Advanced company searchLink opens in new window

OLD ST MICHAELS (BRAINTREE) LIMITED

Company number 06809163

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)
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
  • GBP 7.3
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
  • GBP 5.4
07 Feb 2014 AR01 Annual return made up to 4 February 2014 with full list of shareholders
Statement of capital on 2014-02-07
  • GBP 5.4
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