50 - 74 (EVEN) BRACKYN ROAD FREEHOLD LIMITED
Company number 12056751
- Company Overview for 50 - 74 (EVEN) BRACKYN ROAD FREEHOLD LIMITED (12056751)
- Filing history for 50 - 74 (EVEN) BRACKYN ROAD FREEHOLD LIMITED (12056751)
- People for 50 - 74 (EVEN) BRACKYN ROAD FREEHOLD LIMITED (12056751)
- More for 50 - 74 (EVEN) BRACKYN ROAD FREEHOLD LIMITED (12056751)
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
|
|
18 Jun 2019 | NEWINC |
Incorporation
Statement of capital on 2019-06-18
|