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

BRM Law Limited

Documents

Total Documents127
Total Pages590

Filing History

24 October 2023Unaudited abridged accounts made up to 31 March 2023
27 September 2023Termination of appointment of Trevor Bird as a director on 20 September 2023
4 September 2023Appointment of Julie-Anne Elizabeth Carr as a director on 4 September 2023
29 August 2023Appointment of Mr Lewis Kenneth Hastie as a director on 29 August 2023
17 July 2023Appointment of Mr Richard Paul Barlow as a director on 1 June 2023
11 July 2023Confirmation statement made on 1 July 2023 with no updates
13 April 2023Appointment of Mr James Peter Parden as a director on 1 April 2023
15 December 2022Unaudited abridged accounts made up to 31 March 2022
4 October 2022Appointment of Mr George Joseph Thomson as a director on 3 October 2022
23 August 2022Notification of Robert Neil Cooke as a person with significant control on 30 June 2022
4 July 2022Confirmation statement made on 1 July 2022 with updates
4 April 2022Appointment of Mr Trevor Bird as a director on 1 April 2022
31 March 2022Termination of appointment of Alastair Philip Reid as a director on 31 March 2022
8 February 2022Termination of appointment of Azam Zia as a director on 21 January 2022
7 December 2021Unaudited abridged accounts made up to 31 March 2021
19 August 2021Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
18 August 2021Statement of capital following an allotment of shares on 31 July 2021
  • GBP 1,006
13 July 2021Appointment of Mr Azam Zia as a director on 12 July 2021
7 July 2021Confirmation statement made on 1 July 2021 with updates
2 July 2021Statement of capital following an allotment of shares on 14 May 2021
  • GBP 1,005.00
20 June 2021Change of share class name or designation
7 June 2021Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
10 May 2021Appointment of Mr Robert Neil Cooke as a director on 4 May 2021
2 March 2021Statement of capital on 17 December 2020
  • GBP 1,005
24 February 2021Statement of capital on 2 February 2021
  • GBP 1,004
17 February 2021Notification of Adrian James Sheehan as a person with significant control on 17 February 2021
17 February 2021Notification of Paul Berresford as a person with significant control on 17 February 2021
17 February 2021Notification of Robert Michael James Woodhead as a person with significant control on 17 February 2021
17 February 2021Withdrawal of a person with significant control statement on 17 February 2021
17 February 2021Notification of Sarah Rebecca Rowland as a person with significant control on 17 February 2021
25 January 2021Statement of capital on 17 December 2020
  • GBP 1,005.00
22 December 2020Total exemption full accounts made up to 31 March 2020
2 October 2020Termination of appointment of Glenn Jacques as a director on 30 September 2020
11 September 2020Termination of appointment of Mark Binney as a director on 3 September 2020
1 September 2020Termination of appointment of Jason Craig Skelton as a director on 31 July 2020
1 July 2020Confirmation statement made on 1 July 2020 with updates
23 June 2020Termination of appointment of Neil Anthony Brown as a director on 16 June 2020
15 May 2020Appointment of Mr Giles Dominic Searby as a director on 4 May 2020
17 September 2019Total exemption full accounts made up to 31 March 2019
10 July 2019Confirmation statement made on 1 July 2019 with updates
2 May 2019Appointment of Mr James Robert Alger as a director on 29 April 2019
27 July 2018Total exemption full accounts made up to 31 March 2018
5 July 2018Confirmation statement made on 1 July 2018 with no updates
14 June 2018Appointment of Mr Alastair Philip Reid as a director on 4 June 2018
12 July 2017Confirmation statement made on 1 July 2017 with updates
12 July 2017Confirmation statement made on 1 July 2017 with updates
3 July 2017Total exemption full accounts made up to 31 March 2017
3 July 2017Total exemption full accounts made up to 31 March 2017
20 March 2017Statement of capital following an allotment of shares on 6 March 2017
  • GBP 1,006.00
20 March 2017Statement of capital following an allotment of shares on 6 March 2017
  • GBP 1,006.00
14 March 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of alteration of Articles of Association
14 March 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of alteration of Articles of Association
31 December 2016Accounts for a small company made up to 31 March 2016
31 December 2016Accounts for a small company made up to 31 March 2016
2 November 2016Appointment of Mr Jonathan Roger Knight as a director on 31 October 2016
2 November 2016Appointment of Mr Jonathan Roger Knight as a director on 31 October 2016
15 August 2016Termination of appointment of Catherine Emma Thomas as a director on 31 July 2016
15 August 2016Termination of appointment of Catherine Emma Thomas as a director on 31 July 2016
15 August 2016Termination of appointment of George Joseph Thomson as a director on 31 July 2016
