Company NameIgloo Regeneration Limited
Company StatusActive
Company Number04057460
CategoryPrivate Limited Company
Incorporation Date22 August 2000(23 years, 8 months ago)
Previous NameBroomco (2340) Limited

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Peter James Connolly
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed21 November 2014(14 years, 3 months after company formation)
Appointment Duration9 years, 5 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressHuckletree Ancoats, The Express Building 9 Great A
Manchester
M4 5AD
Director NameMr Robert Anthony Knight
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed21 November 2014(14 years, 3 months after company formation)
Appointment Duration9 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHuckletree Ancoats, The Express Building 9 Great A
Manchester
M4 5AD
Director NameMs Samantha Tracy Veal
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed27 April 2022(21 years, 8 months after company formation)
Appointment Duration2 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHuckletree Ancoats, The Express Building 9 Great A
Manchester
M4 5AD
Director NameMr John Mark Long
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed27 April 2022(21 years, 8 months after company formation)
Appointment Duration2 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHuckletree Ancoats, The Express Building 9 Great A
Manchester
M4 5AD
Director NameMr John Gordon Tatham
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed12 January 2023(22 years, 4 months after company formation)
Appointment Duration1 year, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address305 Gray's Inn Road
London
WC1X 8QR
Secretary NameMs Stephanie Carole Brooks
StatusCurrent
Appointed23 February 2023(22 years, 6 months after company formation)
Appointment Duration1 year, 2 months
RoleCompany Director
Correspondence AddressHuckletree Ancoats, The Express Building 9 Great A
Manchester
M4 5AD
Director NameMrs Louise Mary Donaldson
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed21 August 2023(23 years after company formation)
Appointment Duration8 months, 1 week
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHuckletree Ancoats, The Express Building 9 Great A
Manchester
M4 5AD
Director NameMr Christopher Kenrick Brown
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2000(2 months, 1 week after company formation)
Appointment Duration22 years, 2 months (resigned 12 January 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address73 Tib Street
Manchester
M4 1LS
Director NameMrs Susan Lesley Brown
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2000(2 months, 1 week after company formation)
Appointment Duration6 years, 2 months (resigned 01 January 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNook House Farm Nook Lane
Antrobus
Cheshire
CW9 6LA
Secretary NameMrs Susan Lesley Brown
NationalityBritish
StatusResigned
Appointed02 November 2000(2 months, 1 week after company formation)
Appointment Duration4 years, 5 months (resigned 01 April 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNook House Farm Nook Lane
Antrobus
Cheshire
CW9 6LA
Director NameMr David John Roberts
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2002(1 year, 10 months after company formation)
Appointment Duration19 years, 5 months (resigned 15 December 2021)
RoleProperty Development
Country of ResidenceEngland
Correspondence Address73 Tib Street
Manchester
M4 1LS
Director NameMr Nicholas Anthony Williams
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2005(4 years, 7 months after company formation)
Appointment Duration8 years, 8 months (resigned 06 December 2013)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address6 Longford Avenue
Stretford
Manchester
M32 8QB
Secretary NameMr Nicholas Anthony Williams
NationalityBritish
StatusResigned
Appointed01 April 2005(4 years, 7 months after company formation)
Appointment Duration8 years, 8 months (resigned 06 December 2013)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address6 Longford Avenue
Stretford
Manchester
M32 8QB
Director NameMr Paul William Simmons
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2005(4 years, 8 months after company formation)
Appointment Duration9 years, 6 months (resigned 21 November 2014)
RoleDevelopment Director
Country of ResidenceUnited Kingdom
Correspondence Address38 Church Street
Davenham
Northwich
Cheshire
CW9 8NF
Director NameMr Nicholas Richard Brian Ebbs
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2005(5 years, 1 month after company formation)
Appointment Duration15 years, 9 months (resigned 30 June 2021)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address149 Holme Road
West Bridgford
Nottingham
Nottinghamshire
NG2 5AG
Secretary NameMs Alice Rachel Rossi
StatusResigned
Appointed09 December 2013(13 years, 3 months after company formation)
Appointment Duration9 years, 2 months (resigned 28 February 2023)
RoleCompany Director
Correspondence Address73 Tib Street
Manchester
M4 1LS
Director NameMr John Gordon Tatham
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2014(14 years, 3 months after company formation)
Appointment Duration2 years, 4 months (resigned 07 April 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address35 Dale Street
Manchester
M1 2HF
Director NameMs Susan Laura Hickey
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2020(19 years, 7 months after company formation)
Appointment Duration1 year, 8 months (resigned 03 December 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address73 Tib Street
Manchester
M4 1LS
Director NameMs Alexandra Katherine Notay
Date of BirthMarch 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2023(22 years, 4 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 02 January 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address305 Gray's Inn Road
London
WC1X 8QR
Director NameDLA Secretarial Services Limited (Corporation)
StatusResigned
Appointed22 August 2000(same day as company formation)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
S1 1RZ
Director NameDLA Nominees Limited (Corporation)
StatusResigned
Appointed22 August 2000(same day as company formation)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
S1 1RZ
Secretary NameDLA Secretarial Services Limited (Corporation)
StatusResigned
Appointed22 August 2000(same day as company formation)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
S1 1RZ

