BROADSTONE CONSULTING ACTUARIES LIMITED

Company Documents

DateDescription
13/11/2413 November 2024 Final Gazette dissolved following liquidation

View Document

13/11/2413 November 2024 Final Gazette dissolved following liquidation

View Document

13/08/2413 August 2024 Return of final meeting in a members' voluntary winding up

View Document

06/07/236 July 2023 Register inspection address has been changed from 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD England to 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD

View Document

16/06/2316 June 2023 Appointment of a voluntary liquidator

View Document

14/06/2314 June 2023 Resolutions

View Document

14/06/2314 June 2023 Resolutions

View Document

14/06/2314 June 2023 Registered office address changed from 100 Wood Street London EC2V 7AN England to 30 Finsbury Square London EC2A 1AG on 2023-06-14

View Document

14/06/2314 June 2023 Declaration of solvency

View Document

02/06/232 June 2023 Resolutions

View Document

02/06/232 June 2023 Resolutions

View Document

02/06/232 June 2023

View Document

02/06/232 June 2023

View Document

02/06/232 June 2023 Statement of capital on 2023-06-02

View Document

02/06/232 June 2023 Resolutions

View Document

17/04/2317 April 2023 Satisfaction of charge 042400920005 in full

View Document

03/03/233 March 2023 Director's details changed for Mr Antonio Guilherme Ramos Gusmao on 2023-01-28

View Document

05/04/225 April 2022 Termination of appointment of Gerard Jude Walsh as a director on 2022-03-28

View Document

05/04/225 April 2022 Termination of appointment of Antony Paul Miller as a director on 2022-03-28

View Document

02/03/222 March 2022 Full accounts made up to 2021-06-30

View Document

12/01/2212 January 2022 Director's details changed for Mr Nigel Jones on 2021-11-19

View Document

08/07/218 July 2021 Confirmation statement made on 2021-06-25 with no updates

View Document

08/07/218 July 2021 Change of details for Broadstone Holdco Limited as a person with significant control on 2019-07-01

View Document

07/10/197 October 2019 APPOINTMENT TERMINATED, DIRECTOR PAUL NOONE

View Document

09/07/199 July 2019 CONFIRMATION STATEMENT MADE ON 25/06/19, WITH UPDATES

View Document

01/07/191 July 2019 REGISTERED OFFICE CHANGED ON 01/07/2019 FROM 55 BAKER STREET LONDON W1U 8EW ENGLAND

View Document

06/11/186 November 2018 30/06/18 TOTAL EXEMPTION FULL

View Document

28/06/1828 June 2018 SAIL ADDRESS CREATED

View Document

28/06/1828 June 2018 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO REG PSC

View Document

27/06/1827 June 2018 CONFIRMATION STATEMENT MADE ON 25/06/18, WITH UPDATES

View Document

27/11/1727 November 2017 DIRECTOR APPOINTED GRANT EDWIN STOBART

View Document

27/11/1727 November 2017 DIRECTOR APPOINTED MR JONATHAN NICHOLAS JONES

View Document

27/11/1727 November 2017 DIRECTOR APPOINTED PAUL IAN NOONE

View Document

16/11/1716 November 2017 REGISTRATION OF A CHARGE / CHARGE CODE 042400920002

View Document

15/11/1715 November 2017 ADOPT ARTICLES 02/11/2017

View Document

13/11/1713 November 2017 COMPANY NAME CHANGED MITCHELL CONSULTING ACTUARIES LIMITED CERTIFICATE ISSUED ON 13/11/17

View Document

09/11/179 November 2017 CURREXT FROM 31/03/2018 TO 30/06/2018

View Document

09/11/179 November 2017 APPOINTMENT TERMINATED, DIRECTOR NEIL MITCHELL

View Document

09/11/179 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BROADSTONE HOLDCO LIMITED

View Document

09/11/179 November 2017 REGISTERED OFFICE CHANGED ON 09/11/2017 FROM ALBION WHARF ALBION STREET MANCHESTER LANCASHIRE M1 5LN

View Document

09/11/179 November 2017 APPOINTMENT TERMINATED, SECRETARY LINDA HADLEY

View Document

09/11/179 November 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 09/11/2017

View Document

25/10/1725 October 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

12/07/1712 July 2017 NOTIFICATION OF PSC STATEMENT ON 25/06/2017

View Document

27/06/1727 June 2017 CONFIRMATION STATEMENT MADE ON 25/06/17, NO UPDATES

View Document

21/04/1721 April 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

27/10/1627 October 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

14/07/1614 July 2016 Annual return made up to 25 June 2016 with full list of shareholders

View Document

14/07/1614 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL JONES / 26/03/2016

View Document

16/10/1516 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

17/07/1517 July 2015 Annual return made up to 25 June 2015 with full list of shareholders

View Document

17/03/1517 March 2015 VARYING SHARE RIGHTS AND NAMES

View Document

16/09/1416 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

04/07/144 July 2014 Annual return made up to 25 June 2014 with full list of shareholders

