BROOMCO MARKHAM (02388024) LIMITED

Company Documents

DateDescription
01/07/251 July 2025 Final Gazette dissolved via voluntary strike-off

View Document

01/07/251 July 2025 Final Gazette dissolved via voluntary strike-off

View Document

15/04/2515 April 2025 First Gazette notice for voluntary strike-off

View Document

15/04/2515 April 2025 First Gazette notice for voluntary strike-off

View Document

02/04/252 April 2025 Application to strike the company off the register

View Document

22/12/2422 December 2024

View Document

22/12/2422 December 2024

View Document

22/12/2422 December 2024

View Document

22/12/2422 December 2024 Audit exemption subsidiary accounts made up to 2024-03-31

View Document

11/12/2411 December 2024

View Document

11/12/2411 December 2024 Statement of capital on 2024-12-11

View Document

11/12/2411 December 2024 Resolutions

View Document

11/12/2411 December 2024

View Document

22/10/2422 October 2024 Cessation of Knight Frank (Nominees) Limited as a person with significant control on 2024-09-25

View Document

22/10/2422 October 2024 Notification of Knight Frank Holdings Limited as a person with significant control on 2024-09-25

View Document

22/10/2422 October 2024 Cessation of Knight Frank Llp as a person with significant control on 2024-09-25

View Document

16/04/2416 April 2024 Confirmation statement made on 2024-04-16 with no updates

View Document

01/02/241 February 2024 Confirmation statement made on 2024-02-01 with no updates

View Document

30/12/2330 December 2023 Audit exemption subsidiary accounts made up to 2023-03-31

View Document

30/12/2330 December 2023

View Document

30/12/2330 December 2023

View Document

30/12/2330 December 2023

View Document

01/06/231 June 2023 Confirmation statement made on 2023-06-01 with no updates

View Document

22/05/2322 May 2023 Confirmation statement made on 2023-05-21 with no updates

View Document

13/02/2313 February 2023 Certificate of change of name

View Document

07/02/237 February 2023 Appointment of Ms Vanessa Jane Shakespeare as a director on 2023-02-01

View Document

07/02/237 February 2023 Termination of appointment of Stephen James Clifton as a director on 2023-02-01

View Document

07/02/237 February 2023 Termination of appointment of William Beardmore-Gray as a director on 2023-02-01

View Document

06/01/236 January 2023 Accounts for a small company made up to 2022-03-31

View Document

14/12/2114 December 2021 Accounts for a small company made up to 2021-03-31

View Document

06/01/156 January 2015 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

16/07/1416 July 2014 SECRETARY'S CHANGE OF PARTICULARS / NATALIE LOUISE VACHER / 04/07/2014

View Document

23/05/1423 May 2014 Annual return made up to 23 May 2014 with full list of shareholders

View Document

03/01/143 January 2014 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

05/06/135 June 2013 Annual return made up to 23 May 2013 with full list of shareholders

View Document

28/12/1228 December 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

31/05/1231 May 2012 Annual return made up to 23 May 2012 with full list of shareholders

View Document

07/12/117 December 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

31/05/1131 May 2011 Annual return made up to 23 May 2011 with full list of shareholders

View Document

20/12/1020 December 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

21/06/1021 June 2010 Annual return made up to 23 May 2010 with full list of shareholders

View Document

18/06/1018 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER DAVID ARCHIBALD MACCOLL / 23/05/2010

View Document

09/04/109 April 2010 SECRETARY'S CHANGE OF PARTICULARS / NATALIE LOUISE VACHER / 01/04/2010

View Document

30/03/1030 March 2010 SECRETARY'S CHANGE OF PARTICULARS / NATALIE LOUISE SMITH / 10/03/2010

View Document

04/02/104 February 2010 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

31/07/0931 July 2009 APPOINTMENT TERMINATED DIRECTOR WOODY BRUCE

View Document

31/07/0931 July 2009 RETURN MADE UP TO 23/05/09; FULL LIST OF MEMBERS

View Document

04/02/094 February 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

20/10/0820 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / ALISTAIR ELLIOTT / 01/09/2008

View Document

25/07/0825 July 2008 RETURN MADE UP TO 23/05/08; FULL LIST OF MEMBERS

View Document

25/06/0825 June 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

12/06/0812 June 2008 DIRECTOR APPOINTED JOHN EDWARD DIGGINS

View Document

12/06/0812 June 2008 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY TRACEY WILSON

View Document

12/06/0812 June 2008 APPOINTMENT TERMINATE, DIRECTOR BRUCE WOODY LOGGED FORM

View Document

12/06/0812 June 2008 APPOINTMENT TERMINATED DIRECTOR IAN BARBOUR

View Document

12/06/0812 June 2008 APPOINTMENT TERMINATED DIRECTOR LAURENCE EDWARDS

View Document

12/06/0812 June 2008 APPOINTMENT TERMINATED DIRECTOR NIGEL GILLINGHAM

View Document

12/06/0812 June 2008 DIRECTOR APPOINTED PETER DAVID ARCHIBALD MACCOLL

View Document

12/06/0812 June 2008 DIRECTOR APPOINTED ALISTAIR CHARLES ELLIOTT

View Document

12/06/0812 June 2008 REGISTERED OFFICE CHANGED ON 12/06/08 FROM: GISTERED OFFICE CHANGED ON 12/06/2008 FROM CLIFTON HEIGHTS TRIANGLE WEST CLIFTON BRISTOL BS8 1EJ

