Company NameThe Compendium Group Limited
Company StatusActive
Company Number05208836
CategoryPrivate Limited Company
Incorporation Date18 August 2004(19 years, 8 months ago)
Previous NameBrabco 420 Limited

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Secretary NameMs Clare Sheridan
NationalityBritish
StatusCurrent
Appointed14 March 2005(6 months, 4 weeks after company formation)
Appointment Duration19 years, 1 month
RoleSecretary
Country of ResidenceEngland
Correspondence AddressKent House
14 - 17 Market Place
London
W1W 8AJ
Director NameMs Carol Mary Matthews
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed15 December 2017(13 years, 4 months after company formation)
Appointment Duration6 years, 4 months
RoleGroup Ceo
Country of ResidenceEngland
Correspondence AddressThe Riverside Group Ltd 2 Estuary Boulevard
Estuary Commerce Park
Liverpool
L24 8RF
Director NameMr David Edward Gough
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 2018(13 years, 6 months after company formation)
Appointment Duration6 years, 1 month
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence AddressMarston Park Bonehill Road
Tamworth
Staffordshire
B78 3HN
Director NameMs Cristy-Ann McGuinness
Date of BirthMarch 1976 (Born 48 years ago)
NationalityWelsh
StatusCurrent
Appointed08 March 2018(13 years, 6 months after company formation)
Appointment Duration6 years, 1 month
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address2 Estuary Boulevard, Estuary Commerce Park
Speke
Liverpool
Merseyside
L24 8RF
Director NameMr Steve Coleby
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed18 May 2018(13 years, 9 months after company formation)
Appointment Duration5 years, 11 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressMarston Park
Tamworth
Staffordshire
B78 3HN
Director NameMr Robert Bruce Lister
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2022(17 years, 7 months after company formation)
Appointment Duration2 years
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Estuary Boulevard
Estuary Commerce Park
Liverpool
L24 8RF
Director NameMr David Andrew Jepson
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2005(6 months, 4 weeks after company formation)
Appointment Duration8 years, 2 months (resigned 31 May 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Estuary Boulevard
Estuary Commerce Park
Liverpool
L24 8RF
Director NameJohn Christopher Leary
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2005(6 months, 4 weeks after company formation)
Appointment Duration14 years, 3 months (resigned 28 June 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMarston Park
Tamworth
Staffordshire
B78 3HN
Director NameMary Lynch
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2005(6 months, 4 weeks after company formation)
Appointment Duration9 months, 1 week (resigned 22 December 2005)
RoleCompany Director
Correspondence Address22 Westleigh Drive
Bickley
Kent
BR1 2PN
Director NameMs Joy Elizabeth Baggaley
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2005(6 months, 4 weeks after company formation)
Appointment Duration11 years, 11 months (resigned 28 February 2017)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address2 Estuary Boulevard
Estuary Commerce Park
Liverpool
L24 8RF
Director NameRobert Eric Codling
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed22 December 2005(1 year, 4 months after company formation)
Appointment Duration4 years, 2 months (resigned 15 March 2010)
RoleCompany Director
Correspondence AddressMarston Park
Tamworth
Staffordshire
B78 3HN
Director NameMr David Richard Bullock
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2008(3 years, 10 months after company formation)
Appointment Duration13 years, 9 months (resigned 31 March 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Estuary Boulevard
Estuary Commerce Park
Liverpool
L24 8RF
Director NameMr Marcus Faughey Jones
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2010(5 years, 7 months after company formation)
Appointment Duration3 years (resigned 12 April 2013)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressMarston Park
Tamworth
Staffordshire
B78 3HN
Director NameMr Mark Andrew Lewis
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2013(9 years, 1 month after company formation)
Appointment Duration4 years, 4 months (resigned 28 February 2018)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressMarston Park Bonehill Road
Tamworth
Staffordshire
B78 3HN
Director NameMr John Ashley Kent
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2014(9 years, 10 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 October 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Estuary Boulevard
Estuary Commerce Park
Liverpool
L24 8RF
Director NameMr John Robert William Wood
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2017(12 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 30 April 2018)
RoleExecutive Director
Country of ResidenceEngland
Correspondence AddressC/O The Riverside Group 2 Estuary Boulevard
Liverpool
L24 8RF
Director NameMr Jonathan Charles Bradbury Goring
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2017(13 years, 4 months after company formation)
Appointment Duration5 months (resigned 18 May 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKent House 14-17 Market Place
London
W1W 8AJ
Director NameBrabners Directors Limited (Corporation)
StatusResigned
Appointed18 August 2004(same day as company formation)
Correspondence AddressC/O Brabners Chaffe Street
1 Dale Street
Liverpool
Merseyside
L2 2PP
Secretary NameBrabners Secretaries Limited (Corporation)
StatusResigned
Appointed18 August 2004(same day as company formation)
Correspondence AddressC/O Brabners Chaffe Street
1 Dale Street
Liverpool
Merseyside
L2 2PP

