Advanced company searchLink opens in new window

LITTLE BRADFORDS HOUSE MANAGEMENT (BRAINTREE) LIMITED

Company number 01123498

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)
01 Mar 2019 AP01 Appointment of Ms Natalie Jean Hays as a director on 14 January 2019
28 Feb 2019 TM01 Termination of appointment of June Patricia Dorothy Warner as a director on 14 January 2019
16 Apr 2018 CS01 Confirmation statement made on 16 April 2018 with updates
29 Mar 2018 AA Micro company accounts made up to 31 December 2017
22 Mar 2018 CH01 Director's details changed for Mrs June Patricia Dorothy Warner on 16 December 2016
22 Mar 2018 CH01 Director's details changed for Mrs Margorie Moffat on 18 October 2013
22 Mar 2018 CH01 Director's details changed for Mrs Joyce Gold on 7 February 2011
07 Oct 2017 AP01 Appointment of Dr David Marsden as a director on 6 September 2017
07 Oct 2017 AP01 Appointment of Mrs Anne-Marie Marsden as a director on 6 September 2017
04 Oct 2017 AD01 Registered office address changed from 3 Warners Mill Silks Way Braintree Essex CM7 3GB England to 6 Little Bradfords Bradford Street Braintree CM7 9AS on 4 October 2017
04 Oct 2017 AP03 Appointment of Ms Janice Goodwin as a secretary on 27 September 2017
04 Oct 2017 TM01 Termination of appointment of Susan Patricia Rayner as a director on 6 September 2017
04 Oct 2017 TM01 Termination of appointment of Brian Robert Rayner as a director on 6 September 2017
04 Oct 2017 TM02 Termination of appointment of Susan Patricia Rayner as a secretary on 6 September 2017
17 Jun 2017 TM01 Termination of appointment of Marion Reeves as a director on 16 December 2016
15 Jun 2017 CS01 Confirmation statement made on 16 April 2017 with updates
15 Jun 2017 TM01 Termination of appointment of Andrew Louis Rowe as a director on 10 January 2017
15 Jun 2017 AP01 Appointment of Mr Christopher Charles Buchanan as a director on 10 January 2017
15 Jun 2017 AP01 Appointment of Mrs June Patricia Dorothy Warner as a director on 16 December 2016
13 Apr 2017 AD01 Registered office address changed from C/O C/O Joscelyne Chase Property Management 18 Bank Street Braintree Essex CM7 1UP England to 3 Warners Mill Silks Way Braintree Essex CM7 3GB on 13 April 2017
07 Mar 2017 AA Total exemption full accounts made up to 31 December 2016
08 Nov 2016 AA Total exemption small company accounts made up to 31 December 2015
13 May 2016 AR01 Annual return made up to 16 April 2016 with full list of shareholders
Statement of capital on 2016-05-13
  • GBP 300
12 May 2016 AP03 Appointment of Mrs Susan Patricia Rayner as a secretary on 22 February 2016
21 Feb 2016 TM02 Termination of appointment of Ruth Ann Butler as a secretary on 21 February 2016