BRAINTREE OFFICE VILLAGE MANAGEMENT LIMITED
Company number 05235705
- Company Overview for BRAINTREE OFFICE VILLAGE MANAGEMENT LIMITED (05235705)
- Filing history for BRAINTREE OFFICE VILLAGE MANAGEMENT LIMITED (05235705)
- People for BRAINTREE OFFICE VILLAGE MANAGEMENT LIMITED (05235705)
- More for BRAINTREE OFFICE VILLAGE MANAGEMENT LIMITED (05235705)
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 Oct 2024 | CS01 | Confirmation statement made on 20 September 2024 with no updates | |
25 Mar 2024 | AA | Micro company accounts made up to 30 June 2023 | |
04 Oct 2023 | CS01 | Confirmation statement made on 20 September 2023 with updates | |
17 Oct 2022 | CS01 | Confirmation statement made on 20 September 2022 with updates | |
14 Oct 2022 | AA | Micro company accounts made up to 30 June 2022 | |
24 Sep 2021 | CS01 | Confirmation statement made on 20 September 2021 with updates | |
18 Aug 2021 | AA | Micro company accounts made up to 30 June 2021 | |
07 Jan 2021 | AA | Micro company accounts made up to 30 June 2020 | |
15 Oct 2020 | CS01 | Confirmation statement made on 20 September 2020 with updates | |
19 Nov 2019 | AA | Micro company accounts made up to 30 June 2019 | |
02 Oct 2019 | CS01 | Confirmation statement made on 20 September 2019 with updates | |
12 Mar 2019 | AA | Micro company accounts made up to 30 June 2018 | |
19 Oct 2018 | CS01 | Confirmation statement made on 20 September 2018 with updates | |
04 Oct 2018 | TM01 | Termination of appointment of Glen Robert Smith as a director on 15 August 2017 | |
05 Mar 2018 | AA | Micro company accounts made up to 30 June 2017 | |
21 Sep 2017 | CS01 | Confirmation statement made on 20 September 2017 with updates | |
15 Feb 2017 | TM01 | Termination of appointment of Brian Roger Kirsch as a director on 14 February 2017 | |
19 Jan 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
20 Sep 2016 | CS01 | Confirmation statement made on 20 September 2016 with updates | |
18 Aug 2016 | AP01 | Appointment of Mrs Sandra Jarman as a director on 17 August 2016 | |
13 Jan 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
21 Dec 2015 | AR01 |
Annual return made up to 20 September 2015 with full list of shareholders
Statement of capital on 2015-12-21
|
|
23 Jan 2015 | AD01 | Registered office address changed from Unit 2 Freeport Office Village Century Drive Braintree Essex CM77 8YG to 3 Warners Mill Silks Way Braintree Essex CM7 3GB on 23 January 2015 | |
14 Jan 2015 | AP01 | Appointment of Mr Terry Robert Parradine as a director on 14 January 2015 | |
14 Jan 2015 | AP01 | Appointment of Mr Glen Robert Smith as a director on 14 January 2015 |