AA |
Total exemption full company accounts data drawn up to December 31, 2022
filed on: 30th, September 2023
|
accounts |
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates September 1, 2023
filed on: 13th, September 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2021
filed on: 5th, January 2023
|
accounts |
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates September 1, 2022
filed on: 3rd, October 2022
|
confirmation statement |
Free Download
(4 pages)
|
RESOLUTIONS |
Securities allotment resolution
filed on: 1st, July 2022
|
resolution |
Free Download
(4 pages)
|
SH01 |
Capital declared on November 1, 2021: 13.00 GBP
filed on: 29th, June 2022
|
capital |
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2020
filed on: 19th, January 2022
|
accounts |
Free Download
(11 pages)
|
AP01 |
On November 1, 2021 new director was appointed.
filed on: 12th, November 2021
|
officers |
Free Download
(2 pages)
|
AP01 |
On November 1, 2021 new director was appointed.
filed on: 12th, November 2021
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates September 1, 2021
filed on: 9th, September 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2019
filed on: 8th, January 2021
|
accounts |
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates September 1, 2020
filed on: 26th, October 2020
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2018
filed on: 4th, October 2019
|
accounts |
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates September 1, 2019
filed on: 4th, September 2019
|
confirmation statement |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates September 1, 2018
filed on: 10th, October 2018
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2017
filed on: 3rd, October 2018
|
accounts |
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates September 1, 2017
filed on: 28th, September 2017
|
confirmation statement |
Free Download
(4 pages)
|
CH01 |
On August 1, 2016 director's details were changed
filed on: 20th, January 2017
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates September 1, 2016
filed on: 20th, January 2017
|
confirmation statement |
Free Download
(6 pages)
|
CH03 |
On August 1, 2016 secretary's details were changed
filed on: 20th, January 2017
|
officers |
Free Download
(1 page)
|
CH01 |
On August 1, 2016 director's details were changed
filed on: 20th, January 2017
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address Dickens House Guithavon Street Witham Essex CM8 1BJ. Change occurred on December 5, 2016. Company's previous address: 1386 London Road Leigh-on-Sea Essex SS9 2UJ.
filed on: 5th, December 2016
|
address |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2015
filed on: 10th, October 2016
|
accounts |
Free Download
(10 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2014
filed on: 15th, December 2015
|
accounts |
Free Download
(10 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to September 1, 2015
filed on: 5th, October 2015
|
annual return |
Free Download
(5 pages)
|
SH01 |
Capital declared on October 5, 2015: 5.00 GBP
|
capital |
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 3rd, March 2015
|
gazette |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to September 1, 2014
filed on: 2nd, March 2015
|
annual return |
Free Download
(5 pages)
|
SH01 |
Capital declared on March 2, 2015: 5.00 GBP
|
capital |
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 27th, January 2015
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2013
filed on: 1st, October 2014
|
accounts |
Free Download
(10 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2012
filed on: 3rd, October 2013
|
accounts |
Free Download
(16 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to September 1, 2013
filed on: 26th, September 2013
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2011
filed on: 1st, October 2012
|
accounts |
Free Download
(10 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to September 1, 2012
filed on: 28th, September 2012
|
annual return |
Free Download
(5 pages)
|
CH03 |
On September 6, 2011 secretary's details were changed
filed on: 27th, September 2012
|
officers |
Free Download
(2 pages)
|
CH01 |
On September 6, 2011 director's details were changed
filed on: 27th, September 2012
|
officers |
Free Download
(2 pages)
|
CH01 |
On January 10, 2012 director's details were changed
filed on: 6th, September 2012
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2010
filed on: 31st, January 2012
|
accounts |
Free Download
(9 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to September 1, 2011
filed on: 19th, September 2011
|
annual return |
Free Download
(5 pages)
|
AP03 |
Appointment (date: May 4, 2011) of a secretary
filed on: 4th, May 2011
|
officers |
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on May 4, 2011
filed on: 4th, May 2011
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to September 1, 2010
filed on: 10th, December 2010
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2009
filed on: 2nd, September 2010
|
accounts |
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to September 1, 2009
filed on: 5th, July 2010
|
annual return |
Free Download
(4 pages)
|
AD01 |
Company moved to new address on March 10, 2010. Old Address: 1208/1210 London Road Leigh-on-Sea Essex SS9 2UA
filed on: 10th, March 2010
|
address |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2008
filed on: 11th, September 2009
|
accounts |
Free Download
(8 pages)
|
288c |
Director and secretary's change of particulars
filed on: 19th, June 2009
|
officers |
Free Download
(1 page)
|
225 |
Accounting reference date extended from 30/09/2008 to 31/12/2008
filed on: 30th, January 2009
|
accounts |
Free Download
(1 page)
|
363a |
Period up to January 9, 2009 - Annual return with full member list
filed on: 9th, January 2009
|
annual return |
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to September 30, 2007
filed on: 22nd, April 2008
|
accounts |
Free Download
(1 page)
|
CERTNM |
Company name changed brantham management LIMITEDcertificate issued on 25/04/08
filed on: 10th, April 2008
|
change of name |
Free Download
(32 pages)
|
363a |
Period up to October 22, 2007 - Annual return with full member list
filed on: 22nd, October 2007
|
annual return |
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 1st, September 2006
|
incorporation |
Free Download
(16 pages)
|