Contact

Websiteiglooregeneration.co.uk
Telephone07 881810770
Telephone regionMobile

Location

Registered AddressHuckletree Ancoats, The Express Building
9 Great Ancoats Street
Manchester
M4 5AD
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardAncoats and Clayton
Built Up AreaGreater Manchester

Shareholders

2 at £1Christopher Kenrick Brown
100.00%
Ordinary

Financials

Year2014
Net Worth£868,169
Cash£1,228,259
Current Liabilities£1,171,026

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryGroup
Accounts Year End31 March

Returns

Latest Return13 January 2024 (3 months, 2 weeks ago)
Next Return Due27 January 2025 (9 months from now)

Charges

14 March 2012Delivered on: 17 March 2012
Persons entitled: European Investment Bank

Classification: Assignment of receivables
Secured details: All monies due or to become due from chrysalis limited partnership acting by its general partner chrysalis (general partner) limited to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Right title and interest in and to and all benefits accruing under or in connection with the contracts and all related rights see image for full details.
Outstanding

Filing History

24 January 2024Confirmation statement made on 13 January 2024 with no updates (3 pages)
5 January 2024Termination of appointment of Alexandra Katherine Notay as a director on 2 January 2024 (1 page)
7 November 2023Change of details for Places for People Capital Limited as a person with significant control on 2 October 2023 (2 pages)
6 October 2023Registered office address changed from 73 Tib Street Manchester M4 1LS England to Huckletree Ancoats, the Express Building 9 Great Ancoats Street Manchester M4 5AD on 6 October 2023 (1 page)
25 August 2023Group of companies' accounts made up to 31 December 2022 (44 pages)
23 August 2023Appointment of Mrs Louise Mary Donaldson as a director on 21 August 2023 (2 pages)
2 August 2023Current accounting period extended from 31 December 2023 to 31 March 2024 (1 page)
28 February 2023Appointment of Ms Stephanie Carole Brooks as a secretary on 23 February 2023 (2 pages)
28 February 2023Termination of appointment of Alice Rachel Rossi as a secretary on 28 February 2023 (1 page)
17 January 2023Appointment of Mr John Gordon Tatham as a director on 12 January 2023 (2 pages)
17 January 2023Appointment of Ms Alexandra Katherine Notay as a director on 12 January 2023 (2 pages)
13 January 2023Notification of Places for People Capital Limited as a person with significant control on 12 January 2023 (2 pages)
13 January 2023Cessation of Christopher Kenrick Brown as a person with significant control on 12 January 2023 (1 page)
13 January 2023Confirmation statement made on 13 January 2023 with updates (4 pages)
13 January 2023Termination of appointment of Christopher Kenrick Brown as a director on 12 January 2023 (1 page)
27 September 2022Confirmation statement made on 27 September 2022 with updates (5 pages)
12 September 2022Group of companies' accounts made up to 31 December 2021 (43 pages)
16 June 2022Resolutions
  • RES13 ‐ Market purchase maximum price is £0.01, minimum price minium price £0.01 22/03/2022
(2 pages)
16 June 2022Resolutions
  • RES13 ‐ Declartion of interest 22/03/2022
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
15 June 2022Cancellation of shares. Statement of capital on 22 March 2022
  • GBP 2.00
(4 pages)
15 June 2022Purchase of own shares. (4 pages)
27 April 2022Appointment of Ms Samantha Tracy Veal as a director on 27 April 2022 (2 pages)
27 April 2022Appointment of Mr John Mark Long as a director on 27 April 2022 (2 pages)
15 December 2021Termination of appointment of David John Roberts as a director on 15 December 2021 (1 page)
3 December 2021Termination of appointment of Susan Laura Hickey as a director on 3 December 2021 (1 page)
30 September 2021Confirmation statement made on 27 September 2021 with updates (5 pages)
27 September 2021Group of companies' accounts made up to 31 December 2020 (43 pages)
