Tcn (Brixton) Ltd
Full Company Report
|
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Oct 4, 2013)
- all other documents available
- original incorporation documents
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
- related company news
- information about these directors and secretaries in other companies
|
BROAD REACH ASSETS LIMITED
Company type |
Private Limited Company |
Company Number |
05992089 |
Record last updated |
Friday, October 21, 2022 5:28:59 PM UTC |
Postal Code |
RG1 1HE
|
Visits
Searches
Document TypeDoc. Type |
Publication datePub. date |
Download link |
|
Registry |
Apr 6, 2016 |
Appointment of a person as Individual Or Entity With 50-75% Of Voting Rights and Shareholder (50-75%)
|  |
Registry |
Aug 13, 2014 |
Auditor's letter of resignation
|  |
Registry |
Jun 18, 2014 |
Auditor's letter of resignation 5992...
|  |
Registry |
Dec 9, 2013 |
Annual return
|  |
Financials |
Oct 4, 2013 |
Annual accounts
|  |
Registry |
Nov 8, 2012 |
Annual return
|  |
Registry |
Nov 8, 2012 |
Change of registered office address
|  |
Financials |
Sep 12, 2012 |
Annual accounts
|  |
Registry |
Nov 14, 2011 |
Annual return
|  |
Registry |
Nov 14, 2011 |
Change of particulars for director
|  |
Registry |
Oct 21, 2011 |
Appointment of a man as Director
|  |
Registry |
Oct 14, 2011 |
Appointment of a man as None and Director
|  |
Financials |
Sep 20, 2011 |
Annual accounts
|  |
Registry |
Apr 27, 2011 |
Statement of satisfaction in full or in part of mortgage or charge
|  |
Registry |
Apr 6, 2011 |
Particulars of a mortgage or charge
|  |
Registry |
Apr 6, 2011 |
Particulars of a mortgage or charge 5992...
|  |
Registry |
Jan 31, 2011 |
Change of registered office address
|  |
Registry |
Nov 10, 2010 |
Annual return
|  |
Registry |
Nov 10, 2010 |
Change of particulars for director
|  |
Registry |
Nov 10, 2010 |
Change of particulars for director 5992...
|  |
Registry |
Nov 9, 2010 |
Change of particulars for secretary
|  |
Financials |
Oct 19, 2010 |
Annual accounts
|  |
Registry |
Dec 5, 2009 |
Annual return
|  |
Registry |
Nov 30, 2009 |
Resignation of one Secretary
|  |
Financials |
Nov 18, 2009 |
Annual accounts
|  |
Registry |
Oct 1, 2009 |
Resignation of one Secretary
|  |
Registry |
Jul 16, 2009 |
Notice of change of directors or secretaries or in their particulars
|  |
Registry |
Dec 17, 2008 |
Change in situation or address of registered office
|  |
Registry |
Dec 9, 2008 |
Annual return
|  |
Registry |
Dec 1, 2008 |
Appointment of a man as Secretary
|  |
Registry |
Nov 25, 2008 |
Appointment of a man as Company Director and Secretary
|  |
Financials |
Sep 9, 2008 |
Annual accounts
|  |
Registry |
Aug 28, 2008 |
Appointment of a man as Director
|  |
Registry |
Aug 20, 2008 |
Appointment of a man as Director and Company Director
|  |
Registry |
Dec 11, 2007 |
Company name change
|  |
Registry |
Dec 11, 2007 |
Change of name certificate
|  |
Registry |
Nov 14, 2007 |
Annual return
|  |
Registry |
Nov 9, 2007 |
Declaration of satisfaction in full or in part of a mortgage or charge
|  |
Registry |
Jun 2, 2007 |
Alteration to memorandum and articles
|  |
Registry |
Apr 17, 2007 |
Particulars of a mortgage or charge
|  |
Registry |
Mar 15, 2007 |
Change of accounting reference date
|  |
Registry |
Dec 21, 2006 |
Alteration to memorandum and articles
|  |
Registry |
Dec 20, 2006 |
Particulars of a mortgage or charge
|  |
Registry |
Nov 16, 2006 |
Appointment of a director
|  |
Registry |
Nov 16, 2006 |
Appointment of a secretary
|  |
Registry |
Nov 8, 2006 |
Four appointments: 3 companies and a man
|  |
Registry |
Nov 8, 2006 |
Resignation of a secretary
|  |
Registry |
Nov 8, 2006 |
Resignation of a director
|  |