View Document

12/06/0812 June 2008 SECRETARY APPOINTED NATALIE LOUISE SMITH

View Document

10/12/0710 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

05/11/075 November 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

24/07/0724 July 2007 NEW DIRECTOR APPOINTED

View Document

13/07/0713 July 2007 RETURN MADE UP TO 23/05/07; FULL LIST OF MEMBERS

View Document

25/06/0725 June 2007 NEW DIRECTOR APPOINTED

View Document

06/01/076 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

03/10/063 October 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

03/10/063 October 2006 NC INC ALREADY ADJUSTED 09/06/06

View Document

19/09/0619 September 2006 S-DIV 09/06/06

View Document

12/07/0612 July 2006 RETURN MADE UP TO 23/05/06; FULL LIST OF MEMBERS

View Document

22/11/0522 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

06/06/056 June 2005 RETURN MADE UP TO 23/05/05; FULL LIST OF MEMBERS

View Document

28/09/0428 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

21/07/0421 July 2004 RETURN MADE UP TO 23/05/04; FULL LIST OF MEMBERS

View Document

24/01/0424 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

04/07/034 July 2003 RETURN MADE UP TO 23/05/03; FULL LIST OF MEMBERS

View Document

02/06/032 June 2003 REGISTERED OFFICE CHANGED ON 02/06/03 FROM: G OFFICE CHANGED 02/06/03 2 HURLE ROAD CLIFTON BRISTOL BS8 2SY

View Document

19/12/0219 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

01/06/021 June 2002 RETURN MADE UP TO 23/05/02; FULL LIST OF MEMBERS

View Document

10/04/0210 April 2002 SECRETARY RESIGNED

View Document

10/04/0210 April 2002 NEW SECRETARY APPOINTED

View Document

16/01/0216 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

14/06/0114 June 2001 RETURN MADE UP TO 23/05/01; FULL LIST OF MEMBERS

View Document

11/05/0111 May 2001 DIRECTOR RESIGNED

View Document

30/01/0130 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

30/05/0030 May 2000 RETURN MADE UP TO 23/05/00; FULL LIST OF MEMBERS

View Document

03/02/003 February 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

20/01/0020 January 2000 NEW DIRECTOR APPOINTED

View Document

16/06/9916 June 1999 RETURN MADE UP TO 23/05/99; FULL LIST OF MEMBERS

View Document

01/02/991 February 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

25/07/9825 July 1998 REGISTERED OFFICE CHANGED ON 25/07/98 FROM: G OFFICE CHANGED 25/07/98 17/19 CLARE STREET BRISTOL BS1 1XL

View Document

28/05/9828 May 1998 RETURN MADE UP TO 23/05/98; FULL LIST OF MEMBERS

View Document

01/02/981 February 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

05/06/975 June 1997 RETURN MADE UP TO 23/05/97; NO CHANGE OF MEMBERS

View Document

02/02/972 February 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

23/06/9623 June 1996 RETURN MADE UP TO 23/05/96; NO CHANGE OF MEMBERS

View Document

06/02/966 February 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

29/06/9529 June 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/06/9522 June 1995 RETURN MADE UP TO 23/05/95; FULL LIST OF MEMBERS

View Document

02/02/952 February 1995 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

12/10/9412 October 1994 DIRECTOR RESIGNED

View Document

28/09/9428 September 1994 DIRECTOR RESIGNED

View Document

16/06/9416 June 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

16/06/9416 June 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

16/06/9416 June 1994 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

16/06/9416 June 1994 RETURN MADE UP TO 23/05/94; NO CHANGE OF MEMBERS

View Document

12/01/9412 January 1994 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

18/06/9318 June 1993 RETURN MADE UP TO 23/05/93; FULL LIST OF MEMBERS

View Document

18/06/9318 June 1993 NEW DIRECTOR APPOINTED

View Document

18/06/9318 June 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

18/06/9318 June 1993 NEW DIRECTOR APPOINTED

View Document

08/02/938 February 1993 GROUP ACCOUNTS FOR SMALL CO. MADE UP TO 31/03/92

View Document

13/08/9213 August 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

20/05/9220 May 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

20/05/9220 May 1992 RETURN MADE UP TO 23/05/92; FULL LIST OF MEMBERS

View Document

21/02/9221 February 1992 AUDITOR'S RESIGNATION

View Document

01/08/911 August 1991 RETURN MADE UP TO 23/05/91; NO CHANGE OF MEMBERS

View Document

07/04/917 April 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

31/01/9131 January 1991 RETURN MADE UP TO 23/11/90; FULL LIST OF MEMBERS

View Document

31/08/8931 August 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

22/08/8922 August 1989 COMPANY NAME CHANGED PACKBEST LIMITED CERTIFICATE ISSUED ON 23/08/89

View Document

21/08/8921 August 1989 ALTER MEM AND ARTS 240789

View Document

21/08/8921 August 1989 REGISTERED OFFICE CHANGED ON 21/08/89 FROM: G OFFICE CHANGED 21/08/89 2 BACHES STREET LONDON N1 6UB

View Document

21/08/8921 August 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

21/08/8921 August 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/05/8923 May 1989 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