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) |
---|---|---|---|
21 Feb 2016 | CH01 | Director's details changed for Mr Brian Robert Rayner on 21 February 2016 | |
21 Feb 2016 | AD01 | Registered office address changed from Tudor Cottage 53 Queen Street Coggeshall Colchester CO6 1UE to C/O C/O Joscelyne Chase Property Management 18 Bank Street Braintree Essex CM7 1UP on 21 February 2016 | |
23 Aug 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
28 Apr 2015 | AR01 |
Annual return made up to 16 April 2015 with full list of shareholders
Statement of capital on 2015-04-28
|
|
28 Apr 2015 | TM01 | Termination of appointment of Charles William Fleetham in Probate as a director on 16 December 2014 | |
28 Apr 2015 | AP01 | Appointment of Mrs Marion Reeves as a director on 16 December 2014 | |
28 Apr 2015 | CH03 | Secretary's details changed for Mrs Ruth Ann Bearfoot on 29 January 2015 | |
28 Apr 2015 | AD01 | Registered office address changed from Gordon House 22 Rayne Road Braintree Essex CM7 2QW to Tudor Cottage 53 Queen Street Coggeshall Colchester CO6 1UE on 28 April 2015 | |
29 Aug 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
29 Aug 2014 | AP01 | Appointment of Mr Andrew Louis Rowe as a director on 15 July 2014 | |
29 Aug 2014 | AP01 | Appointment of Mr Brian Robert Rayner as a director on 16 June 2014 | |
29 Aug 2014 | AP01 | Appointment of Mrs Susan Patricia Rayner as a director on 16 June 2014 | |
29 Aug 2014 | TM01 | Termination of appointment of Martyn Whitmore Perry as a director on 15 July 2014 | |
29 Aug 2014 | TM01 | Termination of appointment of Elizabeth Ellen Perry as a director on 15 July 2014 | |
29 Aug 2014 | TM01 | Termination of appointment of Olive Cecilia Hillis as a director on 16 June 2014 | |
29 Aug 2014 | TM02 | Termination of appointment of Elsie Maud Beatrice Goodwin as a secretary on 8 May 2014 | |
29 Aug 2014 | AP03 | Appointment of Mrs Ruth Ann Bearfoot as a secretary on 8 May 2014 | |
14 May 2014 | AR01 |
Annual return made up to 16 April 2014 with full list of shareholders
Statement of capital on 2014-05-14
|
|
14 May 2014 | CH01 | Director's details changed for Mr Charles William Fleetham on 10 February 2014 | |
15 Nov 2013 | AP01 | Appointment of Mrs Margorie Moffat as a director | |
23 Oct 2013 | TM01 | Termination of appointment of Lorraine Phair as a director | |
17 May 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
09 May 2013 | AR01 | Annual return made up to 16 April 2013 with full list of shareholders | |
14 Sep 2012 | AAMD | Amended accounts made up to 31 December 2011 | |
21 May 2012 | AA | Total exemption full accounts made up to 31 December 2011 |