- Company Overview for BRANJAKE LIMITED (05543746)
- Filing history for BRANJAKE LIMITED (05543746)
- People for BRANJAKE LIMITED (05543746)
- Charges for BRANJAKE LIMITED (05543746)
- More for BRANJAKE LIMITED (05543746)
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 |