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)
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
  • GBP 300
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
  • GBP 300
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