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) |
---|---|---|---|
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
|
|
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 |