Advanced company searchLink opens in new window

BRANJAKE LIMITED

Company number 05543746

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)
25 Jan 2013 AA Total exemption small company accounts made up to 30 April 2012
09 Oct 2012 AR01 Annual return made up to 23 August 2012 with full list of shareholders
09 Oct 2012 CH02 Director's details changed for Manjake Limited on 30 April 2012
09 Oct 2012 AP01 Appointment of Mr Philip Andrew Jakeman as a director
29 Dec 2011 AA Accounts for a dormant company made up to 30 April 2011
05 Dec 2011 AD01 Registered office address changed from the Yard Home Farm Works Clifton Road Deddington Oxfordshire OX15 0TP on 5 December 2011
09 Sep 2011 AR01 Annual return made up to 23 August 2011 with full list of shareholders
19 Jan 2011 AA Total exemption small company accounts made up to 30 April 2010
25 Aug 2010 AR01 Annual return made up to 23 August 2010 with full list of shareholders
25 Aug 2010 CH02 Director's details changed for Manjake Limited on 23 August 2010
26 Jan 2010 AA Total exemption small company accounts made up to 30 April 2009
04 Nov 2009 AR01 Annual return made up to 23 August 2009 with full list of shareholders
27 Feb 2009 AA Total exemption small company accounts made up to 30 April 2008
15 Jan 2009 363a Return made up to 23/08/08; full list of members
30 Jan 2008 403a Declaration of satisfaction of mortgage/charge
14 Jan 2008 AA Total exemption small company accounts made up to 30 April 2007
16 Oct 2007 363a Return made up to 23/08/07; full list of members
31 Aug 2007 225 Accounting reference date shortened from 31/08/07 to 30/04/07
23 Mar 2007 AA Total exemption small company accounts made up to 31 August 2006
08 Dec 2006 363s Return made up to 23/08/06; full list of members
06 Sep 2006 288a New secretary appointed
06 Sep 2006 288b Director resigned
06 Sep 2006 288b Secretary resigned
06 Sep 2006 287 Registered office changed on 06/09/06 from: 111 east street epsom surrey KT17 1EJ
08 Sep 2005 395 Particulars of mortgage/charge