Advanced company searchLink opens in new window

BRANSTON PROPERTIES LIMITED

Company number 02893827

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)
04 Aug 2014 TM02 Termination of appointment of Ian Montgomery as a secretary on 22 May 2014
04 Aug 2014 AP01 Appointment of Mr Michael Edward Dunn as a director on 22 May 2014
04 Aug 2014 AD01 Registered office address changed from Ryknield House Alrewas Burton upon Trent Staffordshire DE13 7AB to Sir Stanley Clarke House 7 Ridgeway Quinton Business Park Birmingham B32 1AF on 4 August 2014
05 Jun 2014 AA01 Current accounting period shortened from 31 March 2015 to 30 November 2014
13 May 2014 AA Total exemption full accounts made up to 31 March 2014
11 Apr 2014 MR04 Satisfaction of charge 12 in full
11 Apr 2014 MR04 Satisfaction of charge 11 in full
11 Apr 2014 MR04 Satisfaction of charge 10 in full
27 Feb 2014 AP01 Appointment of Mr Simon William Clarke as a director
27 Feb 2014 AP01 Appointment of Mr James Thomas Leavesley as a director
11 Feb 2014 AR01 Annual return made up to 24 January 2014 with full list of shareholders
Statement of capital on 2014-02-11
  • GBP 1,000
29 Oct 2013 AA Total exemption full accounts made up to 31 March 2013
19 Feb 2013 AR01 Annual return made up to 24 January 2013 with full list of shareholders
19 Oct 2012 AA Total exemption full accounts made up to 31 March 2012
30 Jan 2012 AR01 Annual return made up to 24 January 2012 with full list of shareholders
08 Jan 2012 AA Total exemption full accounts made up to 31 March 2011
17 Mar 2011 AR01 Annual return made up to 24 January 2011 with full list of shareholders
06 Aug 2010 AA Total exemption full accounts made up to 31 March 2010
19 Feb 2010 AR01 Annual return made up to 24 January 2010 with full list of shareholders
19 Feb 2010 CH01 Director's details changed for Ian Montgomery on 24 January 2010
19 Feb 2010 CH01 Director's details changed for Mr James David Leavesley on 24 January 2010
19 Feb 2010 CH03 Secretary's details changed for Ian Montgomery on 24 January 2010
02 Feb 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
03 Jan 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
24 Aug 2009 AA Total exemption full accounts made up to 31 March 2009