BRANTHAM MANAGEMENT COMMUNITY INTEREST COMPANY
Company number 05922569
- Company Overview for BRANTHAM MANAGEMENT COMMUNITY INTEREST COMPANY (05922569)
- Filing history for BRANTHAM MANAGEMENT COMMUNITY INTEREST COMPANY (05922569)
- People for BRANTHAM MANAGEMENT COMMUNITY INTEREST COMPANY (05922569)
- More for BRANTHAM MANAGEMENT COMMUNITY INTEREST COMPANY (05922569)
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
|
|
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
|
|
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
|
|
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 |