Advanced company searchLink opens in new window

BRANCASTER HOUSE LTD

Company number 05010882

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)
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
  • GBP 100
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
  • GBP 100
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
  • GBP 100
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
  • RES15 ‐ Change company name resolution on 2012-11-30
04 Dec 2012 CONNOT Change of name notice
25 Oct 2012 SH01 Statement of capital following an allotment of shares on 25 October 2012
  • GBP 100
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