BRORA LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
20/08/2520 August 2025 New | Group of companies' accounts made up to 2025-02-28 |
16/04/2516 April 2025 | Memorandum and Articles of Association |
16/04/2516 April 2025 | Resolutions |
28/02/2528 February 2025 | Annual accounts for year ending 28 Feb 2025 |
28/02/2528 February 2025 | Confirmation statement made on 2025-02-23 with no updates |
28/11/2428 November 2024 | Group of companies' accounts made up to 2024-02-29 |
23/07/2423 July 2024 | Change of share class name or designation |
23/07/2423 July 2024 | Resolutions |
06/03/246 March 2024 | Confirmation statement made on 2024-02-23 with updates |
06/03/246 March 2024 | Termination of appointment of Jonathan Mark Pilkington as a director on 2023-10-06 |
29/02/2429 February 2024 | Annual accounts for year ending 29 Feb 2024 |
18/10/2318 October 2023 | Change of share class name or designation |
18/10/2318 October 2023 | Memorandum and Articles of Association |
18/10/2318 October 2023 | Particulars of variation of rights attached to shares |
18/10/2318 October 2023 | Resolutions |
18/10/2318 October 2023 | Resolutions |
18/10/2318 October 2023 | Resolutions |
13/10/2313 October 2023 | Registration of charge 041667130005, created on 2023-10-06 |
12/10/2312 October 2023 | Cessation of Victoria Lucy Annabel Pilkington as a person with significant control on 2023-10-06 |
12/10/2312 October 2023 | Notification of Brora Trustees Limited as a person with significant control on 2023-10-06 |
12/10/2312 October 2023 | Registration of charge 041667130004, created on 2023-10-06 |
15/09/2315 September 2023 | Satisfaction of charge 1 in full |
15/09/2315 September 2023 | Satisfaction of charge 2 in full |
21/07/2321 July 2023 | Group of companies' accounts made up to 2023-02-28 |
06/03/236 March 2023 | Confirmation statement made on 2023-02-23 with no updates |
28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
16/09/2216 September 2022 | Group of companies' accounts made up to 2022-02-28 |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
23/02/2223 February 2022 | Confirmation statement made on 2022-02-23 with no updates |
06/10/216 October 2021 | Group of companies' accounts made up to 2021-02-28 |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
26/11/2026 November 2020 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 29/02/20 |
20/03/2020 March 2020 | CONFIRMATION STATEMENT MADE ON 23/02/20, NO UPDATES |
29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
08/11/198 November 2019 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/19 |
11/03/1911 March 2019 | CONFIRMATION STATEMENT MADE ON 23/02/19, NO UPDATES |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
15/11/1815 November 2018 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/18 |
29/03/1829 March 2018 | CONFIRMATION STATEMENT MADE ON 23/02/18, NO UPDATES |
03/01/183 January 2018 | APPOINTMENT TERMINATED, DIRECTOR JAMES SUGDEN |
09/10/179 October 2017 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/17 |
03/03/173 March 2017 | CONFIRMATION STATEMENT MADE ON 23/02/17, WITH UPDATES |
03/03/173 March 2017 | DIRECTOR APPOINTED MR JONATHAN MARK PILKINGTON |
11/08/1611 August 2016 | APPOINTMENT TERMINATED, DIRECTOR NIGEL RICHARDS |
11/08/1611 August 2016 | DIRECTOR APPOINTED MR MARK PAUL TAYLOR |
07/07/167 July 2016 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 29/02/16 |
21/03/1621 March 2016 | Annual return made up to 23 February 2016 with full list of shareholders |
04/11/154 November 2015 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/15 |
07/04/157 April 2015 | Annual return made up to 23 February 2015 with full list of shareholders |
27/11/1427 November 2014 | FULL ACCOUNTS MADE UP TO 28/02/14 |
