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) |
---|---|---|---|
04 May 2012 | AR01 | Annual return made up to 16 April 2012 with full list of shareholders | |
19 Jul 2011 | AA | Total exemption full accounts made up to 31 December 2010 | |
16 May 2011 | AR01 | Annual return made up to 16 April 2011 with full list of shareholders | |
16 May 2011 | AP01 | Appointment of Mrs Elizabeth Ellen Perry as a director | |
15 May 2011 | AP01 | Appointment of Mr Martyn Whitmore Perry as a director | |
15 May 2011 | AP01 | Appointment of Mrs Joyce Gold as a director | |
15 May 2011 | TM01 | Termination of appointment of Joy Rault as a director | |
15 May 2011 | TM01 | Termination of appointment of Joan Groom as a director | |
15 May 2011 | TM01 | Termination of appointment of Dennis Groom as a director | |
21 Jun 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
06 May 2010 | AR01 | Annual return made up to 16 April 2010 with full list of shareholders | |
06 May 2010 | CH01 | Director's details changed for Mr Charles William Fleetham on 16 April 2010 | |
06 May 2010 | CH01 | Director's details changed for Mrs Joy Edith Rault on 16 April 2010 | |
06 May 2010 | CH01 | Director's details changed for Mrs Elsie Maud Beatrice Goodwin on 16 April 2010 | |
06 May 2010 | CH01 | Director's details changed for Ms Lorraine Phair on 16 April 2010 | |
06 May 2010 | CH01 | Director's details changed for Olive Cecilia Hillis on 16 April 2010 | |
06 May 2010 | CH01 | Director's details changed for Joan Groom on 16 April 2010 | |
06 May 2010 | CH01 | Director's details changed for Dennis James Groom on 16 April 2010 | |
09 May 2009 | AA | Total exemption full accounts made up to 31 December 2008 | |
22 Apr 2009 | 363a | Return made up to 16/04/09; full list of members | |
22 Apr 2008 | AA | Total exemption full accounts made up to 31 December 2007 | |
29 Mar 2008 | 363s |
Return made up to 21/02/08; change of members
|
|
26 Oct 2007 | 288a | New director appointed | |
26 Oct 2007 | 288a | New director appointed | |
22 May 2007 | AA | Total exemption full accounts made up to 31 December 2006 |