27 July 2021Purchase of own shares. (3 pages)
12 July 2021Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
12 July 2021Resolutions
  • RES13 ‐ Co business 25/06/2021
(4 pages)
8 July 2021Cancellation of shares. Statement of capital on 25 June 2021
  • GBP 2.17
(4 pages)
30 June 2021Termination of appointment of Nicholas Richard Brian Ebbs as a director on 30 June 2021 (1 page)
26 June 2021Purchase of own shares. (3 pages)
26 June 2021Cancellation of shares. Statement of capital on 31 May 2021
  • GBP 2.18
(4 pages)
24 June 2021Resolutions
  • RES13 ‐ Approve proposed purchase share/stock transfer form/company business 21/05/2021
(4 pages)
23 June 2021Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
21 April 2021Purchase of own shares. (3 pages)
16 April 2021Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
8 February 2021Cancellation of shares. Statement of capital on 22 January 2021
  • GBP 2.19
(6 pages)
19 December 2020Group of companies' accounts made up to 31 December 2019 (42 pages)
30 September 2020Confirmation statement made on 27 September 2020 with updates (5 pages)
27 March 2020Appointment of Ms Susan Laura Hickey as a director on 20 March 2020 (2 pages)
13 February 2020Cancellation of shares. Statement of capital on 22 November 2019
  • GBP 2.20
(4 pages)
13 February 2020Purchase of own shares. (3 pages)
7 February 2020Resolutions
  • RES13 ‐ Proposed buyback of the purchase share 22/11/2019
(2 pages)
7 October 2019Group of companies' accounts made up to 31 December 2018 (42 pages)
1 October 2019Confirmation statement made on 27 September 2019 with no updates (3 pages)
5 September 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
5 September 2019Memorandum and Articles of Association (19 pages)
28 January 2019Accounts for a small company made up to 31 December 2017 (15 pages)
10 January 2019Change of details for Mr Christopher Kenrick Brown as a person with significant control on 8 January 2019 (2 pages)
10 January 2019Director's details changed for Mr Christopher Kenrick Brown on 8 January 2019 (2 pages)
16 November 2018Cancellation of shares. Statement of capital on 10 August 2018
  • GBP 2.23
(4 pages)
6 November 2018Change of details for Mr Christopher Kenrick Brown as a person with significant control on 30 October 2018 (2 pages)
6 November 2018Director's details changed for Mr Christopher Kenrick Brown on 30 October 2018 (2 pages)
24 October 2018Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(6 pages)
8 October 2018Purchase of own shares. (3 pages)
27 September 2018Confirmation statement made on 27 September 2018 with updates (6 pages)
16 August 2018Confirmation statement made on 16 August 2018 with updates (5 pages)
21 May 2018Cancellation of shares. Statement of capital on 20 April 2018
  • GBP 2.24
(6 pages)
21 May 2018Purchase of own shares. (3 pages)
21 May 2018Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(6 pages)
12 December 2017Accounts for a small company made up to 31 December 2016 (9 pages)
12 December 2017Accounts for a small company made up to 31 December 2016 (9 pages)
5 October 2017Registered office address changed from 35 Dale Street Manchester M1 2HF to 73 Tib Street Manchester M4 1LS on 5 October 2017 (1 page)
5 October 2017Secretary's details changed for Ms Alice Rachel Rossi on 4 October 2017 (1 page)
5 October 2017Secretary's details changed for Ms Alice Rachel Rossi on 4 October 2017 (1 page)
5 October 2017Registered office address changed from 35 Dale Street Manchester M1 2HF to 73 Tib Street Manchester M4 1LS on 5 October 2017 (1 page)
23 August 2017Confirmation statement made on 22 August 2017 with updates (6 pages)
23 August 2017Confirmation statement made on 22 August 2017 with updates (6 pages)
14 June 2017Statement of capital following an allotment of shares on 29 March 2017
  • GBP 2.26
(3 pages)
14 June 2017Purchase of own shares. (3 pages)
14 June 2017Cancellation of shares. Statement of capital on 29 March 2017
  • GBP 2.21
(6 pages)
