BROADSTONE REGULATORY & RISK ADVISORY LIMITED
Company Documents
Date | Description |
---|---|
04/06/254 June 2025 | Registration of charge 046637950001, created on 2025-06-03 |
12/11/2412 November 2024 | Full accounts made up to 2024-06-30 |
27/09/2427 September 2024 | Confirmation statement made on 2024-09-27 with no updates |
07/05/247 May 2024 | Certificate of change of name |
13/02/2413 February 2024 | Full accounts made up to 2023-06-30 |
02/10/232 October 2023 | Confirmation statement made on 2023-09-27 with updates |
02/10/232 October 2023 | Director's details changed for Mr Antonio Guilherme Ramos Gusmao on 2023-04-03 |
23/05/2323 May 2023 | Termination of appointment of Sally Palmer as a secretary on 2023-05-15 |
15/05/2315 May 2023 | Re-registration from a public company to a private limited company |
15/05/2315 May 2023 | Resolutions |
15/05/2315 May 2023 | Certificate of re-registration from Public Limited Company to Private |
15/05/2315 May 2023 | Re-registration of Memorandum and Articles |
15/05/2315 May 2023 | Resolutions |
09/05/239 May 2023 | Statement of company's objects |
11/04/2311 April 2023 | Notification of Broadstone Holdco Limited as a person with significant control on 2023-04-03 |
11/04/2311 April 2023 | Termination of appointment of Lee Darren Schopp as a director on 2023-04-03 |
11/04/2311 April 2023 | Termination of appointment of Bernard Elvryn Grenville-Jones as a director on 2023-04-03 |
11/04/2311 April 2023 | Appointment of Mr Antonio Guilherme Ramos Gusmao as a director on 2023-04-03 |
11/04/2311 April 2023 | Cessation of Bernard Elvryn Grenville-Jones as a person with significant control on 2023-04-03 |
11/04/2311 April 2023 | Cessation of Roger Grenville-Jones as a person with significant control on 2023-04-03 |
11/04/2311 April 2023 | Registered office address changed from 141-142 Fenchurch Street London EC3M 6BL to 100 Wood Street London EC2V 7AN on 2023-04-11 |
11/04/2311 April 2023 | Appointment of Mr Jonathan Nicholas Jones as a director on 2023-04-03 |
11/04/2311 April 2023 | Current accounting period extended from 2023-05-31 to 2023-06-30 |
28/03/2328 March 2023 | Notification of Bernard Elvryn Grenville-Jones as a person with significant control on 2023-03-21 |
13/03/2313 March 2023 | Confirmation statement made on 2023-03-01 with no updates |
22/11/2222 November 2022 | Group of companies' accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
04/03/224 March 2022 | Confirmation statement made on 2022-03-01 with no updates |
02/03/222 March 2022 | Termination of appointment of Roger Grenville-Jones as a secretary on 2021-09-22 |
07/12/217 December 2021 | Memorandum and Articles of Association |
18/11/2118 November 2021 | Group of companies' accounts made up to 2021-05-31 |
05/03/205 March 2020 | CONFIRMATION STATEMENT MADE ON 01/03/20, NO UPDATES |
03/12/193 December 2019 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/19 |
29/11/1929 November 2019 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER CRITCHLOW |
02/04/192 April 2019 | APPOINTMENT TERMINATED, DIRECTOR CHRISTIANE PERERA |
02/03/192 March 2019 | CONFIRMATION STATEMENT MADE ON 01/03/19, NO UPDATES |
06/12/186 December 2018 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/18 |
14/03/1814 March 2018 | CESSATION OF BERNARD ELVRYN GRENVILLE-JONES AS A PSC |
14/03/1814 March 2018 | CONFIRMATION STATEMENT MADE ON 01/03/18, NO UPDATES |
06/12/176 December 2017 | FULL ACCOUNTS MADE UP TO 31/05/17 |
24/03/1724 March 2017 | CONFIRMATION STATEMENT MADE ON 01/03/17, WITH UPDATES |
08/12/168 December 2016 | FULL ACCOUNTS MADE UP TO 31/05/16 |
29/03/1629 March 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MRS CHRISTINE NELLY JEANNE PERERA / 01/03/2016 |
29/03/1629 March 2016 | Annual return made up to 1 March 2016 with full list of shareholders |
02/12/152 December 2015 | FULL ACCOUNTS MADE UP TO 31/05/15 |
16/08/1516 August 2015 | PREVEXT FROM 28/02/2015 TO 31/05/2015 |
02/03/152 March 2015 | Annual return made up to 1 March 2015 with full list of shareholders |
