BRODEN HOLDINGS LIMITED - LONDON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Gazette. Gazette dissolved voluntary. 2023-04-04 View Report
Gazette. Gazette notice voluntary. 2023-01-17 View Report
Dissolution. Dissolution application strike off company. 2023-01-09 View Report
Confirmation statement. Statement with updates. 2023-01-05 View Report
Capital. Capital statement capital company with date currency figure. 2022-12-28 View Report
Capital. Description: Statement by Directors. 2022-12-28 View Report
Insolvency. Description: Solvency Statement dated 23/12/22. 2022-12-28 View Report
Resolution. Description: Resolutions. 2022-12-28 View Report
Accounts. Accounts type small. 2022-08-17 View Report
Accounts. Accounts type small. 2022-01-07 View Report
Confirmation statement. Statement with no updates. 2022-01-04 View Report
Confirmation statement. Statement with no updates. 2020-12-16 View Report
Address. Change date: 2020-06-10. Old address: 2nd Floor Curzon House 24 High Street Banstead Surrey SM7 2LJ. New address: Central House 1 Alwyne Road London SW19 7AB. 2020-06-10 View Report
Accounts. Change account reference date company current extended. 2020-06-10 View Report
Accounts. Accounts type micro entity. 2020-02-25 View Report
Persons with significant control. Psc name: David Stuart Brown. Cessation date: 2019-08-09. 2019-12-20 View Report
Persons with significant control. Psc name: David James Holden. Cessation date: 2019-08-09. 2019-12-20 View Report
Persons with significant control. Psc name: Prime Ess Limited. Notification date: 2019-08-09. 2019-12-20 View Report
Confirmation statement. Statement with updates. 2019-12-20 View Report
Capital. Capital name of class of shares. 2019-09-23 View Report
Resolution. Description: Resolutions. 2019-09-09 View Report
Officers. Termination date: 2019-08-09. Officer name: Alison Teresa Knoll. 2019-08-28 View Report
Officers. Termination date: 2019-08-09. Officer name: David James Holden. 2019-08-28 View Report
Officers. Officer name: David Stuart Brown. Termination date: 2019-08-09. 2019-08-28 View Report
Officers. Officer name: Ms Alison Jane Jackson. Appointment date: 2019-08-09. 2019-08-28 View Report
Officers. Appointment date: 2019-08-09. Officer name: Mr Peter Ronald Luckham-Jones. 2019-08-28 View Report
Persons with significant control. Psc name: Mr David Stuart Brown. Change date: 2019-03-14. 2019-06-07 View Report
Persons with significant control. Psc name: Penelope Glynis Brown. Cessation date: 2019-03-14. 2019-06-07 View Report
Accounts. Accounts type micro entity. 2019-01-21 View Report
Confirmation statement. Statement with updates. 2018-12-12 View Report
Accounts. Accounts type micro entity. 2018-01-03 View Report
Confirmation statement. Statement with updates. 2017-12-13 View Report
Confirmation statement. Statement with updates. 2016-12-14 View Report
Accounts. Accounts type total exemption small. 2016-12-02 View Report
Officers. Officer name: David James Holden. Change date: 2016-12-02. 2016-12-02 View Report
Annual return. With made up date full list shareholders. 2015-12-14 View Report
Accounts. Accounts type total exemption small. 2015-11-26 View Report
Annual return. With made up date full list shareholders. 2014-12-22 View Report
Accounts. Accounts type total exemption small. 2014-12-03 View Report
Mortgage. Charge number: 1. 2014-12-03 View Report
Annual return. With made up date full list shareholders. 2014-01-03 View Report
Capital. Capital variation of rights attached to shares. 2013-11-08 View Report
Capital. Capital name of class of shares. 2013-11-08 View Report
Capital. Capital name of class of shares. 2013-11-08 View Report
Accounts. Accounts type total exemption small. 2013-10-31 View Report
Accounts. Change account reference date company previous shortened. 2013-07-31 View Report
Accounts. Accounts type total exemption small. 2013-01-21 View Report
Annual return. With made up date full list shareholders. 2013-01-14 View Report
Capital. Capital allotment shares. 2012-03-02 View Report
Capital. Capital allotment shares. 2012-03-02 View Report