Advanced company searchLink opens in new window

BRADY CREDIT HOLDING LIMITED

Company number 04033263

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)
27 Jul 2017 CS01 Confirmation statement made on 13 July 2017 with no updates
24 Apr 2017 TM01 Termination of appointment of Gavin Joseph Lavelle as a director on 6 December 2016
08 Nov 2016 AA Full accounts made up to 31 December 2015
25 Jul 2016 CS01 Confirmation statement made on 13 July 2016 with updates
24 Feb 2016 AP01 Appointment of Mr Gavin Joseph Lavelle as a director on 31 December 2015
24 Feb 2016 TM01 Termination of appointment of Mark Nicholas Gunning as a director on 31 December 2015
24 Feb 2016 TM01 Termination of appointment of Desmond James Noctor as a director on 31 December 2015
24 Feb 2016 AP01 Appointment of Martin Thorneycroft as a director on 31 December 2015
03 Feb 2016 TM02 Termination of appointment of David George Carruthers as a secretary on 31 December 2015
03 Feb 2016 AD01 Registered office address changed from 71 Fenchurch Street 5th Floor London London EC3M 4TD to Riverside House 2a Southwark Bridge Road London SE1 9HA on 3 February 2016
21 Jan 2016 CERTNM Company name changed raft (overseas) LIMITED\certificate issued on 21/01/16
  • RES15 ‐ Change company name resolution on 2015-12-31
21 Jan 2016 CONNOT Change of name notice
13 Oct 2015 AA Accounts for a dormant company made up to 31 December 2014
12 Aug 2015 AR01 Annual return made up to 13 July 2015 with full list of shareholders
Statement of capital on 2015-08-12
  • GBP 53,465
03 Feb 2015 AP01 Appointment of Mr Mark Nicholas Gunning as a director on 31 January 2015
03 Feb 2015 TM01 Termination of appointment of Constantine Pangalos Christodoulou as a director on 31 January 2015
15 Sep 2014 AR01 Annual return made up to 13 July 2014 with full list of shareholders
10 Sep 2014 AA Accounts for a dormant company made up to 31 December 2013
10 Sep 2013 AA Accounts for a dormant company made up to 31 December 2012
12 Aug 2013 AR01 Annual return made up to 13 July 2013 with full list of shareholders
Statement of capital on 2013-08-12
  • GBP 53,465
13 Nov 2012 TM01 Termination of appointment of Keith Stonell as a director
13 Nov 2012 AP01 Appointment of Mr Desmond James Noctor as a director
01 Oct 2012 AA Full accounts made up to 31 December 2011
16 Jul 2012 AR01 Annual return made up to 13 July 2012 with full list of shareholders
23 May 2012 AUD Auditor's resignation