14 June 2017Statement of capital following an allotment of shares on 29 March 2017
  • GBP 2.26
(3 pages)
14 June 2017Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
14 June 2017Purchase of own shares. (3 pages)
14 June 2017Cancellation of shares. Statement of capital on 29 March 2017
  • GBP 2.21
(6 pages)
10 April 2017Termination of appointment of John Gordon Tatham as a director on 7 April 2017 (1 page)
10 April 2017Termination of appointment of John Gordon Tatham as a director on 7 April 2017 (1 page)
14 March 2017Second filing of Confirmation Statement dated 22/08/2016 (8 pages)
14 March 2017Second filing of Confirmation Statement dated 22/08/2016 (8 pages)
2 March 2017Statement of capital following an allotment of shares on 21 June 2016
  • GBP 2.23
(3 pages)
2 March 2017Statement of capital following an allotment of shares on 21 June 2016
  • GBP 2.23
(3 pages)
2 March 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(17 pages)
2 March 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(17 pages)
7 October 2016Accounts for a small company made up to 31 December 2015 (9 pages)
7 October 2016Accounts for a small company made up to 31 December 2015 (9 pages)
23 August 201622/08/16 Statement of Capital gbp 2.23
  • ANNOTATION Clarification a second filed CS01 (statement of capital change and shareholder information change) was registered on 14/03/2017
(6 pages)
23 August 201622/08/16 Statement of Capital gbp 2.23
  • ANNOTATION Clarification a second filed CS01 (statement of capital change and shareholder information change) was registered on 14/03/2017
(6 pages)
2 February 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(11 pages)
2 February 2016Statement of company's objects (2 pages)
2 February 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(11 pages)
2 February 2016Statement of company's objects (2 pages)
12 October 2015Accounts for a small company made up to 31 December 2014 (9 pages)
12 October 2015Accounts for a small company made up to 31 December 2014 (9 pages)
21 September 2015Director's details changed for Mr David John Roberts on 21 September 2015 (2 pages)
21 September 2015Annual return made up to 22 August 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 2
(7 pages)
21 September 2015Annual return made up to 22 August 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 2
(7 pages)
21 September 2015Director's details changed for Mr David John Roberts on 21 September 2015 (2 pages)
15 December 2014Appointment of Mr Peter James Connolly as a director on 21 November 2014 (2 pages)
15 December 2014Appointment of Mr Peter James Connolly as a director on 21 November 2014 (2 pages)
11 December 2014Appointment of Mr Robert Anthony Knight as a director on 21 November 2014 (2 pages)
11 December 2014Appointment of Mr Robert Anthony Knight as a director on 21 November 2014 (2 pages)
11 December 2014Appointment of Mr John Gordon Tatham as a director on 21 November 2014 (2 pages)
11 December 2014Appointment of Mr John Gordon Tatham as a director on 21 November 2014 (2 pages)
10 December 2014Termination of appointment of Paul William Simmons as a director on 21 November 2014 (1 page)
10 December 2014Termination of appointment of Paul William Simmons as a director on 21 November 2014 (1 page)
7 October 2014Accounts for a small company made up to 31 December 2013 (9 pages)
7 October 2014Accounts for a small company made up to 31 December 2013 (9 pages)
11 September 2014Annual return made up to 22 August 2014 with a full list of shareholders
Statement of capital on 2014-09-11
  • GBP 2
(6 pages)
11 September 2014Annual return made up to 22 August 2014 with a full list of shareholders
Statement of capital on 2014-09-11
  • GBP 2
(6 pages)
21 May 2014Registered office address changed from Hope Mill 113 Pollard Street Manchester M4 7JA on 21 May 2014 (1 page)
21 May 2014Secretary's details changed for Ms Alice Rachel Rossi on 16 May 2014 (1 page)
21 May 2014Secretary's details changed for Ms Alice Rachel Rossi on 16 May 2014 (1 page)
