Advanced company searchLink opens in new window

BRANSHAW HOUSE (MANAGEMENT) LIMITED

Company number 07381883

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)
16 Dec 2023 DISS40 Compulsory strike-off action has been discontinued
14 Dec 2023 CS01 Confirmation statement made on 20 September 2023 with no updates
12 Dec 2023 GAZ1 First Gazette notice for compulsory strike-off
22 May 2023 AA Accounts for a dormant company made up to 30 September 2022
20 Sep 2022 CS01 Confirmation statement made on 20 September 2022 with no updates
02 Aug 2022 AA Accounts for a dormant company made up to 30 September 2021
01 Oct 2021 CS01 Confirmation statement made on 20 September 2021 with no updates
01 Oct 2021 AD01 Registered office address changed from 21a Victoria Mews Mill Field Road Cottingley Bingley BD16 1PY England to Moorlands Otley Road High Eldwick Bingley BD16 3BD on 1 October 2021
02 Jun 2021 AA Accounts for a dormant company made up to 30 September 2020
03 Dec 2020 CS01 Confirmation statement made on 20 September 2020 with no updates
16 Jun 2020 AA Accounts for a dormant company made up to 30 September 2019
20 Sep 2019 CS01 Confirmation statement made on 20 September 2019 with no updates
02 Aug 2019 AA Accounts for a dormant company made up to 30 September 2018
30 Apr 2019 AD01 Registered office address changed from Airedale House Dowley Gap Business Park Dowley Gap Lane Bingley West Yorkshire BD16 1WA to 21a Victoria Mews Mill Field Road Cottingley Bingley BD16 1PY on 30 April 2019
15 Oct 2018 CS01 Confirmation statement made on 20 September 2018 with no updates
16 Nov 2017 AA Accounts for a dormant company made up to 30 September 2017
02 Nov 2017 CS01 Confirmation statement made on 20 September 2017 with no updates
16 Nov 2016 AA Accounts for a dormant company made up to 30 September 2016
31 Oct 2016 CS01 Confirmation statement made on 20 September 2016 with updates
31 Mar 2016 TM01 Termination of appointment of Gordon Gerrard Halton as a director on 29 March 2016
06 Jan 2016 AR01 Annual return made up to 20 September 2015 with full list of shareholders
Statement of capital on 2016-01-06
  • GBP 2
15 Nov 2015 AA Accounts for a dormant company made up to 30 September 2015
09 Jun 2015 AA Accounts for a dormant company made up to 30 September 2014
22 Sep 2014 AR01 Annual return made up to 20 September 2014 with full list of shareholders
Statement of capital on 2014-09-22
  • GBP 2
22 Sep 2014 CH01 Director's details changed for Mrs Linda Elaine Spencer on 6 April 2014