- Company Overview for BRANCASTER HOUSE LTD (05010882)
- Filing history for BRANCASTER HOUSE LTD (05010882)
- People for BRANCASTER HOUSE LTD (05010882)
- Charges for BRANCASTER HOUSE LTD (05010882)
- More for BRANCASTER HOUSE LTD (05010882)
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) |
---|---|---|---|
28 Apr 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
12 Jan 2016 | AR01 |
Annual return made up to 9 January 2016 with full list of shareholders
Statement of capital on 2016-01-12
|
|
15 Apr 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
12 Jan 2015 | AR01 |
Annual return made up to 9 January 2015 with full list of shareholders
Statement of capital on 2015-01-12
|
|
25 Apr 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
13 Jan 2014 | AR01 |
Annual return made up to 9 January 2014 with full list of shareholders
Statement of capital on 2014-01-13
|
|
21 Aug 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
10 Jan 2013 | AR01 | Annual return made up to 9 January 2013 with full list of shareholders | |
10 Jan 2013 | AP01 | Appointment of Mr Scott Frank Swift as a director | |
04 Dec 2012 | CERTNM |
Company name changed oracle mortgages LIMITED\certificate issued on 04/12/12
|
|
04 Dec 2012 | CONNOT | Change of name notice | |
25 Oct 2012 | SH01 |
Statement of capital following an allotment of shares on 25 October 2012
|
|
18 May 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
18 Jan 2012 | AR01 | Annual return made up to 9 January 2012 with full list of shareholders | |
18 Jan 2012 | AD01 | Registered office address changed from 20 Central Avenue St Andrews Business Park Norwich Norfolk NR7 0HR England on 18 January 2012 | |
18 Jul 2011 | AD01 | Registered office address changed from Price Bailey 20 Central Avenue St Andrews Business Park Thorpe St Andrew Norwich Norfolk NR7 0HR on 18 July 2011 | |
23 May 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
12 Jan 2011 | AR01 | Annual return made up to 9 January 2011 with full list of shareholders | |
21 May 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
20 Jan 2010 | AR01 | Annual return made up to 9 January 2010 with full list of shareholders | |
20 Jan 2010 | CH01 | Director's details changed for James Robert Ewles on 9 January 2010 | |
07 Jul 2009 | AA | Total exemption small company accounts made up to 31 March 2009 | |
12 Mar 2009 | 288b | Appointment terminated director and secretary andrew connolly | |
29 Jan 2009 | 363a | Return made up to 09/01/09; full list of members | |
18 Aug 2008 | AA | Total exemption small company accounts made up to 31 March 2008 |