COMMUNITY BROKERAGE NETWORK CIC

Company Documents

DateDescription
21/07/2521 July 2025 NewAccounts for a small company made up to 2025-03-31

View Document

08/02/258 February 2025 Confirmation statement made on 2025-02-08 with no updates

View Document

24/01/2524 January 2025 Appointment of Mr Gary Davidson as a director on 2025-01-22

View Document

23/01/2523 January 2025 Director's details changed for Mrs Joan Mcgee on 2025-01-23

View Document

06/01/256 January 2025 Accounts for a small company made up to 2024-03-31

View Document

15/08/2415 August 2024 Termination of appointment of Marisa Bruce as a director on 2024-07-29

View Document

09/02/249 February 2024 Confirmation statement made on 2024-02-08 with no updates

View Document

31/10/2331 October 2023 Accounts for a small company made up to 2023-03-31

View Document

25/10/2325 October 2023 Registered office address changed from Belford Mill 16 Brewery Road Kilmarnock KA1 3GZ Scotland to C/O Sdss 57 Albion Road Norton Park Edinburgh EH7 5QY on 2023-10-25

View Document

25/10/2325 October 2023 Appointment of Ms Donna Lynn Murray as a director on 2023-10-17

View Document

24/10/2324 October 2023 Appointment of Ms Joan Mcgee as a director on 2023-10-17

View Document

05/10/235 October 2023 Termination of appointment of Desmond John Mccart as a director on 2023-09-30

View Document

05/10/235 October 2023 Termination of appointment of Alison Jane Findlay as a director on 2023-09-30

View Document

13/04/2313 April 2023 Termination of appointment of Gillian Fergusson as a director on 2022-10-18

View Document

04/04/234 April 2023 Appointment of Ms Louise Kate Willson as a director on 2021-12-15

View Document

23/03/2323 March 2023 Appointment of Ms Marisa Bruce as a director on 2023-02-28

View Document

08/02/238 February 2023 Confirmation statement made on 2023-02-08 with no updates

View Document

15/12/2215 December 2022 Accounts for a small company made up to 2022-03-31

View Document

08/02/228 February 2022 Confirmation statement made on 2022-02-08 with no updates

View Document

15/12/2115 December 2021 Accounts for a small company made up to 2021-03-31

View Document

14/07/2114 July 2021 Termination of appointment of Alison Guthrie as a director on 2021-05-28

View Document

01/09/201 September 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/20

View Document

27/08/2027 August 2020 REGISTERED OFFICE CHANGED ON 27/08/2020 FROM MILNGAVIE ENTERPRISE CENTRE ELLANGOWAN COURT MILNGAVIE GLASGOW G62 8PH

View Document

09/02/209 February 2020 CONFIRMATION STATEMENT MADE ON 08/02/20, NO UPDATES

View Document

16/10/1916 October 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19

View Document

08/02/198 February 2019 CONFIRMATION STATEMENT MADE ON 08/02/19, NO UPDATES

View Document

25/09/1825 September 2018 APPOINTMENT TERMINATED, DIRECTOR KAREN MCMILLAN

View Document

25/09/1825 September 2018 APPOINTMENT TERMINATED, DIRECTOR LYNN BLAIR

View Document

20/09/1820 September 2018 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

13/08/1813 August 2018 DIRECTOR APPOINTED MS ALISON JANE FINDLAY

View Document

11/08/1811 August 2018 APPOINTMENT TERMINATED, SECRETARY KAREN MCMILLAN

View Document

11/08/1811 August 2018 SECRETARY APPOINTED MRS KATHARINE JANE BAILEY

View Document

11/03/1811 March 2018 CONFIRMATION STATEMENT MADE ON 08/02/18, NO UPDATES

View Document

03/01/183 January 2018 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

14/03/1714 March 2017 CONFIRMATION STATEMENT MADE ON 08/02/17, WITH UPDATES

View Document

04/01/174 January 2017 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

10/04/1610 April 2016 08/02/16 NO MEMBER LIST

View Document

24/12/1524 December 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

02/09/152 September 2015 DIRECTOR APPOINTED MRS GAIL JOHNSTON STEVEN

View Document

02/09/152 September 2015 DIRECTOR APPOINTED MR DESMOND JOHN MCCART

View Document

15/05/1515 May 2015 APPOINTMENT TERMINATED, DIRECTOR CHARLOTTE BARKER

View Document

15/05/1515 May 2015 08/02/15 NO MEMBER LIST

View Document

05/01/155 January 2015 31/03/14 TOTAL EXEMPTION FULL

View Document

14/02/1414 February 2014 08/02/14 NO MEMBER LIST

View Document

13/02/1413 February 2014 APPOINTMENT TERMINATED, DIRECTOR MORAG THOMSON

View Document

13/02/1413 February 2014 APPOINTMENT TERMINATED, DIRECTOR ELIZABETH CATTERSON

View Document

26/11/1326 November 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13

View Document

09/11/139 November 2013 APPOINTMENT TERMINATED, DIRECTOR MOIRA BAYNE

View Document

19/10/1319 October 2013 DIRECTOR APPOINTED MRS MORAG THOMSON

View Document

18/07/1318 July 2013 REGISTERED OFFICE CHANGED ON 18/07/2013 FROM 3RD FLOOR NORTH, 8 NELSON MANDELA PLACE GLASGOW G2 1BT

View Document

15/03/1315 March 2013 08/02/13 NO MEMBER LIST

View Document

14/03/1314 March 2013 DIRECTOR APPOINTED MRS MOIRA MCDONALD FRASER BAYNE

View Document

24/11/1224 November 2012 APPOINTMENT TERMINATED, DIRECTOR MICHAEL RODGERS

View Document

24/11/1224 November 2012 CURREXT FROM 28/02/2013 TO 31/03/2013

View Document

08/02/128 February 2012 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