Download leads from Nexok and grow your business. Find out more

Broombank Ltd

Documents

Total Documents97
Total Pages426

Filing History

29 January 2024Unaudited abridged accounts made up to 31 March 2023
6 December 2023Confirmation statement made on 3 December 2023 with updates
24 January 2023Unaudited abridged accounts made up to 31 March 2022
5 December 2022Confirmation statement made on 3 December 2022 with updates
18 March 2022Unaudited abridged accounts made up to 31 March 2021
20 December 2021Previous accounting period shortened from 29 March 2021 to 28 March 2021
3 December 2021Confirmation statement made on 3 December 2021 with updates
30 April 2021Registered office address changed from 315 Regents Park Road Finchley London N3 1DP to 44 Arden Road London N3 3AN on 30 April 2021
19 March 2021Unaudited abridged accounts made up to 31 March 2020
2 March 2021Confirmation statement made on 3 December 2020 with updates
24 April 2020Unaudited abridged accounts made up to 31 March 2019
4 February 2020Confirmation statement made on 3 December 2019 with updates
24 December 2019Previous accounting period shortened from 30 March 2019 to 29 March 2019
21 December 2018Unaudited abridged accounts made up to 31 March 2018
3 December 2018Confirmation statement made on 3 December 2018 with updates
8 January 2018Confirmation statement made on 3 December 2017 with updates
4 January 2018Change of details for Mrs Sharon Segal as a person with significant control on 6 April 2016
4 January 2018Change of details for Mr Steven Louis Segal as a person with significant control on 6 April 2016
22 December 2017Unaudited abridged accounts made up to 31 March 2017
3 April 2017Second filing of the annual return made up to 3 December 2015
3 April 2017Second filing of the annual return made up to 3 December 2015
6 February 2017Total exemption small company accounts made up to 31 March 2016
6 February 2017Total exemption small company accounts made up to 31 March 2016
22 December 2016Previous accounting period shortened from 31 March 2016 to 30 March 2016
22 December 2016Previous accounting period shortened from 31 March 2016 to 30 March 2016
5 December 2016Confirmation statement made on 3 December 2016 with updates
5 December 2016Confirmation statement made on 3 December 2016 with updates
5 December 2016Secretary's details changed for Sharon Segal on 15 February 2016
5 December 2016Secretary's details changed for Sharon Segal on 15 February 2016
23 December 2015Total exemption small company accounts made up to 31 March 2015
23 December 2015Total exemption small company accounts made up to 31 March 2015
3 December 2015Annual return made up to 3 December 2015 with a full list of shareholders
Statement of capital on 2015-12-03
  • GBP 10
  • ANNOTATION Clarification a second filed AR01 was registered on 03/04/2017
3 December 2015Annual return made up to 3 December 2015 with a full list of shareholders
Statement of capital on 2015-12-03
  • GBP 10
  • ANNOTATION Clarification a second filed AR01 was registered on 03/04/2017
3 December 2015Annual return made up to 3 December 2015 with a full list of shareholders
Statement of capital on 2015-12-03
  • GBP 10
19 December 2014Total exemption small company accounts made up to 31 March 2014
19 December 2014Total exemption small company accounts made up to 31 March 2014
3 December 2014Annual return made up to 3 December 2014 with a full list of shareholders
Statement of capital on 2014-12-03
  • GBP 10
3 December 2014Annual return made up to 3 December 2014 with a full list of shareholders
Statement of capital on 2014-12-03
  • GBP 10
3 December 2014Annual return made up to 3 December 2014 with a full list of shareholders
Statement of capital on 2014-12-03
  • GBP 10
18 December 2013Total exemption small company accounts made up to 31 March 2013
18 December 2013Total exemption small company accounts made up to 31 March 2013
5 December 2013Annual return made up to 3 December 2013 with a full list of shareholders
Statement of capital on 2013-12-05
  • GBP 10
5 December 2013Annual return made up to 3 December 2013 with a full list of shareholders
Statement of capital on 2013-12-05
  • GBP 10
5 December 2013Annual return made up to 3 December 2013 with a full list of shareholders
Statement of capital on 2013-12-05
  • GBP 10
