- Company Overview for BRANSFORD GROUP LIMITED (07860631)
- Filing history for BRANSFORD GROUP LIMITED (07860631)
- People for BRANSFORD GROUP LIMITED (07860631)
- More for BRANSFORD GROUP LIMITED (07860631)
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) |
---|---|---|---|
15 Nov 2024 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
29 Oct 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 May 2024 | TM01 | Termination of appointment of Lawrence Carter as a director on 10 May 2024 | |
24 May 2024 | PSC07 | Cessation of Lawrence Carter as a person with significant control on 10 May 2024 | |
11 Sep 2023 | CS01 | Confirmation statement made on 28 August 2023 with updates | |
31 Aug 2023 | AA | Micro company accounts made up to 30 November 2022 | |
12 Sep 2022 | CS01 | Confirmation statement made on 28 August 2022 with updates | |
27 May 2022 | AA | Micro company accounts made up to 30 November 2021 | |
03 Sep 2021 | CH01 | Director's details changed for Mr Lawrence Carter on 11 May 2021 | |
03 Sep 2021 | CS01 | Confirmation statement made on 28 August 2021 with updates | |
03 Sep 2021 | PSC04 | Change of details for Mr Lawrence Carter as a person with significant control on 11 May 2021 | |
16 Aug 2021 | AA | Micro company accounts made up to 30 November 2020 | |
26 May 2021 | AD01 | Registered office address changed from Third Floor Library Building Sun Street Tewkesbury Gloucestershire GL20 5NX United Kingdom to Number 5 the Business Quarter Eco Park Road Ludlow Shropshire SY8 1FD on 26 May 2021 | |
30 Nov 2020 | AA | Micro company accounts made up to 30 November 2019 | |
21 Sep 2020 | CS01 | Confirmation statement made on 28 August 2020 with no updates | |
03 Sep 2019 | CS01 | Confirmation statement made on 28 August 2019 with updates | |
23 Aug 2019 | AA | Micro company accounts made up to 30 November 2018 | |
21 Dec 2018 | AA | Micro company accounts made up to 30 November 2017 | |
26 Nov 2018 | CS01 | Confirmation statement made on 28 August 2018 with updates | |
26 Nov 2018 | PSC07 | Cessation of Paul Carter as a person with significant control on 5 November 2018 | |
23 Nov 2018 | AD01 | Registered office address changed from Island Barn Bransford Court Lane Bransford Worcestershire WR6 5JL to Third Floor Library Building Sun Street Tewkesbury Gloucestershire GL20 5NX on 23 November 2018 | |
23 Nov 2018 | PSC01 | Notification of Lawrence Carter as a person with significant control on 5 November 2018 | |
23 Nov 2018 | PSC07 | Cessation of Lee Carter as a person with significant control on 5 November 2018 | |
23 Nov 2018 | PSC07 | Cessation of Gavin Carter as a person with significant control on 5 November 2018 | |
13 Nov 2018 | AP01 | Appointment of Mr Lawrence Carter as a director on 25 October 2018 |