BROGAN DESIGN LIMITED

Company Documents

DateDescription
08/12/238 December 2023 Confirmation statement made on 2022-12-02 with no updates

View Document

08/12/238 December 2023 Registered office address changed from 8th Floor, Eaton House Eaton Road Coventry CV1 2FJ England to Holt Court 2nd Floor 16 Warwick Row Coventry CV1 1EJ on 2023-12-08

View Document

12/05/2212 May 2022 Total exemption full accounts made up to 2021-05-31

View Document

02/12/212 December 2021 Confirmation statement made on 2021-12-02 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

28/05/2128 May 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

27/05/2127 May 2021 APPOINTMENT TERMINATED, SECRETARY ERICA BROGAN

View Document

16/12/2016 December 2020 CONFIRMATION STATEMENT MADE ON 02/12/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

01/04/201 April 2020 REGISTERED OFFICE CHANGED ON 01/04/2020 FROM 42 QUEENS ROAD COVENTRY WEST MIDLANDS CV1 3DX

View Document

28/02/2028 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

06/12/196 December 2019 CONFIRMATION STATEMENT MADE ON 02/12/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

25/02/1925 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

05/12/185 December 2018 CONFIRMATION STATEMENT MADE ON 02/12/18, NO UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

28/02/1828 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

03/01/183 January 2018 SECRETARY'S CHANGE OF PARTICULARS / ERICA LOUISE BROGAN / 07/11/2017

View Document

03/01/183 January 2018 PSC'S CHANGE OF PARTICULARS / MR MICHAEL BROGAN / 07/11/2017

View Document

03/01/183 January 2018 CONFIRMATION STATEMENT MADE ON 02/12/17, NO UPDATES

View Document

03/01/183 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ANTHONY BROGAN / 07/11/2017

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

29/03/1729 March 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

06/01/176 January 2017 CONFIRMATION STATEMENT MADE ON 02/12/16, WITH UPDATES

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

31/03/1631 March 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

06/01/166 January 2016 Annual return made up to 2 December 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

27/02/1527 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

08/12/148 December 2014 Annual return made up to 2 December 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

26/02/1426 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

10/01/1410 January 2014 Annual return made up to 2 December 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

28/03/1328 March 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

02/01/132 January 2013 Annual return made up to 2 December 2012 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

28/02/1228 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

19/12/1119 December 2011 Annual return made up to 2 December 2011 with full list of shareholders

View Document

19/12/1119 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ANTHONY BROGAN / 15/04/2011

View Document

19/12/1119 December 2011 SECRETARY'S CHANGE OF PARTICULARS / ERICA LOUISE BROGAN / 15/04/2011

View Document

08/02/118 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

10/12/1010 December 2010 Annual return made up to 2 December 2010 with full list of shareholders

View Document

27/02/1027 February 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

16/12/0916 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ANTHONY BROGAN / 01/10/2009

View Document

16/12/0916 December 2009 Annual return made up to 2 December 2009 with full list of shareholders

View Document

28/03/0928 March 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

20/03/0920 March 2009 SECRETARY'S CHANGE OF PARTICULARS / ERICA BROGAN / 09/03/2009

View Document

20/03/0920 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL BROGAN / 09/03/2009

View Document

05/12/085 December 2008 RETURN MADE UP TO 02/12/08; FULL LIST OF MEMBERS

View Document

10/04/0810 April 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

20/12/0720 December 2007 RETURN MADE UP TO 02/12/07; FULL LIST OF MEMBERS

View Document

06/12/066 December 2006 RETURN MADE UP TO 02/12/06; FULL LIST OF MEMBERS

View Document

04/12/064 December 2006 RETURN MADE UP TO 02/12/05; FULL LIST OF MEMBERS

View Document

17/11/0617 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

09/02/069 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

02/03/052 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

10/12/0410 December 2004 RETURN MADE UP TO 02/12/04; FULL LIST OF MEMBERS

View Document

17/06/0417 June 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

17/06/0417 June 2004 SECRETARY'S PARTICULARS CHANGED

View Document

17/03/0417 March 2004 RETURN MADE UP TO 02/12/03; FULL LIST OF MEMBERS

View Document

09/03/049 March 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

09/03/049 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

09/03/049 March 2004 REGISTERED OFFICE CHANGED ON 09/03/04 FROM: HOLLIES FARM, RYTON, DORRINGTON SHREWSBURY SHROPSHIRE SY5 7NA

View Document

09/03/049 March 2004 SECRETARY'S PARTICULARS CHANGED

View Document

16/12/0316 December 2003 STRIKE-OFF ACTION DISCONTINUED

View Document

13/12/0313 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02

View Document

10/12/0310 December 2003 RETURN MADE UP TO 02/12/02; FULL LIST OF MEMBERS

View Document

26/08/0326 August 2003 FIRST GAZETTE

View Document

22/05/0222 May 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01

View Document

05/02/025 February 2002 RETURN MADE UP TO 02/12/01; FULL LIST OF MEMBERS

View Document

13/06/0113 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00

View Document

13/06/0113 June 2001 REGISTERED OFFICE CHANGED ON 13/06/01 FROM: HOLLIES FARM, RYTON, DORRINGTON SHREWSBURY SHROPSHIRE SY5 7NA

View Document

26/02/0126 February 2001 RETURN MADE UP TO 02/12/00; FULL LIST OF MEMBERS

View Document

26/02/0126 February 2001 REGISTERED OFFICE CHANGED ON 26/02/01 FROM: 12 LIVERPOOL TERRACE WORTHING WEST SUSSEX BN11 1TA

View Document

21/12/0021 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99

View Document

15/12/9915 December 1999 RETURN MADE UP TO 02/12/99; FULL LIST OF MEMBERS

View Document

09/08/999 August 1999 FULL ACCOUNTS MADE UP TO 31/05/98

View Document

30/11/9830 November 1998 RETURN MADE UP TO 02/12/98; NO CHANGE OF MEMBERS

View Document

17/06/9817 June 1998 REGISTERED OFFICE CHANGED ON 17/06/98 FROM: 15 UPPER DRIVE EAST PRESTON LITTLEHAMPTON WEST SUSSEX BN16 1QN

View Document

13/03/9813 March 1998 FULL ACCOUNTS MADE UP TO 31/05/97

View Document

07/01/987 January 1998 RETURN MADE UP TO 02/12/97; NO CHANGE OF MEMBERS

View Document

15/12/9615 December 1996 RETURN MADE UP TO 02/12/96; FULL LIST OF MEMBERS

View Document

14/10/9614 October 1996 REGISTERED OFFICE CHANGED ON 14/10/96 FROM: BOLDEN & LONG 36A GORING ROAD GORING-BY-SEA, WORTHING WEST SUSSEX BN12 4AD

View Document

02/10/962 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/96

View Document

18/12/9518 December 1995 RETURN MADE UP TO 02/12/95; FULL LIST OF MEMBERS

View Document

19/07/9519 July 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/05

View Document

07/12/947 December 1994 SECRETARY RESIGNED

View Document

02/12/942 December 1994 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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