Contact

Websitewww.compendiumliving.co.uk

Location

Registered AddressKent House
14 - 17 Market Place
London
W1W 8AJ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2012
Turnover£2,976,687
Gross Profit£139,615
Net Worth£533,477
Cash£616,315
Current Liabilities£5,042,865

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryGroup
Accounts Year End31 December

Returns

Latest Return21 June 2023 (10 months, 1 week ago)
Next Return Due5 July 2024 (2 months, 1 week from now)

Charges

6 February 2015Delivered on: 16 February 2015
Persons entitled:
Lovell Partnerships Limited
The Riverside Group Limited

Classification: A registered charge
Outstanding

Filing History

1 August 2023Group of companies' accounts made up to 31 December 2022 (35 pages)
27 June 2023Confirmation statement made on 21 June 2023 with no updates (3 pages)
8 February 2023Group of companies' accounts made up to 31 December 2021 (37 pages)
29 June 2022Confirmation statement made on 21 June 2022 with no updates (3 pages)
7 April 2022Appointment of Mr Robert Bruce Lister as a director on 1 April 2022 (2 pages)
7 April 2022Termination of appointment of David Richard Bullock as a director on 31 March 2022 (1 page)
5 October 2021Group of companies' accounts made up to 31 December 2020 (32 pages)
21 June 2021Confirmation statement made on 21 June 2021 with no updates (3 pages)
26 May 2021Notification of The Riverside Group Limited as a person with significant control on 6 April 2016 (2 pages)
22 December 2020Group of companies' accounts made up to 31 December 2019 (33 pages)
23 June 2020Confirmation statement made on 21 June 2020 with no updates (3 pages)
12 February 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(10 pages)
6 February 2020Termination of appointment of John Christopher Leary as a director on 28 June 2019 (1 page)
8 October 2019Group of companies' accounts made up to 31 December 2018 (33 pages)
21 June 2019Confirmation statement made on 21 June 2019 with updates (4 pages)
15 November 2018Director's details changed for John Christopher Leary on 14 November 2018 (2 pages)
9 November 2018Appointment of Michael Jonathan Kent as a director on 12 June 2014
  • ANNOTATION Rectified AP01 was removed from the register on 09/11/2018 as it was Factually Inaccurate
(2 pages)
9 November 2018Termination of appointment of Used for Deletions in Correction Deleted Officer as a director on 2 February 2015
  • ANNOTATION Rectified TM01 was removed from the register on 09/11/2018 as it was Factually Inaccurate
(1 page)
4 October 2018Group of companies' accounts made up to 31 December 2017 (28 pages)
21 June 2018Confirmation statement made on 21 June 2018 with updates (4 pages)
24 May 2018Appointment of Mr Steve Coleby as a director on 18 May 2018 (2 pages)
24 May 2018Termination of appointment of Jonathan Charles Bradbury Goring as a director on 18 May 2018 (1 page)
15 May 2018Termination of appointment of John Robert William Wood as a director on 30 April 2018 (1 page)
29 March 2018Appointment of Ms Cristy-Ann Mcguinness as a director on 8 March 2018 (2 pages)
22 March 2018Appointment of Mr David Edward Gough as a director on 28 February 2018 (2 pages)
9 March 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(21 pages)
1 March 2018Termination of appointment of Mark Andrew Lewis as a director on 28 February 2018 (1 page)
26 February 2018Appointment of Ms Carol Mary Matthews as a director on 15 December 2017 (2 pages)
26 February 2018Appointment of Mr Jonathan Charles Bradbury Goring as a director on 15 December 2017 (2 pages)
21 June 2017Confirmation statement made on 21 June 2017 with updates (5 pages)
21 June 2017Confirmation statement made on 21 June 2017 with updates (5 pages)
3 May 2017Group of companies' accounts made up to 31 December 2016 (24 pages)
3 May 2017Group of companies' accounts made up to 31 December 2016 (24 pages)
23 March 2017Appointment of Mr John Robert William Wood as a director on 1 March 2017 (2 pages)
23 March 2017Appointment of Mr John Robert William Wood as a director on 1 March 2017 (2 pages)
21 March 2017Termination of appointment of Joy Elizabeth Baggaley as a director on 28 February 2017 (1 page)
21 March 2017Termination of appointment of John Ashley Kent as a director on 31 October 2016 (1 page)
