- Company Overview for 1 BRITTANY ROAD LIMITED (09413842)
- Filing history for 1 BRITTANY ROAD LIMITED (09413842)
- People for 1 BRITTANY ROAD LIMITED (09413842)
- Charges for 1 BRITTANY ROAD LIMITED (09413842)
- More for 1 BRITTANY ROAD LIMITED (09413842)
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) |
---|---|---|---|
28 Aug 2024 | TM01 | Termination of appointment of David Michael Rogers as a director on 16 August 2024 | |
28 Aug 2024 | TM02 | Termination of appointment of David Michael Rogers as a secretary on 16 August 2024 | |
21 Feb 2024 | CS01 | Confirmation statement made on 30 January 2024 with no updates | |
07 Sep 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
15 Jun 2023 | AP01 | Appointment of Mr John Downton Croft as a director on 15 June 2023 | |
15 Jun 2023 | TM01 | Termination of appointment of Maria Josephine Conti as a director on 15 June 2023 | |
10 Feb 2023 | CS01 | Confirmation statement made on 30 January 2023 with no updates | |
25 Jul 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
31 Jan 2022 | CS01 | Confirmation statement made on 30 January 2022 with updates | |
17 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
30 Mar 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
04 Feb 2021 | CS01 | Confirmation statement made on 30 January 2021 with updates | |
01 Feb 2021 | PSC02 | Notification of Allied Land Limited as a person with significant control on 31 December 2020 | |
01 Feb 2021 | PSC07 | Cessation of Egremont Investments Limited as a person with significant control on 31 December 2020 | |
07 Jul 2020 | TM01 | Termination of appointment of Stephen Peter Shoesmith as a director on 7 July 2020 | |
04 Feb 2020 | CS01 | Confirmation statement made on 30 January 2020 with no updates | |
23 Dec 2019 | AA | Micro company accounts made up to 31 March 2019 | |
04 Feb 2019 | CS01 | Confirmation statement made on 30 January 2019 with no updates | |
20 Dec 2018 | AA | Micro company accounts made up to 31 March 2018 | |
01 Feb 2018 | CS01 | Confirmation statement made on 30 January 2018 with updates | |
19 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
06 Feb 2017 | CS01 | Confirmation statement made on 30 January 2017 with updates | |
10 Nov 2016 | MR01 | Registration of charge 094138420001, created on 8 November 2016 | |
19 Oct 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
24 Aug 2016 | AP01 | Appointment of Mr Stephen Peter Shoesmith as a director on 12 August 2016 |