CH01 |
On 2024-01-02 director's details were changed
filed on: 5th, January 2024
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2024-01-02 director's details were changed
filed on: 5th, January 2024
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from New Penderel House 4th Floor 283-288 High Holborn London WC1V 7HP United Kingdom to Birchin Court 5th Floor 19-25 Birchin Lane London EC3V 9DU on 2024-01-02
filed on: 2nd, January 2024
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2023-11-17
filed on: 17th, November 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Full accounts data made up to 2022-12-31
filed on: 27th, September 2023
| accounts
|
Free Download
(19 pages)
|
CERTNM |
Company name changed bromhead holdings LIMITEDcertificate issued on 30/03/23
filed on: 30th, March 2023
| change of name
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened from 2023-04-30 to 2022-12-31
filed on: 10th, February 2023
| accounts
|
Free Download
(1 page)
|
AA |
Accounts for a small company made up to 2022-04-30
filed on: 23rd, January 2023
| accounts
|
Free Download
(16 pages)
|
CH01 |
On 2023-01-03 director's details were changed
filed on: 3rd, January 2023
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on 2023-01-01
filed on: 3rd, January 2023
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 4th Floor, the Anchorage, 34 Bridge Street Reading RG1 2LU England to New Penderel House 4th Floor 283-288 High Holborn London WC1V 7HP on 2023-01-03
filed on: 3rd, January 2023
| address
|
Free Download
(1 page)
|
CH01 |
On 2023-01-03 director's details were changed
filed on: 3rd, January 2023
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2022-11-17
filed on: 17th, November 2022
| confirmation statement
|
Free Download
(5 pages)
|
AP01 |
New director was appointed on 2022-11-01
filed on: 1st, November 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2022-11-01
filed on: 1st, November 2022
| officers
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control 2021-12-20
filed on: 18th, March 2022
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2022-02-14
filed on: 18th, March 2022
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control 2021-12-20
filed on: 18th, March 2022
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2021-12-20
filed on: 13th, January 2022
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2021-12-20
filed on: 13th, January 2022
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2021-12-20
filed on: 13th, January 2022
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2021-12-20
filed on: 13th, January 2022
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2021-12-20
filed on: 13th, January 2022
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2021-12-21
filed on: 13th, January 2022
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2021-12-21
filed on: 13th, January 2022
| officers
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 2021-12-20: 2870150.00 GBP
filed on: 7th, January 2022
| capital
|
Free Download
(3 pages)
|
AA |
Accounts for a small company made up to 2021-04-30
filed on: 19th, November 2021
| accounts
|
Free Download
(16 pages)
|
MR04 |
Satisfaction of charge 105132170002 in full
filed on: 6th, October 2021
| mortgage
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2021-02-14
filed on: 22nd, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a small company made up to 2020-04-30
filed on: 5th, January 2021
| accounts
|
Free Download
(17 pages)
|
CS01 |
Confirmation statement with updates 2020-02-14
filed on: 14th, February 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a small company made up to 2019-04-30
filed on: 25th, November 2019
| accounts
|
Free Download
(18 pages)
|
AD01 |
Registered office address changed from 47 Castle Street Reading RG1 7SR United Kingdom to 4th Floor, the Anchorage, 34 Bridge Street Reading RG1 2LU on 2019-05-31
filed on: 31st, May 2019
| address
|
Free Download
(1 page)
|
AP04 |
On 2019-02-28 - new secretary appointed
filed on: 1st, March 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2019-02-14
filed on: 14th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2018-12-05
filed on: 18th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 105132170002, created on 2018-10-25
filed on: 31st, October 2018
| mortgage
|
Free Download
(23 pages)
|
MR04 |
Satisfaction of charge 105132170001 in full
filed on: 23rd, October 2018
| mortgage
|
Free Download
(1 page)
|
AA |
Accounts for a small company made up to 2018-04-30
filed on: 10th, September 2018
| accounts
|
Free Download
(18 pages)
|
SH01 |
Statement of Capital on 2017-11-30: 2583135.00 GBP
filed on: 29th, May 2018
| capital
|
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control 2017-11-20
filed on: 9th, January 2018
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2017-12-05
filed on: 9th, January 2018
| confirmation statement
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control 2017-10-31
filed on: 9th, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2017-10-31 director's details were changed
filed on: 9th, November 2017
| officers
|
Free Download
(2 pages)
|
AA01 |
Current accounting period extended from 2017-12-31 to 2018-04-30
filed on: 1st, August 2017
| accounts
|
Free Download
(1 page)
|
SH01 |
Statement of Capital on 2017-04-27: 1753135.00 GBP
filed on: 15th, May 2017
| capital
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2017-04-26: 2.00 GBP
filed on: 12th, May 2017
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: Resolution of removal of pre-emption rights, Resolution of allotment of securities
filed on: 11th, May 2017
| resolution
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution of allotment of securities, Resolution, Resolution of removal of pre-emption rights, Resolution of adoption of Articles of Association
filed on: 10th, May 2017
| resolution
|
Free Download
(20 pages)
|
AP01 |
New director was appointed on 2017-05-04
filed on: 5th, May 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2017-05-04
filed on: 5th, May 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2017-05-04
filed on: 5th, May 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2017-05-04
filed on: 5th, May 2017
| officers
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 105132170001, created on 2017-04-27
filed on: 4th, May 2017
| mortgage
|
Free Download
(8 pages)
|
NEWINC |
Incorporation
filed on: 6th, December 2016
| incorporation
|
Free Download
(13 pages)
|
SH01 |
Statement of Capital on 2016-12-06: 1.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|