Total Documents | 82 |
---|
Total Pages | 482 |
---|
24 November 2015 | Final Gazette dissolved via voluntary strike-off |
---|---|
24 November 2015 | Final Gazette dissolved via voluntary strike-off |
11 August 2015 | First Gazette notice for voluntary strike-off |
11 August 2015 | First Gazette notice for voluntary strike-off |
30 July 2015 | Application to strike the company off the register |
30 July 2015 | Application to strike the company off the register |
24 July 2015 | Satisfaction of charge 1 in full |
24 July 2015 | Satisfaction of charge 1 in full |
16 June 2015 | Termination of appointment of Christopher Charles Broome as a director on 10 June 2015 |
16 June 2015 | Termination of appointment of Christopher Charles Broome as a director on 10 June 2015 |
16 June 2015 | Annual return made up to 16 June 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
16 June 2015 | Registered office address changed from 32 Amethyst House 602 South 5th Street Milton Keynes Buckinghamshire MK9 2DG to Wellington House Starley Way Solihull West Midlands B37 7HB on 16 June 2015 |
16 June 2015 | Annual return made up to 16 June 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
16 June 2015 | Registered office address changed from 32 Amethyst House 602 South 5th Street Milton Keynes Buckinghamshire MK9 2DG to Wellington House Starley Way Solihull West Midlands B37 7HB on 16 June 2015 |
5 August 2014 | Annual return made up to 4 July 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
5 August 2014 | Annual return made up to 4 July 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
5 August 2014 | Annual return made up to 4 July 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
15 July 2014 | Total exemption small company accounts made up to 31 October 2013 |
15 July 2014 | Total exemption small company accounts made up to 31 October 2013 |
23 June 2014 | Registered office address changed from Wellington House Starley Way Solihull B37 7HB on 23 June 2014 |
23 June 2014 | Registered office address changed from Wellington House Starley Way Solihull B37 7HB on 23 June 2014 |
25 May 2014 | Current accounting period shortened from 31 October 2014 to 30 June 2014 |
25 May 2014 | Current accounting period shortened from 31 October 2014 to 30 June 2014 |
7 April 2014 | Registered office address changed from Wellington House Starley Way Birmingham B37 7HB England on 7 April 2014 |
7 April 2014 | Registered office address changed from Wellington House Starley Way Birmingham B37 7HB England on 7 April 2014 |
7 April 2014 | Registered office address changed from Wellington House Starley Way Birmingham B37 7HB England on 7 April 2014 |
3 April 2014 | Registered office address changed from Gloucester House 399 Silbury Boulevard Milton Keynes Buckinghamshire MK9 2AH on 3 April 2014 |
3 April 2014 | Registered office address changed from Gloucester House 399 Silbury Boulevard Milton Keynes Buckinghamshire MK9 2AH on 3 April 2014 |
3 April 2014 | Registered office address changed from Gloucester House 399 Silbury Boulevard Milton Keynes Buckinghamshire MK9 2AH on 3 April 2014 |
1 April 2014 | Company name changed broome financial planning LIMITED\certificate issued on 01/04/14
|
1 April 2014 | Company name changed broome financial planning LIMITED\certificate issued on 01/04/14
|
1 April 2014 | Change of name notice |
1 April 2014 | Change of name notice |
16 December 2013 | Second filing of AR01 previously delivered to Companies House made up to 4 July 2013 |
16 December 2013 | Second filing of AR01 previously delivered to Companies House made up to 4 July 2013 |
16 December 2013 | Second filing of AR01 previously delivered to Companies House made up to 4 July 2013 |
20 November 2013 | Change of share class name or designation |
20 November 2013 | Resolutions
|
20 November 2013 | Resolutions
|
20 November 2013 | Resolutions
|
20 November 2013 | Change of share class name or designation |
20 November 2013 | Resolutions
|
20 November 2013 | Particulars of variation of rights attached to shares |
20 November 2013 | Particulars of variation of rights attached to shares |
30 October 2013 | Compulsory strike-off action has been discontinued |
30 October 2013 | Compulsory strike-off action has been discontinued |
29 October 2013 | Annual return made up to 4 July 2013 with a full list of shareholders
|
29 October 2013 | First Gazette notice for compulsory strike-off |
29 October 2013 | First Gazette notice for compulsory strike-off |
29 October 2013 | Annual return made up to 4 July 2013 with a full list of shareholders
|
29 October 2013 | Annual return made up to 4 July 2013 with a full list of shareholders
|
16 April 2013 | Total exemption small company accounts made up to 31 October 2012 |
16 April 2013 | Total exemption small company accounts made up to 31 October 2012 |
15 March 2013 | Previous accounting period extended from 31 July 2012 to 31 October 2012 |
15 March 2013 | Previous accounting period extended from 31 July 2012 to 31 October 2012 |
28 November 2012 | Particulars of variation of rights attached to shares |
28 November 2012 | Resolutions
|
28 November 2012 | Resolutions
|
28 November 2012 | Change of share class name or designation |
28 November 2012 | Resolutions
|
28 November 2012 | Change of share class name or designation |
28 November 2012 | Particulars of variation of rights attached to shares |
28 November 2012 | Particulars of variation of rights attached to shares |
28 November 2012 | Particulars of variation of rights attached to shares |
28 November 2012 | Particulars of variation of rights attached to shares |
28 November 2012 | Resolutions
|
28 November 2012 | Particulars of variation of rights attached to shares |
24 October 2012 | Appointment of Mr Benjamin James Rees as a director |
24 October 2012 | Termination of appointment of Robert Broome as a director |
24 October 2012 | Appointment of Mr Benjamin James Rees as a director |
24 October 2012 | Termination of appointment of Robert Broome as a director |
30 August 2012 | Registered office address changed from , 114 Park Avenue, Northampton, NN3 2JB, United Kingdom on 30 August 2012 |
30 August 2012 | Registered office address changed from , 114 Park Avenue, Northampton, NN3 2JB, United Kingdom on 30 August 2012 |
16 July 2012 | Annual return made up to 4 July 2012 with a full list of shareholders |
16 July 2012 | Annual return made up to 4 July 2012 with a full list of shareholders |
16 July 2012 | Annual return made up to 4 July 2012 with a full list of shareholders |
3 July 2012 | Particulars of a mortgage or charge / charge no: 1 |
3 July 2012 | Particulars of a mortgage or charge / charge no: 1 |
19 July 2011 | Company name changed grosvenor park financial planning LIMITED\certificate issued on 19/07/11
|
19 July 2011 | Company name changed grosvenor park financial planning LIMITED\certificate issued on 19/07/11
|
4 July 2011 | Incorporation |
4 July 2011 | Incorporation |