Advanced company searchLink opens in new window

BRANTHAM MANAGEMENT COMMUNITY INTEREST COMPANY

Company number 05922569

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)
05 Dec 2016 AD01 Registered office address changed from 1386 London Road Leigh-on-Sea Essex SS9 2UJ to Dickens House Guithavon Street Witham Essex CM8 1BJ on 5 December 2016
10 Oct 2016 AA Total exemption small company accounts made up to 31 December 2015
15 Dec 2015 AA Total exemption small company accounts made up to 31 December 2014
05 Oct 2015 AR01 Annual return made up to 1 September 2015 with full list of shareholders
Statement of capital on 2015-10-05
  • GBP 5
03 Mar 2015 DISS40 Compulsory strike-off action has been discontinued
02 Mar 2015 AR01 Annual return made up to 1 September 2014 with full list of shareholders
Statement of capital on 2015-03-02
  • GBP 5
27 Jan 2015 GAZ1 First Gazette notice for compulsory strike-off
01 Oct 2014 AA Total exemption small company accounts made up to 31 December 2013
03 Oct 2013 AA Total exemption full accounts made up to 31 December 2012
26 Sep 2013 AR01 Annual return made up to 1 September 2013 with full list of shareholders
Statement of capital on 2013-09-26
  • GBP 5
01 Oct 2012 AA Total exemption small company accounts made up to 31 December 2011
28 Sep 2012 AR01 Annual return made up to 1 September 2012 with full list of shareholders
27 Sep 2012 CH01 Director's details changed for Philip Sylvester Lawler on 6 September 2011
27 Sep 2012 CH03 Secretary's details changed for Mr Philip Sylvester Lawler on 6 September 2011
06 Sep 2012 CH01 Director's details changed for Peter Edward Crowhurst on 10 January 2012
31 Jan 2012 AA Total exemption small company accounts made up to 31 December 2010
19 Sep 2011 AR01 Annual return made up to 1 September 2011 with full list of shareholders
04 May 2011 AP03 Appointment of Mr Philip Sylvester Lawler as a secretary
04 May 2011 TM02 Termination of appointment of Peter Crowhurst as a secretary
10 Dec 2010 AR01 Annual return made up to 1 September 2010 with full list of shareholders
02 Sep 2010 AA Total exemption small company accounts made up to 31 December 2009
05 Jul 2010 AR01 Annual return made up to 1 September 2009 with full list of shareholders
10 Mar 2010 AD01 Registered office address changed from 1208/1210 London Road Leigh-on-Sea Essex SS9 2UA on 10 March 2010
11 Sep 2009 AA Total exemption small company accounts made up to 31 December 2008
19 Jun 2009 288c Director and secretary's change of particulars / peter crowhurst / 19/06/2009