Advanced company searchLink opens in new window

50 - 74 (EVEN) BRACKYN ROAD FREEHOLD LIMITED

Company number 12056751

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)
13 Dec 2024 TM01 Termination of appointment of Philip Bourqui as a director on 13 December 2024
30 Sep 2024 AP01 Appointment of Mr Philip Bourqui as a director on 30 September 2024
16 Sep 2024 AA Micro company accounts made up to 30 June 2024
26 Jul 2024 CS01 Confirmation statement made on 17 June 2024 with no updates
24 Nov 2023 AA Micro company accounts made up to 30 June 2023
24 Jul 2023 CH01 Director's details changed for Rachel Annette Rose on 24 July 2023
23 Jul 2023 CH01 Director's details changed for Sanjay Savarkar on 23 July 2023
17 Jul 2023 CS01 Confirmation statement made on 17 June 2023 with updates
17 Jul 2023 CH01 Director's details changed for Mr Ronald William Smith on 17 July 2023
19 May 2023 CH01 Director's details changed for Mr Nural Islam Rahman on 19 May 2023
19 May 2023 AP01 Appointment of Mr Nural Islam Rahman as a director on 19 May 2023
11 Aug 2022 AA Micro company accounts made up to 30 June 2022
14 Jul 2022 CS01 Confirmation statement made on 17 June 2022 with no updates
21 Oct 2021 AA Micro company accounts made up to 30 June 2021
22 Jun 2021 CS01 Confirmation statement made on 17 June 2021 with no updates
22 Jun 2021 AA Micro company accounts made up to 30 June 2020
17 Dec 2020 AP03 Appointment of Brunel Property Management Ltd. as a secretary on 1 December 2020
17 Dec 2020 AD01 Registered office address changed from 52 Brackyn Road Brackyn Gardens Cambridge Cambridgeshire CB1 3PQ United Kingdom to 17 Hall Close Whissendine Rutland LE15 7HL on 17 December 2020
28 Jun 2020 CS01 Confirmation statement made on 17 June 2020 with updates
09 Sep 2019 AD01 Registered office address changed from Acre House 11/15 William Road London NW1 3ER United Kingdom to 52 Brackyn Road Brackyn Gardens Cambridge Cambridgeshire CB1 3PQ on 9 September 2019
24 Jul 2019 CH01 Director's details changed for Dr Merle Ellen Rubin on 24 July 2019
17 Jul 2019 SH01 Statement of capital following an allotment of shares on 18 June 2019
  • GBP 11
18 Jun 2019 NEWINC Incorporation
Statement of capital on 2019-06-18
  • GBP 9