CHANGE MANAGEMENT BROKERS LTD

Company Documents

DateDescription
10/05/1710 May 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

18/04/1718 April 2017 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

11/04/1711 April 2017 APPLICATION FOR STRIKING-OFF

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

01/02/171 February 2017 CURREXT FROM 30/09/2016 TO 28/02/2017

View Document

11/10/1611 October 2016 CONFIRMATION STATEMENT MADE ON 27/09/16, WITH UPDATES

View Document

22/05/1622 May 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

29/09/1529 September 2015 Annual return made up to 27 September 2015 with full list of shareholders

View Document

27/03/1527 March 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

17/10/1417 October 2014 Annual return made up to 27 September 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

24/10/1324 October 2013 Annual accounts small company total exemption made up to 30 September 2013

View Document

02/10/132 October 2013 Annual return made up to 27 September 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

11/03/1311 March 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

27/09/1227 September 2012 Annual return made up to 27 September 2012 with full list of shareholders

View Document

18/04/1218 April 2012 DIRECTOR APPOINTED JEFFREY RONALD DEMICOL

View Document

12/12/1112 December 2011 APPOINTMENT TERMINATED, DIRECTOR IAN SLATER

View Document

07/12/117 December 2011 APPOINTMENT TERMINATED, DIRECTOR IAN SLATER

View Document

29/11/1129 November 2011 Annual accounts small company total exemption made up to 30 September 2011

View Document

14/10/1114 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / DAVID BENTLEY / 29/07/2011

View Document

04/10/114 October 2011 Annual return made up to 27 September 2011 with full list of shareholders

View Document

15/04/1115 April 2011 DIRECTOR APPOINTED DAVID BENTLEY

View Document

15/04/1115 April 2011 APPOINTMENT TERMINATED, DIRECTOR JANE SLATER

View Document

19/10/1019 October 2010 27/09/10 STATEMENT OF CAPITAL GBP 6

View Document

12/10/1012 October 2010 APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN

View Document

12/10/1012 October 2010 DIRECTOR APPOINTED IAN SLATER

View Document

12/10/1012 October 2010 DIRECTOR APPOINTED JANE SLATER

View Document

29/09/1029 September 2010 APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN

View Document

27/09/1027 September 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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