BROKERBILITY INFORMATION GATEWAY LIMITED

Agm House 3 Barton Close, Grove Park Agm House 3 Barton Close, Grove Park, Leicester, LE19 1SJ
StatusACTIVE
Company No.06244804
CategoryPrivate Limited Company
Incorporated11 May 2007
Age17 years, 19 days
JurisdictionEngland Wales

SUMMARY

BROKERBILITY INFORMATION GATEWAY LIMITED is an active private limited company with number 06244804. It was incorporated 17 years, 19 days ago, on 11 May 2007. The company address is Agm House 3 Barton Close, Grove Park Agm House 3 Barton Close, Grove Park, Leicester, LE19 1SJ.



Company Fillings

Confirmation statement with no updates

Date: 13 May 2024

Action Date: 11 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-11

Documents

View document PDF

Accounts with accounts type small

Date: 25 Mar 2024

Action Date: 31 Oct 2023

Category: Accounts

Type: AA

Made up date: 2023-10-31

Documents

View document PDF

Accounts with accounts type small

Date: 25 Jul 2023

Action Date: 31 Oct 2022

Category: Accounts

Type: AA

Made up date: 2022-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 May 2023

Action Date: 11 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-11

Documents

View document PDF

Termination director company with name termination date

Date: 09 Nov 2022

Action Date: 31 Oct 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-10-31

Officer name: Gary O'donnell

Documents

View document PDF

Accounts with accounts type small

Date: 25 Jul 2022

Action Date: 31 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 May 2022

Action Date: 11 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-11

Documents

View document PDF

Termination director company with name termination date

Date: 17 Mar 2022

Action Date: 16 Mar 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ashwinkumar Govindbhai Mistry

Termination date: 2022-03-16

Documents

View document PDF

Accounts with accounts type small

Date: 31 Jul 2021

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Appoint person director company with name date

Date: 16 Jun 2021

Action Date: 08 Jun 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-06-08

Officer name: Mr Michael David Simon Edgeley

Documents

View document PDF

Confirmation statement with no updates

Date: 19 May 2021

Action Date: 11 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-11

Documents

View document PDF

Cessation of a person with significant control

Date: 19 May 2021

Action Date: 23 Sep 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Ian James Donaldson Stutz

Cessation date: 2020-09-23

Documents

View document PDF

Cessation of a person with significant control

Date: 19 May 2021

Action Date: 23 Sep 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-09-23

Psc name: Ashwin Govindbhai Mistry

Documents

View document PDF

Mortgage satisfy charge full

Date: 09 Oct 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 062448040001

Documents

View document PDF

Appoint person director company with name date

Date: 30 Sep 2020

Action Date: 23 Sep 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Timothy John Money

Appointment date: 2020-09-23

Documents

View document PDF

Appoint person director company with name date

Date: 30 Sep 2020

Action Date: 23 Sep 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-09-23

Officer name: Mr Gary O'donnell

Documents

View document PDF

Appoint person director company with name date

Date: 30 Sep 2020

Action Date: 23 Sep 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-09-23

Officer name: Mr Howard Pierre Lickens

Documents

View document PDF

Confirmation statement with no updates

Date: 22 May 2020

Action Date: 11 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-11

Documents

View document PDF

Change account reference date company current extended

Date: 22 Apr 2020

Action Date: 31 Oct 2020

Category: Accounts

Type: AA01

New date: 2020-10-31

Made up date: 2020-05-31

Documents

View document PDF

Accounts with accounts type small

Date: 12 Feb 2020

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Capital cancellation shares

Date: 23 Oct 2019

Action Date: 05 Jun 2016

Category: Capital

Type: SH06

Date: 2016-06-05

Capital : 953.50 GBP

Documents

View document PDF

Confirmation statement with updates

Date: 23 May 2019

Action Date: 11 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-11

Documents

View document PDF

Capital return purchase own shares

Date: 16 Oct 2018

Category: Capital

Type: SH03

Documents

View document PDF

Accounts with accounts type small

Date: 15 Oct 2018

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Capital cancellation shares

Date: 02 Oct 2018

Action Date: 06 Sep 2018

Category: Capital

Type: SH06

Date: 2018-09-06

Capital : 802.30 GBP

Documents

View document PDF

Notification of a person with significant control

Date: 25 Sep 2018

Action Date: 06 Sep 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Bhib Limited

