OLD ST MICHAELS (BRAINTREE) LIMITED
Company number 06809163
- Company Overview for OLD ST MICHAELS (BRAINTREE) LIMITED (06809163)
- Filing history for OLD ST MICHAELS (BRAINTREE) LIMITED (06809163)
- People for OLD ST MICHAELS (BRAINTREE) LIMITED (06809163)
- More for OLD ST MICHAELS (BRAINTREE) LIMITED (06809163)
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) |
---|---|---|---|
19 May 2016 | AP01 | Appointment of Mr Brian Robert Daltrey Jp as a director on 19 May 2016 | |
06 Apr 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
23 Feb 2016 | AR01 |
Annual return made up to 4 February 2016 with full list of shareholders
Statement of capital on 2016-02-23
|
|
16 Apr 2015 | AA | Total exemption full accounts made up to 30 June 2014 | |
23 Feb 2015 | AR01 |
Annual return made up to 4 February 2015 with full list of shareholders
Statement of capital on 2015-02-23
|
|
07 Feb 2014 | AR01 |
Annual return made up to 4 February 2014 with full list of shareholders
Statement of capital on 2014-02-07
|
|
21 Aug 2013 | AA | Total exemption full accounts made up to 30 June 2013 | |
26 Mar 2013 | AA | Accounts for a dormant company made up to 30 June 2012 | |
06 Feb 2013 | AR01 | Annual return made up to 4 February 2013 with full list of shareholders | |
26 Jun 2012 | AA | Accounts for a dormant company made up to 30 June 2011 | |
09 Mar 2012 | AR01 | Annual return made up to 4 February 2012 with full list of shareholders | |
09 May 2011 | TM02 | Termination of appointment of Encore Estate Management Ltd as a secretary | |
09 May 2011 | AP04 | Appointment of Encore Legal & Surveying Limited as a secretary | |
07 Mar 2011 | AR01 | Annual return made up to 4 February 2011 with full list of shareholders | |
05 Nov 2010 | AA | Total exemption small company accounts made up to 30 June 2010 | |
26 Feb 2010 | AR01 | Annual return made up to 4 February 2010 with full list of shareholders | |
26 Feb 2010 | CH04 | Secretary's details changed for Encore Estate Management Ltd on 26 February 2010 | |
26 Feb 2010 | CH02 | Director's details changed for City & Country Residential Ltd on 26 February 2010 | |
03 Feb 2010 | AD01 | Registered office address changed from Accent House 2a Rock Road Cambridge Cambridgeshire CB1 7UF on 3 February 2010 | |
13 Aug 2009 | 287 | Registered office changed on 13/08/2009 from bentfield place bentfield road stansted essex CM24 8HL | |
08 May 2009 | 225 | Accounting reference date extended from 28/02/2010 to 30/06/2010 | |
08 May 2009 | 288b | Appointment terminated secretary gordon ferguson | |
08 May 2009 | 288a | Secretary appointed encore estate management LTD | |
03 Apr 2009 | 288a | Secretary appointed gordon ferguson | |
03 Apr 2009 | 288a | Director appointed city & country residential LTD |