Advanced company searchLink opens in new window

BRAGANZA COURT (GUILDFORD) RESIDENTS ASSOCIATION LIMITED

Company number 00866713

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)
07 Apr 2024 CS01 Confirmation statement made on 30 March 2024 with updates
08 Aug 2023 AA Micro company accounts made up to 25 December 2022
13 Apr 2023 CS01 Confirmation statement made on 30 March 2023 with no updates
11 Aug 2022 AA Micro company accounts made up to 25 December 2021
03 Aug 2022 AP01 Appointment of Mr Richard William Isaacs as a director on 3 August 2022
12 Apr 2022 CS01 Confirmation statement made on 30 March 2022 with updates
20 Apr 2021 AA Micro company accounts made up to 25 December 2020
13 Apr 2021 CS01 Confirmation statement made on 30 March 2021 with no updates
28 Apr 2020 AA Micro company accounts made up to 25 December 2019
23 Apr 2020 CS01 Confirmation statement made on 30 March 2020 with no updates
10 Mar 2020 CH01 Director's details changed for Mr Peter Webster on 10 March 2020
10 Mar 2020 CH01 Director's details changed for Mrs Elizabeth Rozier on 10 March 2020
10 Mar 2020 CH01 Director's details changed for Mr Fraser John Mcgregor on 10 March 2020
26 Apr 2019 AA Micro company accounts made up to 25 December 2018
09 Apr 2019 CS01 Confirmation statement made on 30 March 2019 with updates
20 Aug 2018 AA Micro company accounts made up to 25 December 2017
06 Apr 2018 CS01 Confirmation statement made on 30 March 2018 with updates
18 Sep 2017 AA Micro company accounts made up to 25 December 2016
30 Mar 2017 CS01 Confirmation statement made on 30 March 2017 with updates
13 May 2016 AA Total exemption full accounts made up to 25 December 2015
13 Apr 2016 AD01 Registered office address changed from 2 Castle Business Village Station Road Hampton Middlesex TW12 2BX to 4a Quarry Street Guildford Surrey GU1 3TY on 13 April 2016
06 Apr 2016 AR01 Annual return made up to 30 March 2016 with full list of shareholders
Statement of capital on 2016-04-06
  • GBP 120
26 Jul 2015 TM02 Termination of appointment of Clarke Gammon Wellers as a secretary on 26 June 2015
29 Jun 2015 AP04 Appointment of Clarke Gammon Estates Limited as a secretary on 29 June 2015
26 May 2015 AA Total exemption full accounts made up to 25 December 2014