Notification date: 2018-09-06

Documents

View document PDF

Resolution

Date: 20 Sep 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 11 Sep 2018

Action Date: 06 Sep 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2018-09-06

Charge number: 062448040001

Documents

View document PDF

Capital return purchase own shares

Date: 10 Jul 2018

Category: Capital

Type: SH03

Documents

View document PDF

Confirmation statement with updates

Date: 25 May 2018

Action Date: 11 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-11

Documents

View document PDF

Capital return purchase own shares

Date: 08 Nov 2017

Category: Capital

Type: SH03

Documents

View document PDF

Accounts with accounts type small

Date: 12 Sep 2017

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 23 May 2017

Action Date: 11 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-11

Documents

View document PDF

Capital return purchase own shares

Date: 22 Feb 2017

Category: Capital

Type: SH03

Documents

View document PDF

Accounts with accounts type audited abridged

Date: 04 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Capital return purchase own shares

Date: 13 Jul 2016

Category: Capital

Type: SH03

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jun 2016

Action Date: 11 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-11

Documents

View document PDF

Resolution

Date: 25 May 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 25 May 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 25 May 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 25 May 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 25 May 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 25 May 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 25 May 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 25 May 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 25 May 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 25 May 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 25 May 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 25 May 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 25 May 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 25 May 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 25 May 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 25 May 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 25 May 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 25 May 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 25 May 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 25 May 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 25 May 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 25 May 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 25 May 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 25 May 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 25 May 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 25 May 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 25 May 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 21 Apr 2016

Category: Incorporation

Type: MA

Documents

View document PDF

Accounts with accounts type small

Date: 15 Sep 2015

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jun 2015

Action Date: 11 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-11

Documents

View document PDF

Appoint person secretary company with name date

Date: 09 Jan 2015

Action Date: 01 Oct 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Jitendra Patel

Appointment date: 2014-10-01

Documents

View document PDF

Termination secretary company with name termination date

Date: 09 Jan 2015

Action Date: 01 Oct 2014

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2014-10-01

Officer name: Melvyn William Clark

Documents

View document PDF

Accounts with accounts type small

Date: 01 Oct 2014

Action Date: 31 May 2014

Category: Accounts

Type: AA

Made up date: 2014-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 May 2014

Action Date: 11 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-11

Documents

View document PDF

Change sail address company with old address

Date: 13 May 2014

Category: Address

Type: AD02

Old address: Agm House 3 Barton Close Grove Park, Enderby Leicester Leicestershire LE19 1SJ United Kingdom

Documents

View document PDF

Change registered office address company with date old address

Date: 13 May 2014

Action Date: 13 May 2014

Category: Address

Type: AD01

Change date: 2014-05-13

Old address: Agm House 3 Barton Close, Grove Park Enderby Leicester LE19 1SJ England