21 May 2014Registered office address changed from Hope Mill 113 Pollard Street Manchester M4 7JA on 21 May 2014 (1 page)
9 December 2013Appointment of Ms Alice Rachel Rossi as a secretary (2 pages)
9 December 2013Termination of appointment of Nicholas Williams as a secretary (1 page)
9 December 2013Termination of appointment of Nicholas Williams as a director (1 page)
9 December 2013Termination of appointment of Nicholas Williams as a director (1 page)
9 December 2013Termination of appointment of Nicholas Williams as a secretary (1 page)
9 December 2013Appointment of Ms Alice Rachel Rossi as a secretary (2 pages)
9 December 2013Termination of appointment of Nicholas Williams as a director (1 page)
9 December 2013Termination of appointment of Nicholas Williams as a director (1 page)
10 September 2013Annual return made up to 22 August 2013 with a full list of shareholders
Statement of capital on 2013-09-10
  • GBP 2
(7 pages)
10 September 2013Annual return made up to 22 August 2013 with a full list of shareholders
Statement of capital on 2013-09-10
  • GBP 2
(7 pages)
30 August 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
30 August 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
31 August 2012Annual return made up to 22 August 2012 with a full list of shareholders (7 pages)
31 August 2012Annual return made up to 22 August 2012 with a full list of shareholders (7 pages)
28 June 2012Total exemption small company accounts made up to 31 December 2011 (8 pages)
28 June 2012Total exemption small company accounts made up to 31 December 2011 (8 pages)
17 March 2012Particulars of a mortgage or charge / charge no: 1 (7 pages)
17 March 2012Particulars of a mortgage or charge / charge no: 1 (7 pages)
7 September 2011Director's details changed for Mr Christopher Kenrick Brown on 1 August 2011 (2 pages)
7 September 2011Annual return made up to 22 August 2011 with a full list of shareholders (7 pages)
7 September 2011Director's details changed for Mr Christopher Kenrick Brown on 1 August 2011 (2 pages)
7 September 2011Director's details changed for Mr Christopher Kenrick Brown on 1 August 2011 (2 pages)
7 September 2011Annual return made up to 22 August 2011 with a full list of shareholders (7 pages)
26 August 2011Total exemption small company accounts made up to 31 December 2010 (8 pages)
26 August 2011Total exemption small company accounts made up to 31 December 2010 (8 pages)
7 September 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
7 September 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
6 September 2010Annual return made up to 22 August 2010 with a full list of shareholders (8 pages)
6 September 2010Director's details changed for Paul William Simmons on 1 July 2010 (3 pages)
6 September 2010Director's details changed for Paul William Simmons on 1 July 2010 (3 pages)
6 September 2010Director's details changed for Paul William Simmons on 1 July 2010 (3 pages)
6 September 2010Annual return made up to 22 August 2010 with a full list of shareholders (8 pages)
10 September 2009Return made up to 22/08/09; full list of members (4 pages)
10 September 2009Return made up to 22/08/09; full list of members (4 pages)
4 July 2009Total exemption small company accounts made up to 31 December 2008 (9 pages)
4 July 2009Total exemption small company accounts made up to 31 December 2008 (9 pages)
7 April 2009Director's change of particulars / paul simmons / 01/01/2009 (1 page)
7 April 2009Director's change of particulars / paul simmons / 01/01/2009 (1 page)
16 September 2008Total exemption small company accounts made up to 31 December 2007 (9 pages)
16 September 2008Total exemption small company accounts made up to 31 December 2007 (9 pages)
29 August 2008Return made up to 22/08/08; full list of members (4 pages)
29 August 2008Return made up to 22/08/08; full list of members (4 pages)
27 September 2007Total exemption small company accounts made up to 31 December 2006 (8 pages)