09/09/149 September 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 041667130003 |
19/03/1419 March 2014 | Annual return made up to 23 February 2014 with full list of shareholders |
19/03/1419 March 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MRS VICTORIA PILKINGTON / 01/01/2014 |
06/01/146 January 2014 | DIRECTOR APPOINTED MR JAMES EDWARD SUGDEN |
07/08/137 August 2013 | FULL ACCOUNTS MADE UP TO 28/02/13 |
01/05/131 May 2013 | DIRECTOR APPOINTED MR NIGEL JOHN RICHARDS |
25/02/1325 February 2013 | SECRETARY'S CHANGE OF PARTICULARS / FIONA JANE MCARTHUR / 24/02/2012 |
25/02/1325 February 2013 | Annual return made up to 23 February 2013 with full list of shareholders |
18/01/1318 January 2013 | DIRECTOR APPOINTED MR JEFFREY MICHAEL COOPER |
30/10/1230 October 2012 | FULL ACCOUNTS MADE UP TO 29/02/12 |
08/09/128 September 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
24/04/1224 April 2012 | AUDITOR'S RESIGNATION |
08/03/128 March 2012 | Annual return made up to 23 February 2012 with full list of shareholders |
21/07/1121 July 2011 | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 28/02/11 |
29/03/1129 March 2011 | Annual return made up to 23 February 2011 with full list of shareholders |
16/06/1016 June 2010 | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 28/02/10 |
15/03/1015 March 2010 | Annual return made up to 23 February 2010 with full list of shareholders |
15/03/1015 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / VICTORIA PILKINGTON / 01/10/2009 |
29/07/0929 July 2009 | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 28/02/09 |
12/03/0912 March 2009 | RETURN MADE UP TO 23/02/09; FULL LIST OF MEMBERS |
23/02/0923 February 2009 | SECRETARY'S CHANGE OF PARTICULARS / FIONA MCARTHUR / 21/10/2008 |
17/09/0817 September 2008 | FULL ACCOUNTS MADE UP TO 29/02/08 |
10/04/0810 April 2008 | REGISTERED OFFICE CHANGED ON 10/04/2008 FROM TENNYSON HOUSE 159-165 GREAT PORTLAND STREET LONDON W1W 5PA |
26/03/0826 March 2008 | RETURN MADE UP TO 23/02/08; FULL LIST OF MEMBERS |
02/11/072 November 2007 | PARTICULARS OF MORTGAGE/CHARGE |
04/09/074 September 2007 | DIRECTOR'S PARTICULARS CHANGED |
04/07/074 July 2007 | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 28/02/07 |
03/04/073 April 2007 | RETURN MADE UP TO 23/02/07; FULL LIST OF MEMBERS |
10/08/0610 August 2006 | FULL ACCOUNTS MADE UP TO 28/02/06 |
08/03/068 March 2006 | RETURN MADE UP TO 23/02/06; FULL LIST OF MEMBERS |
23/09/0523 September 2005 | NEW SECRETARY APPOINTED |
14/09/0514 September 2005 | SECRETARY RESIGNED |
07/07/057 July 2005 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/05 |
16/06/0516 June 2005 | REGISTERED OFFICE CHANGED ON 16/06/05 FROM: 5-11 MORTIMER STREET LONDON W1T 3HS |
26/04/0526 April 2005 | RETURN MADE UP TO 23/02/05; FULL LIST OF MEMBERS |
14/10/0414 October 2004 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/04 |
30/03/0430 March 2004 | RETURN MADE UP TO 23/02/04; FULL LIST OF MEMBERS |
02/12/032 December 2003 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/03 |
12/03/0312 March 2003 | RETURN MADE UP TO 23/02/03; FULL LIST OF MEMBERS |
03/10/023 October 2002 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/02 |
22/03/0222 March 2002 | RETURN MADE UP TO 23/02/02; FULL LIST OF MEMBERS |
09/03/029 March 2002 | NC INC ALREADY ADJUSTED 01/10/01 |
09/03/029 March 2002 | £ NC 1000/10000 01/10/ |
01/11/011 November 2001 | NEW SECRETARY APPOINTED |
01/11/011 November 2001 | SECRETARY RESIGNED |
13/03/0113 March 2001 | NEW SECRETARY APPOINTED |
13/03/0113 March 2001 | NEW DIRECTOR APPOINTED |
13/03/0113 March 2001 | SECRETARY RESIGNED |
13/03/0113 March 2001 | DIRECTOR RESIGNED |
23/02/0123 February 2001 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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