Documents

View document PDF

Capital cancellation shares

Date: 10 Mar 2014

Action Date: 10 Mar 2014

Category: Capital

Type: SH06

Date: 2014-03-10

Capital : 1,155.10 GBP

Documents

View document PDF

Capital return purchase own shares

Date: 10 Mar 2014

Category: Capital

Type: SH03

Documents

View document PDF

Capital return purchase own shares

Date: 18 Feb 2014

Category: Capital

Type: SH03

Documents

View document PDF

Capital cancellation shares

Date: 11 Feb 2014

Action Date: 11 Feb 2014

Category: Capital

Type: SH06

Date: 2014-02-11

Capital : 1,164.20 GBP

Documents

View document PDF

Capital return purchase own shares

Date: 28 Oct 2013

Category: Capital

Type: SH03

Documents

View document PDF

Capital cancellation shares

Date: 22 Oct 2013

Action Date: 22 Oct 2013

Category: Capital

Type: SH06

Date: 2013-10-22

Capital : 1,214.60 GBP

Documents

View document PDF

Accounts with accounts type small

Date: 16 Sep 2013

Action Date: 31 May 2013

Category: Accounts

Type: AA

Made up date: 2013-05-31

Documents

View document PDF

Change registered office address company with date old address

Date: 21 May 2013

Action Date: 21 May 2013

Category: Address

Type: AD01

Change date: 2013-05-21

Old address: Agm House 3 Barton Close Grove Park, Enderby Leicester Leicestershire LE19 1SJ United Kingdom

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 May 2013

Action Date: 11 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-11

Documents

View document PDF

Appoint person director company with name

Date: 22 Jan 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ian James Donaldson Stutz

Documents

View document PDF

Termination director company with name

Date: 18 Jan 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Miller

Documents

View document PDF

Accounts with accounts type small

Date: 09 Oct 2012

Action Date: 31 May 2012

Category: Accounts

Type: AA

Made up date: 2012-05-31

Documents

View document PDF

Auditors resignation company

Date: 07 Sep 2012

Category: Auditors

Type: AUD

Documents

View document PDF

Resolution

Date: 13 Jul 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 13 Jul 2012

Action Date: 29 Jun 2012

Category: Capital

Type: SH01

Capital : 1,265.00 GBP

Date: 2012-06-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 May 2012

Action Date: 11 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-11

Documents

View document PDF

Change registered office address company with date old address

Date: 14 May 2012

Action Date: 14 May 2012

Category: Address

Type: AD01

Old address: Agm House 3 Barton Close Grove Park Enderby Leicester Leicestershire LE19 1SJ United Kingdom

Change date: 2012-05-14

Documents

View document PDF

Change sail address company with old address

Date: 14 May 2012

Category: Address

Type: AD02

Old address: Charles Berry House 45 East Bond Street Leicester LE1 4SX United Kingdom

Documents

View document PDF

Change registered office address company with date old address

Date: 20 Sep 2011

Action Date: 20 Sep 2011

Category: Address

Type: AD01

Old address: Charles Berry House 45 East Bond Street Leicester Leicestershire LE1 4SX

Change date: 2011-09-20

Documents

View document PDF

Accounts with accounts type small

Date: 06 Sep 2011

Action Date: 31 May 2011

Category: Accounts

Type: AA

Made up date: 2011-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 May 2011

Action Date: 11 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Oct 2010

Action Date: 31 May 2010

Category: Accounts

Type: AA

Made up date: 2010-05-31

Documents

View document PDF

Resolution

Date: 20 May 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 May 2010

Action Date: 11 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-11

Documents

View document PDF

Move registers to sail company

Date: 17 May 2010

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 17 May 2010

Category: Address

Type: AD02

Documents

View document PDF

Termination director company with name

Date: 10 Mar 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stuart Randall

Documents

View document PDF


Some Companies

A STEELE LTD

12 ORCHARD WALK,WOTTON-UNDER-EDGE,GL12 8SD

Number:10370919
Status:ACTIVE
Category:Private Limited Company

GREENER DESIGN LIMITED

42 DOUGLAS ROAD,POOLE,BH12 2AX

Number:11478745
Status:ACTIVE
Category:Private Limited Company

HARPER LEE ENTERPRISES LIMITED

UNIT 48 LYTHALLS LANE,COVENTRY,CV6 6FL

Number:10805870
Status:ACTIVE
Category:Private Limited Company

IAN WHITE ASSOCIATES LANDSCAPE ARCHITECTS LTD

3A FORREST ROAD,STIRLING,FK8 1UH

Number:SC393977
Status:ACTIVE
Category:Private Limited Company

OSCAR & ERNFRED LTD

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:10533011
Status:ACTIVE
Category:Private Limited Company

RIYAD TRADERS UK LIMITED

10 A CAMBRIDGE ROAD,ILFORD,IG3 8LU

Number:09508353
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source