Advanced company searchLink opens in new window

BRAINTREE OFFICE VILLAGE MANAGEMENT LIMITED

Company number 05235705

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)
25 Mar 2024 AA Micro company accounts made up to 30 June 2023
04 Oct 2023 CS01 Confirmation statement made on 20 September 2023 with updates
17 Oct 2022 CS01 Confirmation statement made on 20 September 2022 with updates
14 Oct 2022 AA Micro company accounts made up to 30 June 2022
24 Sep 2021 CS01 Confirmation statement made on 20 September 2021 with updates
18 Aug 2021 AA Micro company accounts made up to 30 June 2021
07 Jan 2021 AA Micro company accounts made up to 30 June 2020
15 Oct 2020 CS01 Confirmation statement made on 20 September 2020 with updates
19 Nov 2019 AA Micro company accounts made up to 30 June 2019
02 Oct 2019 CS01 Confirmation statement made on 20 September 2019 with updates
12 Mar 2019 AA Micro company accounts made up to 30 June 2018
19 Oct 2018 CS01 Confirmation statement made on 20 September 2018 with updates
04 Oct 2018 TM01 Termination of appointment of Glen Robert Smith as a director on 15 August 2017
05 Mar 2018 AA Micro company accounts made up to 30 June 2017
21 Sep 2017 CS01 Confirmation statement made on 20 September 2017 with updates
15 Feb 2017 TM01 Termination of appointment of Brian Roger Kirsch as a director on 14 February 2017
19 Jan 2017 AA Total exemption small company accounts made up to 30 June 2016
20 Sep 2016 CS01 Confirmation statement made on 20 September 2016 with updates
18 Aug 2016 AP01 Appointment of Mrs Sandra Jarman as a director on 17 August 2016
13 Jan 2016 AA Total exemption small company accounts made up to 30 June 2015
21 Dec 2015 AR01 Annual return made up to 20 September 2015 with full list of shareholders
Statement of capital on 2015-12-21
  • GBP 112
23 Jan 2015 AD01 Registered office address changed from Unit 2 Freeport Office Village Century Drive Braintree Essex CM77 8YG to 3 Warners Mill Silks Way Braintree Essex CM7 3GB on 23 January 2015
14 Jan 2015 AP01 Appointment of Mr Terry Robert Parradine as a director on 14 January 2015
14 Jan 2015 AP01 Appointment of Mr Glen Robert Smith as a director on 14 January 2015
13 Jan 2015 TM01 Termination of appointment of Michael Sean Saville as a director on 9 January 2015