BROKERNOTES HOLDING GROUP LIMITED - MILTON PARK


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

Description Filing date
Insolvency. Liquidation voluntary members return of final meeting. 2023-01-12 View Report
Insolvency. Brought down date: 2022-08-04. 2022-09-05 View Report
Address. Change date: 2021-08-19. New address: Innovation Centre 99 Park Drive Milton Park OX14 4RY. Old address: The Manor House Howbery Park Benson Lane Wallingford OX10 8BA England. 2021-08-19 View Report
Insolvency. Liquidation voluntary appointment of liquidator. 2021-08-18 View Report
Resolution. Description: Resolutions. 2021-08-18 View Report
Insolvency. Liquidation voluntary declaration of solvency. 2021-08-18 View Report
Accounts. Accounts type micro entity. 2021-08-03 View Report
Accounts. Change account reference date company previous extended. 2021-07-14 View Report
Confirmation statement. Statement with updates. 2020-12-28 View Report
Persons with significant control. Psc name: Mr Marcus Adam Taylor. Change date: 2020-11-04. 2020-12-23 View Report
Officers. Officer name: Mr Marcus Adam Taylor. Change date: 2020-11-04. 2020-12-23 View Report
Address. New address: The Manor House Howbery Park Benson Lane Wallingford OX10 8BA. Change date: 2020-12-23. Old address: The Manor House Howbery Park Benson Lane Wallingford Oxfordshire OX10 8BA England. 2020-12-23 View Report
Address. Old address: Thames Wing Howbery Park Benson Lane Wallingford Oxfordshire OX10 8BA England. Change date: 2019-12-20. New address: The Manor House Howbery Park Benson Lane Wallingford Oxfordshire OX10 8BA. 2019-12-20 View Report
Capital. Capital allotment shares. 2019-12-06 View Report
Incorporation. Capital: GBP 1 2019-11-05 View Report