21 March 2017Termination of appointment of John Ashley Kent as a director on 31 October 2016 (1 page)
21 March 2017Termination of appointment of Joy Elizabeth Baggaley as a director on 28 February 2017 (1 page)
11 July 2016Full accounts made up to 31 December 2015 (23 pages)
11 July 2016Full accounts made up to 31 December 2015 (23 pages)
27 June 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 2,570,000
(9 pages)
27 June 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 2,570,000
(9 pages)
13 October 2015Group of companies' accounts made up to 31 December 2014 (20 pages)
13 October 2015Group of companies' accounts made up to 31 December 2014 (20 pages)
21 August 2015Annual return made up to 18 August 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • GBP 2,570,000
(9 pages)
21 August 2015Annual return made up to 18 August 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • GBP 2,570,000
(9 pages)
16 February 2015Registration of charge 052088360001, created on 6 February 2015 (37 pages)
16 February 2015Registration of charge 052088360001, created on 6 February 2015 (37 pages)
16 February 2015Registration of charge 052088360001, created on 6 February 2015 (37 pages)
3 February 2015Appointment of Mr John Ashley Kent as a director on 12 June 2014 (2 pages)
3 February 2015Appointment of Mr John Ashley Kent as a director on 12 June 2014 (2 pages)
2 February 2015Termination of appointment of Michael Jonathan Kent as a director on 2 February 2015 (1 page)
2 February 2015Termination of appointment of Michael Jonathan Kent as a director on 2 February 2015 (1 page)
7 October 2014Annual return made up to 18 August 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 2,570,000
(8 pages)
7 October 2014Annual return made up to 18 August 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 2,570,000
(8 pages)
29 September 2014Group of companies' accounts made up to 31 December 2013 (22 pages)
29 September 2014Group of companies' accounts made up to 31 December 2013 (22 pages)
24 June 2014Appointment of Michael Jonathan Kent as a director (2 pages)
11 October 2013Appointment of Mr Mark Andrew Lewis as a director (2 pages)
11 October 2013Appointment of Mr Mark Andrew Lewis as a director (2 pages)
16 September 2013Group of companies' accounts made up to 31 December 2012 (17 pages)
16 September 2013Group of companies' accounts made up to 31 December 2012 (17 pages)
3 September 2013Annual return made up to 18 August 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 2,570,000
(6 pages)
3 September 2013Annual return made up to 18 August 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 2,570,000
(6 pages)
25 June 2013Termination of appointment of David Jepson as a director (1 page)
25 June 2013Termination of appointment of David Jepson as a director (1 page)
11 June 2013Director's details changed for Ms Joy Elizabeth Baggaley on 1 June 2013 (2 pages)
11 June 2013Director's details changed for Ms Joy Elizabeth Baggaley on 1 June 2013 (2 pages)
11 June 2013Director's details changed for Ms Joy Elizabeth Baggaley on 1 June 2013 (2 pages)
3 May 2013Termination of appointment of Marcus Jones as a director (1 page)
3 May 2013Termination of appointment of Marcus Jones as a director (1 page)
11 January 2013Statement of capital following an allotment of shares on 13 December 2012
  • GBP 2,570,000
(4 pages)
11 January 2013Statement of capital following an allotment of shares on 13 December 2012
  • GBP 2,570,000
(4 pages)
6 January 2013Statement of capital following an allotment of shares on 13 December 2012
  • GBP 1,000,000
(4 pages)
6 January 2013Statement of capital following an allotment of shares on 13 December 2012
  • GBP 1,000,000
(4 pages)
4 October 2012Group of companies' accounts made up to 31 December 2011 (16 pages)
4 October 2012Group of companies' accounts made up to 31 December 2011 (16 pages)
30 August 2012Annual return made up to 18 August 2012 with a full list of shareholders (8 pages)
30 August 2012Annual return made up to 18 August 2012 with a full list of shareholders (8 pages)
14 September 2011Group of companies' accounts made up to 31 December 2010 (16 pages)
14 September 2011Group of companies' accounts made up to 31 December 2010 (16 pages)
