BRODIE NEILL LIMITED

06610922
TUSCANY WHARF 4B ORSMAN ROAD LONDON ENGLAND N1 5QJ

Documents

Documents
Date Category Description Pages
10 Jun 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Feb 2024 accounts Annual Accounts 10 Buy now
09 Jun 2023 confirmation-statement Confirmation Statement With Updates 5 Buy now
09 Jun 2023 accounts Annual Accounts 10 Buy now
21 Dec 2022 officers Change of particulars for director (Mr Brodie Thomas Richardson Neill) 2 Buy now
21 Dec 2022 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
27 Jul 2022 accounts Annual Accounts 8 Buy now
04 Jul 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Jan 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
28 Jul 2021 accounts Annual Accounts 9 Buy now
14 Jun 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Apr 2021 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
04 Nov 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
25 Aug 2020 accounts Annual Accounts 8 Buy now
29 Jul 2020 accounts Change Account Reference Date Company Current Shortened 1 Buy now
10 Jul 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
19 Jul 2019 accounts Annual Accounts 8 Buy now
05 Jun 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
26 Apr 2019 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
30 Jul 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
30 Jul 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
30 Jul 2018 officers Change of particulars for director (Mr Brodie Thomas Neill) 2 Buy now
27 Apr 2018 accounts Annual Accounts 8 Buy now
26 Jun 2017 accounts Annual Accounts 9 Buy now
22 Jun 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
15 Jun 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
27 Apr 2017 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
11 Oct 2016 gazette Gazette Filings Brought Up To Date 1 Buy now
10 Oct 2016 annual-return Annual Return 6 Buy now
06 Sep 2016 gazette Gazette Notice Compulsory 1 Buy now
26 Nov 2015 accounts Annual Accounts 5 Buy now
16 Jun 2015 officers Change of particulars for director (Mr Brodie Thomas Neill) 2 Buy now
16 Jun 2015 annual-return Annual Return 3 Buy now
18 Dec 2014 accounts Annual Accounts 4 Buy now
14 Jul 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
23 Jun 2014 annual-return Annual Return 3 Buy now
06 May 2014 accounts Annual Accounts 4 Buy now
07 Nov 2013 annual-return Annual Return 3 Buy now
06 Nov 2013 officers Change of particulars for director (Mr Brodie Neill) 2 Buy now
06 Nov 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
06 Nov 2013 gazette Gazette Filings Brought Up To Date 1 Buy now
01 Oct 2013 gazette Gazette Notice Compulsary 1 Buy now
07 Sep 2012 accounts Annual Accounts 4 Buy now
06 Jun 2012 annual-return Annual Return 3 Buy now
26 Oct 2011 accounts Annual Accounts 3 Buy now
06 Jun 2011 annual-return Annual Return 3 Buy now
20 Oct 2010 accounts Annual Accounts 3 Buy now
14 Jul 2010 annual-return Annual Return 4 Buy now
14 Jul 2010 officers Change of particulars for director (Brodie Neill) 2 Buy now
23 Nov 2009 accounts Annual Accounts 3 Buy now
24 Aug 2009 address Registered office changed on 24/08/2009 from 8-9 rivington place london EC2A 3BA 1 Buy now
02 Jul 2009 annual-return Return made up to 04/06/09; full list of members 3 Buy now
21 Jul 2008 accounts Accounting reference date extended from 30/06/2009 to 31/07/2009 1 Buy now
21 Jul 2008 capital Ad 01/07/08\gbp si 99@1=99\gbp ic 1/100\ 2 Buy now
10 Jun 2008 officers Director appointed brodie neill 2 Buy now
10 Jun 2008 officers Appointment terminated director luciene james LIMITED 1 Buy now
10 Jun 2008 officers Appointment terminated secretary the company registration agents LTD 1 Buy now
10 Jun 2008 address Registered office changed on 10/06/2008 from 280 gray's inn road london WC1X 8EB 1 Buy now
04 Jun 2008 incorporation Incorporation Company 16 Buy now