BROMFORD INTERMEDIATE HOLDCO (UK) LIMITED

Company Documents

DateDescription
16/01/2416 January 2024 Compulsory strike-off action has been suspended

View Document

16/01/2416 January 2024 Compulsory strike-off action has been suspended

View Document

28/11/2328 November 2023 First Gazette notice for compulsory strike-off

View Document

28/11/2328 November 2023 First Gazette notice for compulsory strike-off

View Document

17/06/2317 June 2023 Compulsory strike-off action has been discontinued

View Document

17/06/2317 June 2023 Compulsory strike-off action has been discontinued

View Document

13/06/2313 June 2023 Compulsory strike-off action has been suspended

View Document

13/06/2313 June 2023 Compulsory strike-off action has been suspended

View Document

02/05/232 May 2023 First Gazette notice for compulsory strike-off

View Document

02/05/232 May 2023 First Gazette notice for compulsory strike-off

View Document

25/10/2225 October 2022 Appointment of Mr Caleb Pelger as a director on 2022-10-24

View Document

25/10/2225 October 2022 Termination of appointment of Conor Ames Malloy as a director on 2022-10-14

View Document

26/01/2226 January 2022 Registered office address changed from Pegasus House 1 Bromford Gate Erdington Birmingham B24 8DW United Kingdom to 129 Scudamore Road Leicester LE3 1UQ on 2022-01-26

View Document

06/10/216 October 2021 Group of companies' accounts made up to 2020-09-30

View Document

09/03/209 March 2020 CONFIRMATION STATEMENT MADE ON 09/03/20, WITH UPDATES

View Document

02/03/202 March 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROWAN GREGORY PAXTON TAYLOR

View Document

02/03/202 March 2020 CESSATION OF BROMFORD INTERMEDIATE HOLDCO (LUX) SARL AS A PSC

View Document

18/02/2018 February 2020 REGISTRATION OF A CHARGE / CHARGE CODE 100560300002

View Document

17/02/2017 February 2020 REGISTRATION OF A CHARGE / CHARGE CODE 100560300001

View Document

02/09/192 September 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/18

View Document

08/07/198 July 2019 25/06/19 STATEMENT OF CAPITAL GBP 255003

View Document

11/03/1911 March 2019 CONFIRMATION STATEMENT MADE ON 09/03/19, WITH UPDATES

View Document

15/06/1815 June 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/17

View Document

01/05/181 May 2018 28/03/18 STATEMENT OF CAPITAL GBP 255001

View Document

15/03/1815 March 2018 CONFIRMATION STATEMENT MADE ON 09/03/18, NO UPDATES

View Document

09/05/179 May 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/16

View Document

27/04/1727 April 2017 CONFIRMATION STATEMENT MADE ON 09/03/17, WITH UPDATES

View Document

04/01/174 January 2017 APPOINTMENT TERMINATED, DIRECTOR TAYLOR CATAROZOLI

View Document

03/01/173 January 2017 APPOINTMENT TERMINATED, DIRECTOR TAYLOR CATAROZOLI

View Document

23/12/1623 December 2016 DIRECTOR APPOINTED JACOPO FRANCISCO NADAL

View Document

23/12/1623 December 2016 APPOINTMENT TERMINATED, DIRECTOR STUART ORAN

View Document

15/09/1615 September 2016 CURRSHO FROM 31/03/2017 TO 30/09/2016

View Document

08/07/168 July 2016 SECRETARY APPOINTED MICHAEL JOHN STOCK

View Document

24/03/1624 March 2016 16/03/16 STATEMENT OF CAPITAL GBP 255000

View Document

10/03/1610 March 2016 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