19 August 2011Annual return made up to 18 August 2011 with a full list of shareholders (8 pages)
19 August 2011Annual return made up to 18 August 2011 with a full list of shareholders (8 pages)
7 July 2011Statement of capital following an allotment of shares on 6 June 2011
  • GBP 1,460,000
(3 pages)
7 July 2011Statement of capital following an allotment of shares on 6 June 2011
  • GBP 1,460,000
(3 pages)
7 July 2011Statement of capital following an allotment of shares on 6 June 2011
  • GBP 1,460,000
(3 pages)
7 July 2011Statement of capital following an allotment of shares on 6 June 2011
  • GBP 1,460,000
(3 pages)
7 July 2011Statement of capital following an allotment of shares on 6 June 2011
  • GBP 1,460,000
(3 pages)
7 July 2011Statement of capital following an allotment of shares on 6 June 2011
  • GBP 1,460,000
(3 pages)
17 September 2010Statement of capital following an allotment of shares on 29 July 2010
  • GBP 1,350,000
(3 pages)
17 September 2010Annual return made up to 18 August 2010 with a full list of shareholders (8 pages)
17 September 2010Statement of capital following an allotment of shares on 29 July 2010
  • GBP 1,175,000
(3 pages)
17 September 2010Statement of capital following an allotment of shares on 29 July 2010
  • GBP 1,175,000
(3 pages)
17 September 2010Statement of capital following an allotment of shares on 29 July 2010
  • GBP 1,350,000
(3 pages)
17 September 2010Annual return made up to 18 August 2010 with a full list of shareholders (8 pages)
15 April 2010Group of companies' accounts made up to 31 December 2009 (21 pages)
15 April 2010Group of companies' accounts made up to 31 December 2009 (21 pages)
30 March 2010Appointment of Marcus Faughey Jones as a director (2 pages)
30 March 2010Appointment of Marcus Faughey Jones as a director (2 pages)
26 March 2010Termination of appointment of Robert Codling as a director (1 page)
26 March 2010Termination of appointment of Robert Codling as a director (1 page)
31 December 2009Statement of capital following an allotment of shares on 16 December 2009
  • GBP 1,000,000
(4 pages)
31 December 2009Statement of capital following an allotment of shares on 16 December 2009
  • GBP 1,000,000
(4 pages)
23 December 2009Director's details changed for Mr David Andrew Jepson on 1 October 2009 (2 pages)
23 December 2009Director's details changed for Ms Joy Elizabeth Baggaley on 1 October 2009 (2 pages)
23 December 2009Director's details changed for Ms Joy Elizabeth Baggaley on 1 October 2009 (2 pages)
23 December 2009Director's details changed for Mr David Andrew Jepson on 1 October 2009 (2 pages)
23 December 2009Director's details changed for David Richard Bullock on 1 October 2009 (2 pages)
23 December 2009Director's details changed for Ms Joy Elizabeth Baggaley on 1 October 2009 (2 pages)
23 December 2009Director's details changed for Mr David Andrew Jepson on 1 October 2009 (2 pages)
23 December 2009Director's details changed for David Richard Bullock on 1 October 2009 (2 pages)
23 December 2009Director's details changed for David Richard Bullock on 1 October 2009 (2 pages)
5 October 2009Director's details changed for Robert Eric Codling on 1 October 2009 (2 pages)
5 October 2009Secretary's details changed for Ms Clare Sheridan on 1 October 2009 (1 page)
5 October 2009Director's details changed for Robert Eric Codling on 1 October 2009 (2 pages)
5 October 2009Director's details changed for Robert Eric Codling on 1 October 2009 (2 pages)
5 October 2009Secretary's details changed for Ms Clare Sheridan on 1 October 2009 (1 page)
5 October 2009Director's details changed for John Christopher Leary on 1 October 2009 (2 pages)
5 October 2009Secretary's details changed for Ms Clare Sheridan on 1 October 2009 (1 page)
5 October 2009Director's details changed for John Christopher Leary on 1 October 2009 (2 pages)
5 October 2009Director's details changed for John Christopher Leary on 1 October 2009 (2 pages)
19 August 2009Return made up to 18/08/09; full list of members (5 pages)
19 August 2009Return made up to 18/08/09; full list of members (5 pages)
2 May 2009Group of companies' accounts made up to 31 December 2008 (21 pages)
2 May 2009Group of companies' accounts made up to 31 December 2008 (21 pages)
28 August 2008Return made up to 18/08/08; full list of members (5 pages)
