Advanced company searchLink opens in new window

BRAEMAR COURT RESIDENT COMPANY LIMITED

Company number 02691150

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)
20 Mar 2024 AA Total exemption full accounts made up to 24 June 2023
12 Mar 2024 AD01 Registered office address changed from Chard Spinfield Lane Bovingdon Green Marlow Buckinghamshire SL7 2JL United Kingdom to Mercury House 19-21 Chapel Street Marlow Buckinghamshire SL7 3HN on 12 March 2024
12 Mar 2024 CH03 Secretary's details changed for Dr Ian Holden Pike on 11 March 2024
12 Mar 2024 CH01 Director's details changed for Dr Ian Holden Pike on 11 March 2024
11 Mar 2024 CS01 Confirmation statement made on 26 February 2024 with no updates
09 May 2023 CS01 Confirmation statement made on 26 February 2023 with updates
20 Mar 2023 AA Total exemption full accounts made up to 24 June 2022
17 May 2022 CS01 Confirmation statement made on 26 February 2022 with updates
17 May 2022 RP04CS01 Second filing of Confirmation Statement dated 26 February 2021
24 Mar 2022 AA Micro company accounts made up to 24 June 2021
11 Jan 2022 AD01 Registered office address changed from Ashley House 97 London Road Slough Berkshire SL3 7RS England to Chard Spinfield Lane Bovingdon Green Marlow Buckinghamshire SL7 2JL on 11 January 2022
18 Jun 2021 AA Micro company accounts made up to 24 June 2020
27 Feb 2021 CS01 26/02/21 Statement of Capital gbp 1401
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 17.05.2022.
30 Jul 2020 TM01 Termination of appointment of Paul Beverly Brooks as a director on 24 February 2020
29 Jul 2020 AP01 Appointment of Mr John Nash Williams as a director on 29 June 2020
05 Mar 2020 CS01 Confirmation statement made on 26 February 2020 with updates
26 Nov 2019 AA Micro company accounts made up to 24 June 2019
15 Mar 2019 CS01 Confirmation statement made on 26 February 2019 with updates
13 Mar 2019 AA Micro company accounts made up to 24 June 2018
03 Aug 2018 AD01 Registered office address changed from PO Box 3310 126 Fairlie Road Slough SL1 0AG England to Ashley House 97 London Road Slough Berkshire SL3 7RS on 3 August 2018
16 Mar 2018 AA Total exemption full accounts made up to 24 June 2017
06 Mar 2018 CS01 Confirmation statement made on 26 February 2018 with no updates
03 Mar 2017 CS01 Confirmation statement made on 26 February 2017 with updates
01 Nov 2016 AA Total exemption small company accounts made up to 24 June 2016
18 Apr 2016 AR01 Annual return made up to 26 February 2016 with full list of shareholders
Statement of capital on 2016-04-18
  • GBP 1,401