8 January 2013Annual return made up to 3 December 2012 with a full list of shareholders
8 January 2013Annual return made up to 3 December 2012 with a full list of shareholders
8 January 2013Annual return made up to 3 December 2012 with a full list of shareholders
19 December 2012Total exemption small company accounts made up to 31 March 2012
19 December 2012Total exemption small company accounts made up to 31 March 2012
9 December 2011Annual return made up to 3 December 2011 with a full list of shareholders
9 December 2011Total exemption small company accounts made up to 31 March 2011
9 December 2011Total exemption small company accounts made up to 31 March 2011
9 December 2011Annual return made up to 3 December 2011 with a full list of shareholders
9 December 2011Annual return made up to 3 December 2011 with a full list of shareholders
3 March 2011Annual return made up to 3 December 2010 with a full list of shareholders
3 March 2011Annual return made up to 3 December 2010 with a full list of shareholders
3 March 2011Annual return made up to 3 December 2010 with a full list of shareholders
23 December 2010Current accounting period extended from 31 December 2010 to 31 March 2011
23 December 2010Current accounting period extended from 31 December 2010 to 31 March 2011
7 December 2010Director's details changed for Steven Louis Segal on 1 December 2010
7 December 2010Director's details changed for Steven Louis Segal on 1 December 2010
7 December 2010Secretary's details changed for Sharon Segal on 1 December 2010
7 December 2010Director's details changed for Steven Louis Segal on 1 December 2010
7 December 2010Secretary's details changed for Sharon Segal on 1 December 2010
7 December 2010Secretary's details changed for Sharon Segal on 1 December 2010
15 November 2010Total exemption small company accounts made up to 31 December 2009
15 November 2010Total exemption small company accounts made up to 31 December 2009
1 November 2010Registered office address changed from Unit4 the Cottages Deva Centre Trinity Way Manchester M3 7BE on 1 November 2010
1 November 2010Registered office address changed from Unit4 the Cottages Deva Centre Trinity Way Manchester M3 7BE on 1 November 2010
1 November 2010Registered office address changed from , Unit4 the Cottages, Deva Centre, Trinity Way, Manchester, M3 7BE on 1 November 2010
1 November 2010Registered office address changed from , Unit4 the Cottages, Deva Centre, Trinity Way, Manchester, M3 7BE on 1 November 2010
8 March 2010Annual return made up to 3 December 2009 with a full list of shareholders
8 March 2010Annual return made up to 3 December 2009 with a full list of shareholders
8 March 2010Annual return made up to 3 December 2009 with a full list of shareholders
6 January 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
6 January 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
22 December 2009Statement of capital following an allotment of shares on 30 November 2009
  • GBP 10
22 December 2009Termination of appointment of David Rabindwitz as a director
22 December 2009Appointment of Sharon Segal as a secretary
22 December 2009Appointment of Sharon Segal as a secretary
22 December 2009Termination of appointment of David Rabindwitz as a director
22 December 2009Termination of appointment of Steven Segal as a secretary
22 December 2009Termination of appointment of Steven Segal as a secretary
22 December 2009Appointment of Steven Louis Segal as a director
22 December 2009Appointment of Steven Louis Segal as a director
22 December 2009Statement of capital following an allotment of shares on 30 November 2009
  • GBP 10
29 June 2009Director appointed david phillip rabindwitz
29 June 2009Secretary appointed steven louis segal
29 June 2009Director appointed david phillip rabindwitz
29 June 2009Secretary appointed steven louis segal
12 December 2008Appointment terminated director yomtov jacobs
12 December 2008Registered office changed on 12/12/2008 from 39A leicester road salford manchester M7 4AS
12 December 2008Registered office changed on 12/12/2008 from, 39A leicester road, salford, manchester, M7 4AS
12 December 2008Appointment terminated director yomtov jacobs
12 December 2008Registered office changed on 12/12/2008 from, 39A leicester road, salford, manchester, M7 4AS
3 December 2008Incorporation
3 December 2008Incorporation
Sign up now to grow your client base. Plans & Pricing