- Company Overview for BRAN INVESTMENTS LIMITED (10271654)
- Filing history for BRAN INVESTMENTS LIMITED (10271654)
- People for BRAN INVESTMENTS LIMITED (10271654)
- Registers for BRAN INVESTMENTS LIMITED (10271654)
- More for BRAN INVESTMENTS LIMITED (10271654)
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 Dec 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
02 Oct 2024 | DISS40 | Compulsory strike-off action has been discontinued | |
01 Oct 2024 | CS01 | Confirmation statement made on 10 July 2024 with no updates | |
01 Oct 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 Feb 2024 | AD01 | Registered office address changed from 3rd Floor Regent House Bath Avenue Wolverhampton West Midlands WV1 4EG to Mayflower House 128a High Street Billericay CM12 9XE on 9 February 2024 | |
21 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
17 Jul 2023 | CS01 | Confirmation statement made on 10 July 2023 with no updates | |
04 Jan 2023 | AA | Total exemption full accounts made up to 31 March 2022 | |
22 Jul 2022 | CS01 | Confirmation statement made on 10 July 2022 with no updates | |
01 Mar 2022 | AA | Total exemption full accounts made up to 31 March 2021 | |
23 Aug 2021 | CS01 | Confirmation statement made on 10 July 2021 with no updates | |
23 Aug 2021 | PSC04 | Change of details for Miss Nisha Nakita Goyal as a person with significant control on 17 August 2021 | |
23 Aug 2021 | CH01 | Director's details changed for Miss Nisha Nakita Goyal on 17 August 2021 | |
06 Aug 2021 | CH01 | Director's details changed for Miss Nisha Nakita Goyal on 29 July 2021 | |
06 Aug 2021 | PSC04 | Change of details for Miss Nisha Nakita Goyal as a person with significant control on 29 July 2021 | |
14 Apr 2021 | AA | Micro company accounts made up to 31 March 2020 | |
25 Sep 2020 | CS01 | Confirmation statement made on 10 July 2020 with updates | |
25 Sep 2020 | PSC01 | Notification of Nisha Goyal as a person with significant control on 10 July 2020 | |
03 Jan 2020 | AA | Micro company accounts made up to 31 March 2019 | |
27 Nov 2019 | SH02 | Sub-division of shares on 29 October 2019 | |
08 Oct 2019 | AP01 | Appointment of Miss Nisha Nakita Goyal as a director on 1 October 2019 | |
29 Jul 2019 | CS01 | Confirmation statement made on 10 July 2019 with no updates | |
01 Apr 2019 | AD01 | Registered office address changed from C/O Hallmark Care Homes 2 Kingfisher House Radford Way Billericay Essex CM12 0EQ United Kingdom to 3rd Floor Regent House Bath Avenue Wolverhampton West Midlands WV1 4EG on 1 April 2019 | |
05 Jan 2019 | AA | Micro company accounts made up to 31 March 2018 | |
25 Jul 2018 | CS01 | Confirmation statement made on 10 July 2018 with updates |