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 Type | Publication 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 |  |