Advanced company searchLink opens in new window

BRAID COURT RESIDENTS ASSOCIATION LIMITED

Company number 01057585

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
10 May 2022 AA Micro company accounts made up to 28 February 2022
10 May 2022 CS01 Confirmation statement made on 10 May 2022 with no updates
14 Dec 2021 AA Micro company accounts made up to 28 February 2021
28 Oct 2021 CS01 Confirmation statement made on 28 October 2021 with no updates
28 Sep 2020 CS01 Confirmation statement made on 28 September 2020 with updates
28 Sep 2020 AA Micro company accounts made up to 28 February 2020
29 Oct 2019 AA Micro company accounts made up to 28 February 2019
18 Oct 2019 CS01 Confirmation statement made on 18 October 2019 with no updates
18 Oct 2019 TM01 Termination of appointment of Peter Bunn as a director on 17 October 2019
18 Oct 2019 TM01 Termination of appointment of Florence Memery as a director on 17 October 2019
02 Nov 2018 AA Micro company accounts made up to 28 February 2018
01 Nov 2018 CS01 Confirmation statement made on 1 November 2018 with no updates
03 Dec 2017 CS01 Confirmation statement made on 29 November 2017 with no updates
17 Oct 2017 AA Total exemption full accounts made up to 28 February 2017
29 Nov 2016 CS01 Confirmation statement made on 29 November 2016 with updates
16 Nov 2016 AD01 Registered office address changed from 18 Bentinck Close Gerrards Cross Buckinghamshire SL9 8SQ England to 17 Bentinck Close Gerrards Cross Buckinghamshire SL9 8SQ on 16 November 2016
09 Nov 2016 AAMD Amended total exemption full accounts made up to 29 February 2016
08 Nov 2016 TM01 Termination of appointment of Deborah Joy De Burgh as a director on 7 October 2016
08 Nov 2016 TM02 Termination of appointment of Deborah Joy De Burgh as a secretary on 7 October 2016
08 Nov 2016 TM02 Termination of appointment of Deborah Joy De Burgh as a secretary on 7 October 2016
18 Oct 2016 AP03 Appointment of Mr Richard Julian Meats as a secretary on 7 October 2016
20 Apr 2016 AA Total exemption full accounts made up to 29 February 2016
23 Mar 2016 TM01 Termination of appointment of Michael William James Carr as a director on 23 March 2016
04 Mar 2016 AP01 Appointment of Mrs Florence Memery as a director on 25 February 2016
02 Mar 2016 AD01 Registered office address changed from 14 Bentinck Close Gerrards Cross Bucks SL9 8SQ to 18 Bentinck Close Gerrards Cross Buckinghamshire SL9 8SQ on 2 March 2016