UKGLOBAL BROKING GROUP LIMITED

08004753
HOWDEN HOUSE 197-203 CHAPEL STREET MANCHESTER UNITED KINGDOM M3 5EQ

Documents

Documents
Date Category Description Pages
01 Oct 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Sep 2024 officers Change of particulars for director (Mr Stuart Paul Rootham) 2 Buy now
05 Sep 2024 officers Change of particulars for director (Mr Warren Paul Dickson) 2 Buy now
05 Sep 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
17 Jun 2024 mortgage Registration of a charge 53 Buy now
07 Jun 2024 accounts Annual Accounts 24 Buy now
31 Oct 2023 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
30 Oct 2023 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
05 Oct 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Jul 2023 mortgage Registration of a charge 18 Buy now
19 Jul 2023 mortgage Registration of a charge 18 Buy now
04 Jul 2023 officers Change of particulars for director (Mr Stuart Paul Rootham) 2 Buy now
04 Jul 2023 officers Change of particulars for director (Mr Warren Paul Dickson) 2 Buy now
27 Mar 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Mar 2023 officers Appointment of director (Mr Stuart Paul Rootham) 2 Buy now
02 Mar 2023 officers Termination of appointment of director (Stuart Paul Rootham) 1 Buy now
30 Jan 2023 accounts Change Account Reference Date Company Current Extended 1 Buy now
22 Nov 2022 accounts Annual Accounts 19 Buy now
01 Nov 2022 officers Appointment of director (Mr Warren Paul Dickson) 2 Buy now
01 Nov 2022 officers Appointment of director (Mr Stuart Paul Rootham) 2 Buy now
19 Oct 2022 officers Appointment of director (Mr Nicholas Travers Hamblin) 2 Buy now
27 Sep 2022 officers Change of particulars for director (Mr Matthew David Bray) 2 Buy now
14 Jul 2022 officers Termination of appointment of director (Nicholas Travers Hamblin) 1 Buy now
14 Jul 2022 officers Termination of appointment of secretary (Catherine Anne Thornton) 1 Buy now
13 May 2022 incorporation Memorandum Articles 17 Buy now
13 May 2022 resolution Resolution 2 Buy now
31 Mar 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
20 Dec 2021 accounts Annual Accounts 20 Buy now
09 Dec 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
09 Dec 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
09 Dec 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
08 Jul 2021 capital Return of Allotment of shares 3 Buy now
01 Apr 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
01 Apr 2021 officers Termination of appointment of director (Philip Douglas Truman) 1 Buy now
07 Dec 2020 accounts Annual Accounts 7 Buy now
12 Oct 2020 capital Return of Allotment of shares 3 Buy now
03 Aug 2020 officers Appointment of director (Mr Philip Douglas Truman) 2 Buy now
09 Jul 2020 officers Appointment of secretary (Mrs Catherine Anne Thornton) 2 Buy now
31 Mar 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
13 Jan 2020 capital Return of Allotment of shares 3 Buy now
28 Nov 2019 accounts Annual Accounts 7 Buy now
03 Apr 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Feb 2019 officers Termination of appointment of director (Philip Douglas Truman) 1 Buy now
25 Feb 2019 officers Appointment of director (Mr James Stephen Proctor) 2 Buy now
25 Feb 2019 officers Appointment of director (Mr Matthew David Bray) 2 Buy now
25 Feb 2019 officers Appointment of director (Mr Nicholas Travers Hamblin) 2 Buy now
04 Dec 2018 accounts Annual Accounts 7 Buy now
04 Apr 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Dec 2017 accounts Annual Accounts 7 Buy now
31 Mar 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
31 Mar 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
30 Nov 2016 accounts Annual Accounts 6 Buy now
29 Jul 2016 mortgage Statement of satisfaction of a charge 1 Buy now
31 Mar 2016 annual-return Annual Return 3 Buy now
31 Mar 2016 officers Change of particulars for director (Mr Philip Douglas Truman) 2 Buy now
07 Sep 2015 accounts Annual Accounts 6 Buy now
23 Mar 2015 annual-return Annual Return 3 Buy now
23 Mar 2015 officers Change of particulars for director (Mr Philip Douglas Truman) 2 Buy now
18 Aug 2014 accounts Annual Accounts 6 Buy now
03 Jul 2014 annual-return Annual Return 3 Buy now
16 Dec 2013 accounts Annual Accounts 7 Buy now
02 Apr 2013 annual-return Annual Return 3 Buy now
31 Aug 2012 mortgage Particulars of a mortgage or charge 7 Buy now
12 Apr 2012 incorporation Memorandum Articles 38 Buy now
12 Apr 2012 resolution Resolution 3 Buy now
23 Mar 2012 incorporation Incorporation Company 44 Buy now