- Company Overview for BRANKIN DEVELOPMENTS LIMITED (09706016)
- Filing history for BRANKIN DEVELOPMENTS LIMITED (09706016)
- People for BRANKIN DEVELOPMENTS LIMITED (09706016)
- Charges for BRANKIN DEVELOPMENTS LIMITED (09706016)
- Insolvency for BRANKIN DEVELOPMENTS LIMITED (09706016)
- More for BRANKIN DEVELOPMENTS LIMITED (09706016)
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) |
---|---|---|---|
19 Jun 2024 | 600 | Appointment of a voluntary liquidator | |
06 Jun 2024 | AM22 | Notice of move from Administration case to Creditors Voluntary Liquidation | |
04 Jan 2024 | AM10 | Administrator's progress report | |
30 Jun 2023 | AM10 | Administrator's progress report | |
31 May 2023 | AM19 | Notice of extension of period of Administration | |
03 Jan 2023 | AM10 | Administrator's progress report | |
11 Oct 2022 | AM07 | Result of meeting of creditors | |
03 Oct 2022 | COM1 | Establishment of creditors or liquidation committee | |
18 Aug 2022 | AM06 | Notice of deemed approval of proposals | |
27 Jul 2022 | AM03 | Statement of administrator's proposal | |
21 Jun 2022 | AD01 | Registered office address changed from Unit 2.02 High Weald House Glovers End Bexhill East Sussex TN39 5ES England to 2nd Floor Arcadia House 15 Forlease Road Maidenhead Berkshire SL6 1RX on 21 June 2022 | |
16 Jun 2022 | AM01 | Appointment of an administrator | |
29 Apr 2022 | AA | Total exemption full accounts made up to 30 March 2021 | |
07 Oct 2021 | CS01 | Confirmation statement made on 27 July 2021 with updates | |
30 Mar 2021 | AA | Total exemption full accounts made up to 30 March 2020 | |
25 Aug 2020 | MR04 | Satisfaction of charge 097060160006 in full | |
24 Aug 2020 | MR04 | Satisfaction of charge 097060160007 in full | |
29 Jul 2020 | CS01 | Confirmation statement made on 27 July 2020 with updates | |
22 Jun 2020 | PSC04 | Change of details for Mr Michael Richard Brankin-Frisby as a person with significant control on 22 June 2020 | |
22 Jun 2020 | CH01 | Director's details changed for Mr Michael Richard Brankin-Frisby on 22 June 2020 | |
17 Mar 2020 | PSC04 | Change of details for Mr Michael Richard Brankin-Frisby as a person with significant control on 1 March 2020 | |
17 Mar 2020 | CH01 | Director's details changed for Mr Michael Richard Brankin-Frisby on 1 March 2020 | |
17 Mar 2020 | AD01 | Registered office address changed from 93 Bohemia Road St. Leonards-on-Sea East Sussex TN37 6RJ England to Unit 2.02 High Weald House Glovers End Bexhill East Sussex TN39 5ES on 17 March 2020 | |
24 Dec 2019 | AA | Total exemption full accounts made up to 30 March 2019 | |
29 Aug 2019 | PSC04 | Change of details for Mr Michael Richard Brankin-Frisby as a person with significant control on 10 July 2018 |