View Document

30/04/1430 April 2014 APPOINTMENT TERMINATED, DIRECTOR CHRISTINE FIRTH

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

28/01/1428 January 2014 28/01/14 STATEMENT OF CAPITAL GBP 105.20

View Document

25/11/1325 November 2013 SHARES RE-DESIGNATED 31/10/2013

View Document

25/11/1325 November 2013 31/10/13 STATEMENT OF CAPITAL GBP 105.10

View Document

25/11/1325 November 2013 ALTER ARTICLES 31/10/2013

View Document

25/11/1325 November 2013 RE CONFLICT OF INTERESTS 31/10/2013

View Document

31/10/1331 October 2013 DIRECTOR APPOINTED MR ANTONY PAUL MILLER

View Document

25/07/1325 July 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

10/07/1310 July 2013 Annual return made up to 25 June 2013 with full list of shareholders

View Document

17/07/1217 July 2012 Annual return made up to 25 June 2012 with full list of shareholders

View Document

13/07/1213 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR GERARD JUDE WALSH / 13/07/2012

View Document

13/07/1213 July 2012 SECRETARY'S CHANGE OF PARTICULARS / LINDA MARY HADLEY / 13/07/2012

View Document

13/07/1213 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINE THERESA CATHERINE FIRTH / 13/07/2012

View Document

13/07/1213 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / NEIL GRAHAM MITCHELL / 13/07/2012

View Document

05/07/125 July 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

17/11/1117 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / NEIL GRAHAM MITCHELL / 17/11/2011

View Document

13/07/1113 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL JONES / 12/07/2011

View Document

13/07/1113 July 2011 Annual return made up to 25 June 2011 with full list of shareholders

View Document

14/06/1114 June 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

17/01/1117 January 2011 DIRECTOR APPOINTED MR NIGEL JONES

View Document

14/01/1114 January 2011 VARYING SHARE RIGHTS AND NAMES

View Document

14/01/1114 January 2011 STATEMENT OF COMPANY'S OBJECTS

View Document

01/07/101 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINE THERESA CATHERINE FIRTH / 25/06/2010

View Document

01/07/101 July 2010 Annual return made up to 25 June 2010 with full list of shareholders

View Document

29/06/1029 June 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

16/07/0916 July 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

01/07/091 July 2009 RETURN MADE UP TO 25/06/09; FULL LIST OF MEMBERS

View Document

14/07/0814 July 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

04/07/084 July 2008 DIRECTOR'S CHANGE OF PARTICULARS / GERARD WALSH / 29/11/2007

View Document

04/07/084 July 2008 RETURN MADE UP TO 25/06/08; FULL LIST OF MEMBERS

View Document

16/11/0716 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

10/07/0710 July 2007 RETURN MADE UP TO 25/06/07; FULL LIST OF MEMBERS

View Document

15/12/0615 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

03/07/063 July 2006 RETURN MADE UP TO 25/06/06; FULL LIST OF MEMBERS

View Document

30/06/0630 June 2006 S-DIV 23/06/06

View Document

30/06/0630 June 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

24/02/0624 February 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/01/0610 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

10/10/0510 October 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

30/06/0530 June 2005 RETURN MADE UP TO 25/06/05; FULL LIST OF MEMBERS

View Document

18/01/0518 January 2005 NEW DIRECTOR APPOINTED

View Document

27/10/0427 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

08/07/048 July 2004 NEW SECRETARY APPOINTED

View Document

08/07/048 July 2004 NEW DIRECTOR APPOINTED

View Document

08/07/048 July 2004 SECRETARY RESIGNED

View Document

05/07/045 July 2004 RETURN MADE UP TO 25/06/04; FULL LIST OF MEMBERS

View Document

13/11/0313 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

06/07/036 July 2003 RETURN MADE UP TO 25/06/03; FULL LIST OF MEMBERS

View Document

20/06/0220 June 2002 RETURN MADE UP TO 25/06/02; FULL LIST OF MEMBERS

View Document

15/04/0215 April 2002 ACC. REF. DATE EXTENDED FROM 31/01/03 TO 31/03/03

View Document

15/04/0215 April 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/02

View Document

27/03/0227 March 2002 ACC. REF. DATE SHORTENED FROM 30/06/02 TO 31/01/02

View Document

04/12/014 December 2001 DIRECTOR RESIGNED

View Document

04/12/014 December 2001 SECRETARY RESIGNED

View Document

04/12/014 December 2001 DIRECTOR RESIGNED

View Document

04/12/014 December 2001 NEW SECRETARY APPOINTED

View Document

04/12/014 December 2001 SECRETARY RESIGNED

View Document

04/12/014 December 2001 NEW DIRECTOR APPOINTED

View Document

30/11/0130 November 2001 REGISTERED OFFICE CHANGED ON 30/11/01 FROM: THOMPSON HOUSE 3-6 RICHMOND TERRACE BLACKBURN LANCASHIRE BB1 7AU

View Document

30/11/0130 November 2001 COMPANY NAME CHANGED SILVERSEAL LIMITED CERTIFICATE ISSUED ON 30/11/01

View Document

05/07/015 July 2001 REGISTERED OFFICE CHANGED ON 05/07/01 FROM: 788-790 FINCHLEY ROAD LONDON NW11 7TJ

View Document

25/06/0125 June 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information