- Company Overview for CHARLIE BRAVO LETTINGS LIMITED (07763626)
- Filing history for CHARLIE BRAVO LETTINGS LIMITED (07763626)
- People for CHARLIE BRAVO LETTINGS LIMITED (07763626)
- More for CHARLIE BRAVO LETTINGS LIMITED (07763626)
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 Feb 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
20 Nov 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
13 Nov 2018 | DS01 | Application to strike the company off the register | |
11 Jun 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
21 Dec 2017 | AA | Unaudited abridged accounts made up to 31 March 2017 | |
07 Sep 2017 | CS01 | Confirmation statement made on 6 September 2017 with no updates | |
21 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
29 Sep 2016 | CS01 | Confirmation statement made on 6 September 2016 with updates | |
21 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
09 Sep 2015 | AR01 |
Annual return made up to 6 September 2015 with full list of shareholders
Statement of capital on 2015-09-09
|
|
01 Jul 2015 | AD01 | Registered office address changed from 5 Brooklands Avenue Cambridge CB2 8BB England to C/O Reardon & Co Ltd Ash House Breckenwood Road Fulbourn Cambridge CB21 5DQ on 1 July 2015 | |
01 Jul 2015 | TM01 | Termination of appointment of Jeremy Wager as a director on 30 June 2015 | |
26 Jan 2015 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 6 September 2014 | |
15 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
01 Dec 2014 | SH01 |
Statement of capital following an allotment of shares on 28 November 2014
|
|
29 Oct 2014 | AD01 | Registered office address changed from C/O Cambridge Property Management Ltd 5 Brooklands Avenue Cambridge Cambs CB2 8BB to 5 Brooklands Avenue Cambridge CB2 8BB on 29 October 2014 | |
14 Oct 2014 | AR01 |
Annual return made up to 6 September 2014 with full list of shareholders
Statement of capital on 2014-10-14
|
|
17 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
22 Nov 2013 | AR01 |
Annual return made up to 6 September 2013 with full list of shareholders
Statement of capital on 2013-11-22
|
|
13 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
24 Oct 2012 | AR01 | Annual return made up to 6 September 2012 with full list of shareholders | |
23 Oct 2012 | AA01 | Previous accounting period shortened from 30 September 2012 to 31 March 2012 | |
08 Mar 2012 | SH01 |
Statement of capital following an allotment of shares on 8 March 2012
|
|
28 Feb 2012 | AP01 | Appointment of Mr Jonathan Leigh Pearson as a director | |
16 Jan 2012 | CERTNM |
Company name changed brooklands lettings cambridge LIMITED\certificate issued on 16/01/12
|