Advanced company searchLink opens in new window

GH BRAINTREE LIMITED

Company number 05265385

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)
10 Nov 2009 CH01 Director's details changed for Robert John Austin on 20 October 2009
10 Nov 2009 CH01 Director's details changed for Christopher Justin Taee on 20 October 2009
10 Nov 2009 CH01 Director's details changed for Peter Paul Copley on 20 October 2009
10 Nov 2009 CH03 Secretary's details changed for Alexander Toby Shedden Parry on 20 October 2009
06 Nov 2009 88(2) Capitals not rolled up
23 Mar 2009 AA Full accounts made up to 31 May 2008
12 Feb 2009 288a Director appointed gary irvine eckersall
22 Oct 2008 363a Return made up to 20/10/08; full list of members
09 Jun 2008 395 Particulars of a mortgage or charge / charge no: 1
07 Mar 2008 AA Accounts for a dormant company made up to 31 May 2007
06 Nov 2007 288c Secretary's particulars changed
30 Oct 2007 363a Return made up to 20/10/07; full list of members
30 Oct 2007 288c Secretary's particulars changed
21 Mar 2007 AA Accounts for a dormant company made up to 31 May 2006
10 Jan 2007 288b Director resigned
02 Nov 2006 363a Return made up to 20/10/06; full list of members
10 Oct 2006 288c Secretary's particulars changed
09 May 2006 288c Director's particulars changed
23 Mar 2006 AA Accounts for a dormant company made up to 31 May 2005
02 Mar 2006 288a New secretary appointed
02 Mar 2006 288b Secretary resigned
14 Nov 2005 363s Return made up to 20/10/05; full list of members
27 Oct 2005 225 Accounting reference date shortened from 31/08/05 to 31/05/05
15 Mar 2005 288a New director appointed
22 Feb 2005 288a New director appointed