Advanced company searchLink opens in new window

BRAESIDE RESIDENTS' ASSOCIATION LIMITED

Company number 04334256

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)
04 Dec 2015 AR01 Annual return made up to 4 December 2015 with full list of shareholders
Statement of capital on 2015-12-04
  • GBP 14,000
11 Sep 2015 AA Total exemption full accounts made up to 31 December 2014
08 Jun 2015 AP01 Appointment of Mrs Susan Joyce Thwaites as a director on 13 May 2015
27 Mar 2015 TM01 Termination of appointment of Katheryn Tracy Vickers as a director on 26 March 2015
28 Jan 2015 TM01 Termination of appointment of Deborah Margaret Hewitt as a director on 28 February 2013
04 Dec 2014 AR01 Annual return made up to 4 December 2014 with full list of shareholders
Statement of capital on 2014-12-04
  • GBP 14,000
27 Feb 2014 AA Total exemption full accounts made up to 31 December 2013
04 Dec 2013 AR01 Annual return made up to 4 December 2013 with full list of shareholders
Statement of capital on 2013-12-04
  • GBP 14,000
10 Jul 2013 AA Total exemption full accounts made up to 31 December 2012
05 Dec 2012 AR01 Annual return made up to 4 December 2012 with full list of shareholders
26 Oct 2012 TM01 Termination of appointment of Adam Hanmore as a director
10 Sep 2012 AA Total exemption full accounts made up to 31 December 2011
22 May 2012 AP01 Appointment of Mrs Katherine Kidby as a director
17 May 2012 TM01 Termination of appointment of Andrew Line as a director
27 Jan 2012 AR01 Annual return made up to 4 December 2011 with full list of shareholders
30 Dec 2011 AA Total exemption full accounts made up to 31 December 2010
28 Sep 2011 TM01 Termination of appointment of Alan Jeffries as a director
20 Sep 2011 AD01 Registered office address changed from 36 Braeside Binfield Bracknell Berkshire RG12 8TY on 20 September 2011
20 Sep 2011 AP04 Appointment of Mortimer Secretaries Limited as a secretary
20 Sep 2011 TM02 Termination of appointment of Audrey Briodeau as a secretary
04 Jan 2011 AR01 Annual return made up to 4 December 2010 with full list of shareholders
02 Jan 2011 TM02 Termination of appointment of Anthony Sandall as a secretary
02 Jan 2011 TM01 Termination of appointment of Leonard Nike as a director
15 Jul 2010 AP03 Appointment of Audrey Emmanuelle Francoise Briodeau as a secretary
06 Jul 2010 AD01 Registered office address changed from Jubilee House John Nike Way Bracknell Berkshire RG12 8TN on 6 July 2010