Advanced company searchLink opens in new window

BRAINTREE CROSS MANAGEMENT LIMITED

Company number 05465213

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)
03 Feb 2021 BONA Bona Vacantia disclaimer
27 Jan 2021 BONA Bona Vacantia disclaimer
21 Jan 2021 BONA Bona Vacantia disclaimer
09 May 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
21 Feb 2017 GAZ1(A) First Gazette notice for voluntary strike-off
14 Feb 2017 DS01 Application to strike the company off the register
01 Jun 2016 AR01 Annual return made up to 26 May 2016 with full list of shareholders
Statement of capital on 2016-06-01
  • GBP 3
02 Feb 2016 AA Accounts for a dormant company made up to 31 March 2015
08 Jun 2015 AR01 Annual return made up to 26 May 2015 with full list of shareholders
Statement of capital on 2015-06-08
  • GBP 3
08 Jan 2015 AA Accounts for a dormant company made up to 31 March 2014
24 Jul 2014 TM01 Termination of appointment of Asif Rahman as a director on 17 July 2014
18 Jun 2014 AR01 Annual return made up to 26 May 2014 with full list of shareholders
Statement of capital on 2014-06-18
  • GBP 3
03 Jan 2014 AA Accounts for a dormant company made up to 31 March 2013
18 Nov 2013 AA01 Previous accounting period shortened from 31 May 2013 to 31 March 2013
17 Oct 2013 SH01 Statement of capital following an allotment of shares on 9 October 2013
  • GBP 3
12 Aug 2013 AD01 Registered office address changed from 9 Great Chesterford Court London Road Great Chesterford Essex CB10 1PF on 12 August 2013
09 Aug 2013 AR01 Annual return made up to 26 May 2013 with full list of shareholders
20 Feb 2013 AA Accounts for a dormant company made up to 31 May 2012
17 Dec 2012 AP01 Appointment of Ian Andrew Donald as a director
16 Nov 2012 TM02 Termination of appointment of Daniel Brown as a secretary
16 Nov 2012 TM01 Termination of appointment of Richard Selby as a director
08 Nov 2012 AP01 Appointment of Asif Rahman as a director
21 Aug 2012 SH08 Change of share class name or designation
21 Aug 2012 SH10 Particulars of variation of rights attached to shares
07 Jun 2012 AR01 Annual return made up to 26 May 2012 with full list of shareholders