27 September 2007Total exemption small company accounts made up to 31 December 2006 (8 pages)
4 September 2007Return made up to 22/08/07; full list of members (3 pages)
4 September 2007Director resigned (1 page)
4 September 2007Director resigned (1 page)
4 September 2007Return made up to 22/08/07; full list of members (3 pages)
1 September 2006Return made up to 22/08/06; full list of members (3 pages)
1 September 2006Return made up to 22/08/06; full list of members (3 pages)
26 July 2006Total exemption small company accounts made up to 31 December 2005 (8 pages)
26 July 2006Total exemption small company accounts made up to 31 December 2005 (8 pages)
10 May 2006New director appointed (2 pages)
10 May 2006New director appointed (2 pages)
19 October 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
19 October 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
13 September 2005Return made up to 22/08/05; full list of members (3 pages)
13 September 2005Return made up to 22/08/05; full list of members (3 pages)
19 July 2005Location of register of members (1 page)
19 July 2005Location of register of members (1 page)
4 July 2005New director appointed (1 page)
4 July 2005New director appointed (1 page)
21 April 2005New secretary appointed (1 page)
21 April 2005Registered office changed on 21/04/05 from: 81 fountain street manchester M2 2EE (1 page)
21 April 2005Registered office changed on 21/04/05 from: 81 fountain street manchester M2 2EE (1 page)
21 April 2005Secretary resigned (1 page)
21 April 2005New director appointed (1 page)
21 April 2005New director appointed (1 page)
21 April 2005Secretary resigned (1 page)
21 April 2005New secretary appointed (1 page)
2 November 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
2 November 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
1 September 2004Return made up to 22/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 September 2004Return made up to 22/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 October 2003Return made up to 22/08/03; full list of members (7 pages)
7 October 2003Return made up to 22/08/03; full list of members (7 pages)
10 May 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
10 May 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
10 October 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
10 October 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
9 September 2002Return made up to 22/08/02; full list of members
  • 363(287) ‐ Registered office changed on 09/09/02
(7 pages)
9 September 2002Return made up to 22/08/02; full list of members
  • 363(287) ‐ Registered office changed on 09/09/02
(7 pages)
24 July 2002New director appointed (2 pages)
24 July 2002New director appointed (2 pages)
26 October 2001Return made up to 22/08/01; full list of members (6 pages)
26 October 2001Return made up to 22/08/01; full list of members (6 pages)
26 April 2001Secretary resigned;director resigned (1 page)
26 April 2001Registered office changed on 26/04/01 from: fountain precinct balm green sheffield south yorkshire S1 1RZ (2 pages)
26 April 2001Director resigned (1 page)
26 April 2001Secretary resigned;director resigned (1 page)
26 April 2001New secretary appointed;new director appointed (2 pages)
26 April 2001Director resigned (1 page)
26 April 2001Accounting reference date extended from 31/08/01 to 31/12/01 (1 page)
26 April 2001New director appointed (2 pages)
26 April 2001New director appointed (2 pages)
26 April 2001Registered office changed on 26/04/01 from: fountain precinct balm green sheffield south yorkshire S1 1RZ (2 pages)
26 April 2001New secretary appointed;new director appointed (2 pages)
26 April 2001Accounting reference date extended from 31/08/01 to 31/12/01 (1 page)
24 April 2001Company name changed broomco (2340) LIMITED\certificate issued on 24/04/01 (2 pages)
24 April 2001Company name changed broomco (2340) LIMITED\certificate issued on 24/04/01 (2 pages)
22 August 2000Incorporation (18 pages)
22 August 2000Incorporation (18 pages)