About

Registered Number: 06471990
Date of Incorporation: 14/01/2008 (16 years and 3 months ago)
Company Status: Active
Registered Address: Alton House, 66-68 High Street, Northwood, Middlesex, HA6 1BL

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.