BRAESIDE MANOR FARM DEVELOPMENTS LIMITED
Company number 11196205
- Company Overview for BRAESIDE MANOR FARM DEVELOPMENTS LIMITED (11196205)
- Filing history for BRAESIDE MANOR FARM DEVELOPMENTS LIMITED (11196205)
- People for BRAESIDE MANOR FARM DEVELOPMENTS LIMITED (11196205)
- More for BRAESIDE MANOR FARM DEVELOPMENTS LIMITED (11196205)
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) |
---|---|---|---|
29 Mar 2024 | AA | Micro company accounts made up to 30 June 2023 | |
28 Feb 2024 | CS01 | Confirmation statement made on 7 February 2024 with updates | |
28 Mar 2023 | AA | Total exemption full accounts made up to 30 June 2022 | |
15 Feb 2023 | CS01 | Confirmation statement made on 7 February 2023 with updates | |
31 Mar 2022 | AA | Total exemption full accounts made up to 30 June 2021 | |
02 Mar 2022 | CS01 | Confirmation statement made on 7 February 2022 with updates | |
19 Jul 2021 | AD01 | Registered office address changed from Clarence Street Chambers 32 Clarence Street Southend-on-Sea Essex SS1 1BD United Kingdom to 55 Rectory Grove Leigh-on-Sea Essex SS9 2HA on 19 July 2021 | |
21 Apr 2021 | CH01 | Director's details changed for Mr Mark Christopher Lee Blackhall on 21 April 2021 | |
21 Apr 2021 | PSC04 | Change of details for Mr Mark Christopher Lee Blackhall as a person with significant control on 21 April 2021 | |
08 Feb 2021 | CS01 | Confirmation statement made on 7 February 2021 with updates | |
06 Oct 2020 | AA | Total exemption full accounts made up to 30 June 2020 | |
22 Sep 2020 | TM01 | Termination of appointment of Samuel Thomas Edlin as a director on 22 September 2020 | |
22 Sep 2020 | PSC07 | Cessation of Samuel Thomas Edlin as a person with significant control on 29 June 2020 | |
04 Sep 2020 | CH01 | Director's details changed for Samuel Thomas Edlin on 4 September 2020 | |
04 Sep 2020 | PSC04 | Change of details for Samuel Thomas Edlin as a person with significant control on 4 September 2020 | |
07 Feb 2020 | CS01 | Confirmation statement made on 7 February 2020 with updates | |
18 Nov 2019 | PSC01 | Notification of Mark Christopher Lee Blackhall as a person with significant control on 12 November 2019 | |
18 Nov 2019 | PSC07 | Cessation of Damien Alan Stone as a person with significant control on 12 November 2019 | |
18 Nov 2019 | AP01 | Appointment of Mr Mark Christopher Lee Blackhall as a director on 12 November 2019 | |
07 Oct 2019 | AA | Total exemption full accounts made up to 30 June 2019 | |
07 Feb 2019 | CS01 | Confirmation statement made on 7 February 2019 with updates | |
02 Oct 2018 | PSC04 | Change of details for Samuel Thomas Edlin as a person with significant control on 28 September 2018 | |
02 Oct 2018 | CH01 | Director's details changed for Samuel Thomas Edlin on 28 September 2018 | |
12 Feb 2018 | AA01 | Current accounting period extended from 28 February 2019 to 30 June 2019 | |
08 Feb 2018 | NEWINC |
Incorporation
Statement of capital on 2018-02-08
|