BROGAN FINANCIAL SOLUTIONS LTD

Company Documents

DateDescription
15/09/1715 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

15/09/1715 September 2017 APPOINTMENT TERMINATED, SECRETARY ELAINE BROGAN

View Document

15/09/1715 September 2017 SECRETARY APPOINTED MISS JODIE CARTER

View Document

07/09/177 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN JAMES BROGAN / 27/03/2017

View Document

06/09/176 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEVE BROGAN

View Document

06/09/176 September 2017 REGISTERED OFFICE CHANGED ON 06/09/2017 FROM
6 CHURCH STREET KIDDERMINSTER
WORCESTERSHIRE
DY10 2AD
ENGLAND

View Document

06/09/176 September 2017 CONFIRMATION STATEMENT MADE ON 29/06/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

30/09/1630 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

01/09/161 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN JAMES BROGAN / 22/06/2016

View Document

31/08/1631 August 2016 REGISTERED OFFICE CHANGED ON 31/08/2016 FROM
3 HAGLEY COURT SOUTH
WATERFRONT EAST LEVEL STREET
BRIERLEY HILL
WEST MIDLANDS
DY5 1XE

View Document

31/08/1631 August 2016 SECRETARY'S CHANGE OF PARTICULARS / MRS ELAINE FRANCES BROGAN / 22/06/2016

View Document

01/08/161 August 2016 Annual return made up to 29 June 2016 with full list of shareholders

View Document

09/02/169 February 2016 DISS40 (DISS40(SOAD))

View Document

08/02/168 February 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

12/01/1612 January 2016 FIRST GAZETTE

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

27/07/1527 July 2015 Annual return made up to 29 June 2015 with full list of shareholders

View Document

24/07/1424 July 2014 Annual return made up to 29 June 2014 with full list of shareholders

View Document

06/02/146 February 2014 REGISTERED OFFICE CHANGED ON 06/02/2014 FROM
6 COLUMBUS AVENUE
BRIERLEY HILL
WEST MIDLANDS
DY5 1TW
UNITED KINGDOM

View Document

17/01/1417 January 2014 CURREXT FROM 30/06/2014 TO 31/12/2014

View Document

18/11/1318 November 2013 COMPANY NAME CHANGED SJB BUSINESS AND TAXATION SERVICES LIMITED
CERTIFICATE ISSUED ON 18/11/13

View Document

16/11/1316 November 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13

View Document

13/11/1313 November 2013 SECRETARY APPOINTED MRS ELAINE FRANCES BROGAN

View Document

13/11/1313 November 2013 APPOINTMENT TERMINATED, SECRETARY TAMMY DAVIES

View Document

05/08/135 August 2013 Annual return made up to 29 June 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

29/06/1229 June 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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