS01 | Confirmation statement made on 3 September 2016 with updates | |
10 Feb 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
08 Sep 2015 | AR01 |
Annual return made up to 3 September 2015 with full list of shareholders
Statement of capital on 2015-09-08
|
|
02 Jun 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
10 Sep 2014 | AR01 |
Annual return made up to 3 September 2014 with full list of shareholders
Statement of capital on 2014-09-10
|
|
08 Oct 2013 | SH01 |
Statement of capital following an allotment of shares on 20 September 2013
|
|
08 Oct 2013 | RESOLUTIONS |
Resolutions
|
|
30 Sep 2013 | CERTNM |
Company name changed bkf eighty-seven LIMITED\certificate issued on 30/09/13
|
|
30 Sep 2013 | RESOLUTIONS |
Resolutions
|
|
23 Sep 2013 | RESOLUTIONS |
Resolutions
|
|
19 Sep 2013 | AD01 | Registered office address changed from C/O Bannatyne Kirkwood France & Co 16 Royal Exchange Square Glasgow G1 3AG Scotland on 19 September 2013 | |
19 Sep 2013 | AP03 | Appointment of Ms Ann Marie Dickson as a secretary | |
19 Sep 2013 | AP01 | Appointment of Ms Ann Marie Dickson as a director | |
19 Sep 2013 | TM01 | Termination of appointment of David Deane as a director | |
19 Sep 2013 | AP01 | Appointment of Mr Andrew Alan Thomson as a director | |
03 Sep 2013 | NEWINC |
Incorporation
|