15 August 2016Termination of appointment of George Joseph Thomson as a director on 31 July 2016
13 July 2016Confirmation statement made on 1 July 2016 with updates
13 July 2016Confirmation statement made on 1 July 2016 with updates
29 October 2015Total exemption small company accounts made up to 31 March 2015
29 October 2015Total exemption small company accounts made up to 31 March 2015
21 October 2015Termination of appointment of Peter James Mcgowan as a director on 1 October 2015
21 October 2015Termination of appointment of Peter James Mcgowan as a director on 1 October 2015
23 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 1,000
23 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 1,000
23 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 1,000
15 June 2015Appointment of Mr Glenn Jacques as a director on 1 June 2015
15 June 2015Appointment of Mr Mark Binney as a director on 1 April 2015
15 June 2015Appointment of Mr Mark Binney as a director on 1 April 2015
15 June 2015Appointment of Mr Glenn Jacques as a director on 1 June 2015
15 June 2015Appointment of Mr Mark Binney as a director on 1 April 2015
15 June 2015Appointment of Mr Glenn Jacques as a director on 1 June 2015
16 December 2014Total exemption small company accounts made up to 31 March 2014
16 December 2014Total exemption small company accounts made up to 31 March 2014
7 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 1,000
7 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 1,000
7 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 1,000
1 April 2014Appointment of Mr George Joseph Thomson as a director
1 April 2014Appointment of Miss Amy Rebecca Hallam as a director
1 April 2014Appointment of Mr Sanjeev Batra as a director
1 April 2014Appointment of Mr George Joseph Thomson as a director
1 April 2014Appointment of Mrs Catherine Thomas as a director
1 April 2014Appointment of Mrs Catherine Thomas as a director
1 April 2014Appointment of Miss Amy Rebecca Hallam as a director
1 April 2014Appointment of Mr Sanjeev Batra as a director
4 December 2013Appointment of Mr Ashley Michael Wood as a director
4 December 2013Appointment of Mr Ashley Michael Wood as a director
24 October 2013Accounts for a dormant company made up to 31 March 2013
24 October 2013Accounts for a dormant company made up to 31 March 2013
21 October 2013Previous accounting period shortened from 31 July 2013 to 31 March 2013
21 October 2013Previous accounting period shortened from 31 July 2013 to 31 March 2013
1 October 2013Appointment of Mr Stuart James Taphouse as a director
1 October 2013Appointment of Mr Stuart James Taphouse as a director
30 September 2013Registration of charge 081336930001
30 September 2013Registration of charge 081336930001
16 September 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Re-share certs 06/09/2013
16 September 2013Statement of capital following an allotment of shares on 6 September 2013
  • GBP 1,000
16 September 2013Memorandum and Articles of Association
16 September 2013Memorandum and Articles of Association
16 September 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Re-share certs 06/09/2013
16 September 2013Statement of capital following an allotment of shares on 6 September 2013
  • GBP 1,000
16 September 2013Statement of capital following an allotment of shares on 6 September 2013
  • GBP 1,000
7 August 2013Appointment of Mr Jason Craig Skelton as a director
7 August 2013Appointment of Mr Paul Berresford as a director
7 August 2013Appointment of Mr Adrian James Sheehan as a director
7 August 2013Appointment of Mr Robert Michael James Woodhead as a director
7 August 2013Appointment of Mrs Sarah Rebecca Rowland as a director
7 August 2013Appointment of Mr Robert Michael James Woodhead as a director
7 August 2013Appointment of Mr Neil Anthony Brown as a director
7 August 2013Appointment of Mr Paul Berresford as a director
7 August 2013Appointment of Mr Neil Anthony Brown as a director
7 August 2013Appointment of Mrs Sarah Rebecca Rowland as a director
7 August 2013Appointment of Mr Adrian James Sheehan as a director
7 August 2013Appointment of Mr Jason Craig Skelton as a director
12 July 2013Annual return made up to 6 July 2013 with a full list of shareholders
12 July 2013Annual return made up to 6 July 2013 with a full list of shareholders
12 July 2013Annual return made up to 6 July 2013 with a full list of shareholders
5 April 2013Change of name notice
5 April 2013Change of name notice
5 April 2013Company name changed brmco (188) LIMITED\certificate issued on 05/04/13
  • RES15 ‐ Change company name resolution on 2013-03-21
5 April 2013Company name changed brmco (188) LIMITED\certificate issued on 05/04/13
  • RES15 ‐ Change company name resolution on 2013-03-21
6 July 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
6 July 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
6 July 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
Sign up now to grow your client base. Plans & Pricing