BROUGHTON INFRASTRUCTURE LIMITED

Company Documents

DateDescription
19/09/2319 September 2023 Final Gazette dissolved via voluntary strike-off

View Document

19/09/2319 September 2023 Final Gazette dissolved via voluntary strike-off

View Document

04/07/234 July 2023 First Gazette notice for voluntary strike-off

View Document

04/07/234 July 2023 First Gazette notice for voluntary strike-off

View Document

26/06/2326 June 2023 Application to strike the company off the register

View Document

19/06/2319 June 2023

View Document

19/06/2319 June 2023 Resolutions

View Document

19/06/2319 June 2023

View Document

19/06/2319 June 2023 Resolutions

View Document

19/06/2319 June 2023 Statement of capital on 2023-06-19

View Document

19/06/2319 June 2023 Resolutions

View Document

19/06/2319 June 2023 Resolutions

View Document

19/06/2319 June 2023 Resolutions

View Document

19/06/2319 June 2023 Resolutions

View Document

19/04/2319 April 2023 Termination of appointment of Alexander Talbot Cliff as a director on 2023-04-18

View Document

31/03/2331 March 2023 Previous accounting period shortened from 2022-04-05 to 2022-04-04

View Document

14/03/2314 March 2023 Director's details changed for Mr Neil Andrew Forster on 2023-03-01

View Document

14/03/2314 March 2023 Director's details changed for Mr Duncan Murray Reid on 2023-03-01

View Document

05/01/235 January 2023 Confirmation statement made on 2023-01-04 with no updates

View Document

21/02/2221 February 2022 Accounts for a small company made up to 2021-04-05

View Document

10/01/2210 January 2022 Confirmation statement made on 2022-01-04 with no updates

View Document

07/05/217 May 2021 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/20

View Document

26/04/2126 April 2021 REGISTERED OFFICE CHANGED ON 26/04/2021 FROM BARLEY MILL HOUSE PENCAITLAND TRANENT EAST LOTHIAN EH34 5EP

View Document

05/04/215 April 2021 Annual accounts for year ending 05 Apr 2021

View Accounts

04/01/214 January 2021 CONFIRMATION STATEMENT MADE ON 04/01/21, NO UPDATES

View Document

30/09/2030 September 2020 APPOINTMENT TERMINATED, DIRECTOR ARMIN RANAWAKE

View Document

30/09/2030 September 2020 DIRECTOR APPOINTED DUNCAN MURRAY REID

View Document

22/07/2022 July 2020 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / FLB COMPANY SECRETARIAL SERVICES LTD / 22/07/2020

View Document

14/07/2014 July 2020 DIRECTOR APPOINTED MR NEIL ANDREW FORSTER

View Document

03/07/203 July 2020 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / FLB COMPANY SECRETARIAL SERVICES LTD / 03/07/2020

View Document

23/06/2023 June 2020 CORPORATE SECRETARY APPOINTED FLB COMPANY SECRETARIAL SERVICES LTD

View Document

23/06/2023 June 2020 APPOINTMENT TERMINATED, SECRETARY SARAH CRUICKSHANK

View Document

05/04/205 April 2020 Annual accounts for year ending 05 Apr 2020

View Accounts

15/01/2015 January 2020 CONFIRMATION STATEMENT MADE ON 04/01/20, NO UPDATES

View Document

23/12/1923 December 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/19

View Document

12/04/1912 April 2019 APPOINTMENT TERMINATED, SECRETARY JENNIFER WRIGHT

View Document

16/01/1916 January 2019 CONFIRMATION STATEMENT MADE ON 04/01/19, WITH UPDATES

View Document

08/10/188 October 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/18

View Document

08/01/188 January 2018 CONFIRMATION STATEMENT MADE ON 04/01/18, WITH UPDATES

View Document

30/09/1730 September 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/17

View Document

19/06/1719 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER TALBOT CLIFF / 01/05/2015

View Document

06/01/176 January 2017 CURREXT FROM 31/01/2017 TO 05/04/2017

View Document

04/01/174 January 2017 CONFIRMATION STATEMENT MADE ON 04/01/17, WITH UPDATES

View Document

24/10/1624 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/16

View Document

13/07/1613 July 2016 29/06/16 STATEMENT OF CAPITAL GBP 47699.87

View Document

26/05/1626 May 2016 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

12/05/1612 May 2016 05/04/16 STATEMENT OF CAPITAL GBP 20632.48

View Document

27/04/1627 April 2016 SECRETARY APPOINTED SARAH CRUICKSHANK

View Document

27/04/1627 April 2016 SECRETARY APPOINTED JENNIFER WRIGHT

View Document

27/04/1627 April 2016 DIRECTOR APPOINTED MR ARMIN GUY ARIYA RANAWAKE

View Document

27/01/1627 January 2016 REGISTERED OFFICE CHANGED ON 27/01/2016 FROM C/O ALEXANDER CLIFF 39 BELLEVUE PLACE EDINBURGH EH7 4BS SCOTLAND

View Document

27/01/1627 January 2016 Annual return made up to 5 January 2016 with full list of shareholders

View Document

27/01/1627 January 2016 REGISTERED OFFICE CHANGED ON 27/01/2016 FROM BARLEY MILL HOUSE PENCAITLAND TRANENT EAST LOTHIAN EH34 5EP SCOTLAND

View Document

03/11/153 November 2015 COMPANY NAME CHANGED BROUGHTON RENEWABLES LIMITED CERTIFICATE ISSUED ON 03/11/15

View Document

22/04/1522 April 2015 ADOPT ARTICLES 30/03/2015

View Document

13/04/1513 April 2015 APPOINTMENT TERMINATED, SECRETARY SARAH CRUICKSHANK

View Document

13/04/1513 April 2015 APPOINTMENT TERMINATED, DIRECTOR JASON MURPHY

View Document

31/03/1531 March 2015 SECRETARY APPOINTED SARAH CRUICKSHANK

View Document

31/03/1531 March 2015 DIRECTOR APPOINTED JASON MURPHY

View Document

17/03/1517 March 2015 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

17/03/1517 March 2015 SUB-DIVISION 16/03/15

View Document

16/03/1516 March 2015 16/03/15 STATEMENT OF CAPITAL GBP 200

View Document

05/01/155 January 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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