LITTLE BRADFORDS HOUSE MANAGEMENT (BRAINTREE) LIMITED
Company number 01123498
- Company Overview for LITTLE BRADFORDS HOUSE MANAGEMENT (BRAINTREE) LIMITED (01123498)
- Filing history for LITTLE BRADFORDS HOUSE MANAGEMENT (BRAINTREE) LIMITED (01123498)
- People for LITTLE BRADFORDS HOUSE MANAGEMENT (BRAINTREE) LIMITED (01123498)
- More for LITTLE BRADFORDS HOUSE MANAGEMENT (BRAINTREE) LIMITED (01123498)
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) |
---|---|---|---|
19 Jul 2024 | AA | Micro company accounts made up to 31 December 2023 | |
16 Apr 2024 | CS01 | Confirmation statement made on 16 April 2024 with no updates | |
23 May 2023 | AA | Micro company accounts made up to 31 December 2022 | |
18 Apr 2023 | CS01 | Confirmation statement made on 16 April 2023 with no updates | |
03 Oct 2022 | RP04AP01 | Second filing for the appointment of Mrs Mandy Collier as a director | |
30 Sep 2022 | AP01 | Appointment of Mr David Simmonds as a director on 21 September 2022 | |
29 Sep 2022 | AP01 | Appointment of Mr Mark Collier as a director on 21 September 2022 | |
28 Sep 2022 | AP01 |
Appointment of Mrs Mandy Collier as a director on 21 September 2022
|
|
27 Sep 2022 | AP01 | Appointment of Mr Ivan Wilks as a director on 1 September 2021 | |
31 Aug 2022 | AA | Micro company accounts made up to 31 December 2021 | |
19 Apr 2022 | CS01 | Confirmation statement made on 16 April 2022 with updates | |
19 Apr 2022 | TM01 | Termination of appointment of Marjorie Moffat as a director on 19 April 2022 | |
19 Apr 2022 | TM01 | Termination of appointment of Natalie Jean Hays as a director on 19 April 2022 | |
19 Apr 2022 | TM01 | Termination of appointment of Joyce Golds as a director on 19 April 2022 | |
19 Apr 2022 | TM01 | Termination of appointment of Elsie Maud Beatrice Goodwin as a director on 19 April 2022 | |
25 Aug 2021 | AA | Micro company accounts made up to 31 December 2020 | |
19 Apr 2021 | CS01 | Confirmation statement made on 16 April 2021 with no updates | |
07 Aug 2020 | AA | Micro company accounts made up to 31 December 2019 | |
15 Jul 2020 | CH01 | Director's details changed for Mrs Elsie Maud Beatrice Goodwin on 14 August 2018 | |
19 May 2020 | CS01 | Confirmation statement made on 16 April 2020 with updates | |
23 Apr 2019 | CS01 | Confirmation statement made on 16 April 2019 with no updates | |
26 Mar 2019 | AD01 | Registered office address changed from 6 Little Bradfords Bradford Street Braintree CM7 9AS England to 7 Bridge Street Halstead CO9 1HU on 26 March 2019 | |
26 Mar 2019 | AP03 | Appointment of Mr James Nicholas Haylock as a secretary on 18 March 2019 | |
26 Mar 2019 | TM02 | Termination of appointment of Janice Goodwin as a secretary on 18 March 2019 | |
21 Mar 2019 | AA | Micro company accounts made up to 31 December 2018 |