- Company Overview for BRANIFF PARTNERSHIP LTD (08804001)
- Filing history for BRANIFF PARTNERSHIP LTD (08804001)
- People for BRANIFF PARTNERSHIP LTD (08804001)
- Charges for BRANIFF PARTNERSHIP LTD (08804001)
- More for BRANIFF PARTNERSHIP LTD (08804001)
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) |
---|---|---|---|
21 Jan 2025 | CS01 | Confirmation statement made on 5 December 2024 with no updates | |
26 Jun 2024 | AA | Micro company accounts made up to 30 September 2023 | |
12 Dec 2023 | CS01 | Confirmation statement made on 5 December 2023 with no updates | |
30 Jun 2023 | AA | Micro company accounts made up to 30 September 2022 | |
21 Dec 2022 | CS01 | Confirmation statement made on 5 December 2022 with no updates | |
10 Jun 2022 | AA | Micro company accounts made up to 30 September 2021 | |
14 Dec 2021 | CS01 | Confirmation statement made on 5 December 2021 with no updates | |
01 Oct 2021 | AA | Micro company accounts made up to 30 September 2020 | |
26 Mar 2021 | CS01 | Confirmation statement made on 5 December 2020 with no updates | |
17 Aug 2020 | AA | Micro company accounts made up to 30 September 2019 | |
23 Dec 2019 | CS01 | Confirmation statement made on 5 December 2019 with no updates | |
26 Jun 2019 | AA | Total exemption full accounts made up to 30 September 2018 | |
21 Dec 2018 | CS01 | Confirmation statement made on 5 December 2018 with no updates | |
05 Jan 2018 | AA | Total exemption full accounts made up to 30 September 2017 | |
15 Dec 2017 | CS01 | Confirmation statement made on 5 December 2017 with no updates | |
26 Jan 2017 | CS01 | Confirmation statement made on 5 December 2016 with updates | |
23 Jan 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
22 Jan 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
22 Dec 2015 | AR01 |
Annual return made up to 5 December 2015 with full list of shareholders
Statement of capital on 2015-12-22
|
|
22 Dec 2015 | CH01 | Director's details changed for Mr Edward Paul Cusack on 1 December 2015 | |
19 Nov 2015 | AD01 | Registered office address changed from St Georges Court Winnington Avenue Northwich Cheshire CW8 4EE to 3 st. Marys Place Bury Lancashire BL9 0DZ on 19 November 2015 | |
27 Jul 2015 | MR01 | Registration of charge 088040010001, created on 22 July 2015 | |
16 Dec 2014 | AR01 |
Annual return made up to 5 December 2014 with full list of shareholders
Statement of capital on 2014-12-16
|
|
20 Nov 2014 | AA | Accounts for a dormant company made up to 30 September 2014 | |
20 Nov 2014 | AA01 | Previous accounting period shortened from 31 December 2014 to 30 September 2014 |