- Company Overview for BRACKENBOROUGH LIMITED (04517523)
- Filing history for BRACKENBOROUGH LIMITED (04517523)
- People for BRACKENBOROUGH LIMITED (04517523)
- Charges for BRACKENBOROUGH LIMITED (04517523)
- More for BRACKENBOROUGH LIMITED (04517523)
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) |
---|---|---|---|
18 Sep 2015 | MR01 | Registration of charge 045175230006, created on 14 September 2015 | |
18 Sep 2015 | MR01 | Registration of charge 045175230005, created on 14 September 2015 | |
16 Sep 2015 | MR04 | Satisfaction of charge 4 in full | |
16 Sep 2015 | MR04 | Satisfaction of charge 3 in full | |
15 Sep 2015 | TM01 | Termination of appointment of Michael John Cornish as a director on 14 September 2015 | |
01 Sep 2015 | AR01 |
Annual return made up to 22 August 2015 with full list of shareholders
Statement of capital on 2015-09-01
|
|
09 Dec 2014 | AA | Accounts for a small company made up to 31 July 2014 | |
08 Sep 2014 | AR01 |
Annual return made up to 22 August 2014 with full list of shareholders
Statement of capital on 2014-09-08
|
|
11 Feb 2014 | AA | Accounts for a small company made up to 31 July 2013 | |
02 Sep 2013 | AR01 |
Annual return made up to 22 August 2013 with full list of shareholders
Statement of capital on 2013-09-02
|
|
20 Aug 2013 | TM01 | Termination of appointment of Steven Bennett as a director | |
29 Apr 2013 | CH01 | Director's details changed for Ashley Lidgard on 18 December 2012 | |
29 Apr 2013 | CH01 | Director's details changed for Ashley Lidgard on 18 December 2012 | |
22 Apr 2013 | AA | Accounts for a small company made up to 31 July 2012 | |
26 Jan 2013 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
26 Jan 2013 | MG01 | Particulars of a mortgage or charge / charge no: 4 | |
04 Jan 2013 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
28 Sep 2012 | AR01 | Annual return made up to 22 August 2012 with full list of shareholders | |
27 Sep 2012 | AA01 | Previous accounting period extended from 30 April 2012 to 31 July 2012 | |
24 Nov 2011 | AA | Accounts for a small company made up to 30 April 2011 | |
23 Aug 2011 | AR01 | Annual return made up to 22 August 2011 with full list of shareholders | |
27 Jan 2011 | AA | Accounts for a small company made up to 30 April 2010 | |
26 Oct 2010 | AR01 | Annual return made up to 22 August 2010 with full list of shareholders | |
26 Oct 2010 | AD01 | Registered office address changed from 117-119 Cleethorpe Road Grimsby Lincolnshire DN31 3ET on 26 October 2010 | |
26 Oct 2010 | CH01 | Director's details changed for Steven Paul Bennett on 1 February 2010 |