Advanced company searchLink opens in new window

BEGIN BRAINTREE LTD

Company number 09464762

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)
27 Sep 2024 AD01 Registered office address changed from 29/30 Fitzroy Square London W1T 6LQ United Kingdom to 1st Floor Arthur Stanley House 40-50 Tottenham Street London W1T 4RN on 27 September 2024
22 Aug 2024 AA Total exemption full accounts made up to 31 May 2023
06 Mar 2024 CS01 Confirmation statement made on 2 March 2024 with no updates
25 May 2023 AA Total exemption full accounts made up to 31 May 2022
07 Mar 2023 CS01 Confirmation statement made on 2 March 2023 with no updates
18 Aug 2022 MR01 Registration of charge 094647620001, created on 5 August 2022
27 May 2022 AA Total exemption full accounts made up to 31 May 2021
03 Mar 2022 CS01 Confirmation statement made on 2 March 2022 with no updates
08 Mar 2021 CS01 Confirmation statement made on 2 March 2021 with no updates
18 Jan 2021 PSC07 Cessation of Christopher Gregson Williams as a person with significant control on 9 January 2020
18 Jan 2021 PSC01 Notification of Peter Leslie Williams as a person with significant control on 9 January 2020
24 Nov 2020 AA Total exemption full accounts made up to 31 May 2020
20 May 2020 CS01 Confirmation statement made on 2 March 2020 with updates
05 Feb 2020 AA Total exemption full accounts made up to 31 May 2019
10 Jan 2020 TM01 Termination of appointment of Christopher Gregson Williams as a director on 9 January 2020
27 Mar 2019 CS01 Confirmation statement made on 2 March 2019 with no updates
29 Jan 2019 AA Total exemption full accounts made up to 31 May 2018
07 Mar 2018 CS01 Confirmation statement made on 2 March 2018 with updates
07 Mar 2018 PSC09 Withdrawal of a person with significant control statement on 7 March 2018
26 Feb 2018 AA Total exemption full accounts made up to 31 May 2017
21 Mar 2017 CH01 Director's details changed for Jacqueline Patricia Saville on 4 March 2017
07 Mar 2017 CS01 Confirmation statement made on 2 March 2017 with updates
26 Sep 2016 AA Accounts for a dormant company made up to 31 May 2016
30 Jun 2016 AP01 Appointment of Christopher Gregson Williams as a director on 17 June 2016
24 Mar 2016 AR01 Annual return made up to 2 March 2016 with full list of shareholders
Statement of capital on 2016-03-24
  • GBP 100