Brodie Marshall & Co Ltd was registered on 14 January 2008. Brodie Marshall & Co Ltd has 2 directors listed as Campany, Gillian Joyce, Campany, Gillian Joyce in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CAMPANY, Gillian Joyce | 20 April 2018 | - | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CAMPANY, Gillian Joyce | 14 January 2008 | - | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 01 October 2020 | |
CS01 - N/A | 03 February 2020 | |
AA - Annual Accounts | 01 May 2019 | |
CS01 - N/A | 21 January 2019 | |
AA - Annual Accounts | 25 April 2018 | |
AP01 - Appointment of director | 23 April 2018 | |
CS01 - N/A | 17 January 2018 | |
AA - Annual Accounts | 27 March 2017 | |
CS01 - N/A | 23 January 2017 | |
AA - Annual Accounts | 05 May 2016 | |
AR01 - Annual Return | 21 January 2016 | |
AA - Annual Accounts | 07 July 2015 | |
AR01 - Annual Return | 05 February 2015 | |
CH03 - Change of particulars for secretary | 05 February 2015 | |
CH01 - Change of particulars for director | 05 February 2015 | |
AA - Annual Accounts | 12 November 2014 | |
CH01 - Change of particulars for director | 16 April 2014 | |
AR01 - Annual Return | 03 February 2014 | |
AA - Annual Accounts | 04 July 2013 | |
AR01 - Annual Return | 23 January 2013 | |
AA - Annual Accounts | 01 October 2012 | |
AR01 - Annual Return | 01 February 2012 | |
AA - Annual Accounts | 25 November 2011 | |
AA - Annual Accounts | 23 February 2011 | |
AR01 - Annual Return | 31 January 2011 | |
AR01 - Annual Return | 01 February 2010 | |
AA - Annual Accounts | 02 September 2009 | |
225 - Change of Accounting Reference Date | 07 August 2009 | |
363a - Annual Return | 26 January 2009 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 15 April 2008 | |
288a - Notice of appointment of directors or secretaries | 19 March 2008 | |
288a - Notice of appointment of directors or secretaries | 19 March 2008 | |
288b - Notice of resignation of directors or secretaries | 18 January 2008 | |
288b - Notice of resignation of directors or secretaries | 18 January 2008 | |
NEWINC - New incorporation documents | 14 January 2008 |