19/01/1519 January 2015 | REGISTERED OFFICE CHANGED ON 19/01/2015 FROM C/O ROSS GOWER 141-142 FENCHURCH STREET LONDON EC3M 6BL ENGLAND |
08/01/158 January 2015 | REGISTERED OFFICE CHANGED ON 08/01/2015 FROM PORTSOKEN HOUSE MINORIES LONDON EC3N 1LJ |
05/09/145 September 2014 | FULL ACCOUNTS MADE UP TO 28/02/14 |
27/06/1427 June 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR BERNARD ELVRYN GRENVILLE-JONES / 13/06/2014 |
18/03/1418 March 2014 | Annual return made up to 1 March 2014 with full list of shareholders |
04/09/134 September 2013 | FULL ACCOUNTS MADE UP TO 28/02/13 |
01/03/131 March 2013 | Annual return made up to 1 March 2013 with full list of shareholders |
06/09/126 September 2012 | FULL ACCOUNTS MADE UP TO 29/02/12 |
05/03/125 March 2012 | Annual return made up to 1 March 2012 with full list of shareholders |
02/09/112 September 2011 | FULL ACCOUNTS MADE UP TO 28/02/11 |
01/03/111 March 2011 | Annual return made up to 1 March 2011 with full list of shareholders |
28/02/1128 February 2011 | APPOINTMENT TERMINATED, DIRECTOR ROGER GRENVILLE-JONES |
25/02/1125 February 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR BERNARD ELVRYN GRENVILLE-JONES / 25/02/2011 |
25/02/1125 February 2011 | DIRECTOR APPOINTED DR DARREN GLYN RICHARDS |
25/02/1125 February 2011 | DIRECTOR APPOINTED MRS CHRISTIANE NELLY JEANNE PERERA |
25/02/1125 February 2011 | DIRECTOR APPOINTED MR CHRISTOPHER NORMAN CRITCHLOW |
25/01/1125 January 2011 | SECRETARY APPOINTED MR ROGER GRENVILLE-JONES |
25/01/1125 January 2011 | APPOINTMENT TERMINATED, SECRETARY CONOLLY TUNNARD |
26/08/1026 August 2010 | FULL ACCOUNTS MADE UP TO 28/02/10 |
06/04/106 April 2010 | Annual return made up to 6 April 2010 with full list of shareholders |
12/02/1012 February 2010 | Annual return made up to 12 February 2010 with full list of shareholders |
12/11/0912 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / ROGER GRENVILLE JONES / 01/10/2009 |
12/11/0912 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / BERNARD ELVRYN GRENVILLE JONES / 01/10/2009 |
11/11/0911 November 2009 | SECRETARY'S CHANGE OF PARTICULARS / CONOLLY FINNUR TUNNARD / 01/10/2009 |
25/09/0925 September 2009 | FULL ACCOUNTS MADE UP TO 28/02/09 |
30/06/0930 June 2009 | REGISTERED OFFICE CHANGED ON 30/06/2009 FROM, POND HOUSE, MILL LANE, MARSTON VILLAGE, OXFORD, OX3 0PY |
17/02/0917 February 2009 | RETURN MADE UP TO 12/02/09; FULL LIST OF MEMBERS |
25/09/0825 September 2008 | FULL ACCOUNTS MADE UP TO 29/02/08 |
12/02/0812 February 2008 | RETURN MADE UP TO 12/02/08; FULL LIST OF MEMBERS |
28/08/0728 August 2007 | FULL ACCOUNTS MADE UP TO 28/02/07 |
24/07/0724 July 2007 | DIRECTOR'S PARTICULARS CHANGED |
24/07/0724 July 2007 | DIRECTOR'S PARTICULARS CHANGED |
24/07/0724 July 2007 | SECRETARY'S PARTICULARS CHANGED |
21/02/0721 February 2007 | RETURN MADE UP TO 12/02/07; FULL LIST OF MEMBERS |
22/09/0622 September 2006 | FULL ACCOUNTS MADE UP TO 28/02/06 |
13/02/0613 February 2006 | RETURN MADE UP TO 12/02/06; FULL LIST OF MEMBERS |
29/09/0529 September 2005 | FULL ACCOUNTS MADE UP TO 28/02/05 |
17/02/0517 February 2005 | RETURN MADE UP TO 12/02/05; FULL LIST OF MEMBERS |
13/09/0413 September 2004 | FULL ACCOUNTS MADE UP TO 29/02/04 |
19/02/0419 February 2004 | RETURN MADE UP TO 12/02/04; FULL LIST OF MEMBERS |
28/02/0328 February 2003 | COMPANY NAME CHANGED OXFORD ACTUARIES AND CONSULTANTS PLC CERTIFICATE ISSUED ON 28/02/03 |
27/02/0327 February 2003 | AUTHORISATION TO COMMENCE BUSINESS AND BORROW |
27/02/0327 February 2003 | APPLICATION COMMENCE BUSINESS |
19/02/0319 February 2003 | NEW DIRECTOR APPOINTED |
19/02/0319 February 2003 | NEW DIRECTOR APPOINTED |
19/02/0319 February 2003 | NEW SECRETARY APPOINTED |
19/02/0319 February 2003 | DIRECTOR RESIGNED |
19/02/0319 February 2003 | DIRECTOR RESIGNED |
19/02/0319 February 2003 | SECRETARY RESIGNED |
12/02/0312 February 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of BROADSTONE REGULATORY & RISK ADVISORY LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company