28 August 2008Return made up to 18/08/08; full list of members (5 pages)
9 July 2008Ad 01/07/08\gbp si 570000@1=570000\gbp ic 350100/920100\ (2 pages)
9 July 2008Particulars of contract relating to shares (4 pages)
9 July 2008Ad 01/07/08\gbp si 570000@1=570000\gbp ic 350100/920100\ (2 pages)
9 July 2008Particulars of contract relating to shares (4 pages)
3 July 2008Director appointed david bullock (2 pages)
3 July 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES14 ‐ Capitalise £285000 01/07/2008
  • RES12 ‐ Resolution of varying share rights or name
(13 pages)
3 July 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES14 ‐ Capitalise £285000 01/07/2008
  • RES12 ‐ Resolution of varying share rights or name
(13 pages)
3 July 2008Director appointed david bullock (2 pages)
4 June 2008Group of companies' accounts made up to 31 December 2007 (21 pages)
4 June 2008Group of companies' accounts made up to 31 December 2007 (21 pages)
20 August 2007Return made up to 18/08/07; full list of members (3 pages)
20 August 2007Return made up to 18/08/07; full list of members (3 pages)
11 June 2007Registered office changed on 11/06/07 from: c/o morgan sindall PLC 77 newman street london W1T 3EW (1 page)
11 June 2007Registered office changed on 11/06/07 from: c/o morgan sindall PLC 77 newman street london W1T 3EW (1 page)
29 April 2007Full accounts made up to 31 December 2006 (18 pages)
29 April 2007Full accounts made up to 31 December 2006 (18 pages)
20 October 2006New director appointed (2 pages)
20 October 2006New director appointed (2 pages)
20 October 2006Return made up to 18/08/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 October 2006Return made up to 18/08/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 June 2006Full accounts made up to 31 December 2005 (16 pages)
12 June 2006Full accounts made up to 31 December 2005 (16 pages)
6 February 2006Director resigned (1 page)
6 February 2006Director resigned (1 page)
5 January 2006Ad 22/12/05--------- £ si 350000@1=350000 £ ic 100/350100 (2 pages)
5 January 2006Ad 22/12/05--------- £ si 350000@1=350000 £ ic 100/350100 (2 pages)
11 October 2005Return made up to 18/08/05; full list of members (8 pages)
11 October 2005Return made up to 18/08/05; full list of members (8 pages)
10 June 2005Memorandum and Articles of Association (7 pages)
10 June 2005Memorandum and Articles of Association (7 pages)
13 May 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
13 May 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
20 April 2005New director appointed (2 pages)
20 April 2005New secretary appointed (2 pages)
20 April 2005Director resigned (1 page)
20 April 2005Ad 14/03/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
20 April 2005Registered office changed on 20/04/05 from: c/o brabners chaffe street 1 dale street liverpool merseyside L2 2ET (1 page)
20 April 2005New director appointed (2 pages)
20 April 2005New director appointed (2 pages)
20 April 2005Ad 14/03/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
20 April 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
20 April 2005Secretary resigned (1 page)
20 April 2005New secretary appointed (2 pages)
20 April 2005Director resigned (1 page)
20 April 2005New director appointed (2 pages)
20 April 2005Accounting reference date extended from 31/08/05 to 31/12/05 (1 page)
20 April 2005New director appointed (2 pages)
20 April 2005New director appointed (2 pages)
20 April 2005Nc inc already adjusted 14/03/05 (1 page)
20 April 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
20 April 2005Secretary resigned (1 page)
20 April 2005Nc inc already adjusted 14/03/05 (1 page)
20 April 2005New director appointed (2 pages)
20 April 2005Registered office changed on 20/04/05 from: c/o brabners chaffe street 1 dale street liverpool merseyside L2 2ET (1 page)
20 April 2005Accounting reference date extended from 31/08/05 to 31/12/05 (1 page)
20 April 2005New director appointed (2 pages)
11 January 2005Company name changed brabco 420 LIMITED\certificate issued on 11/01/05 (2 pages)
11 January 2005Company name changed brabco 420 LIMITED\certificate issued on 11/01/05 (2 pages)
18 August 2004Incorporation (19 pages)
18 August 2004Incorporation (19 pages)