Advanced company searchLink opens in new window

BRAEMAR GARAGES MANAGEMENT COMPANY LIMITED

Company number 08631950

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)
14 Aug 2023 AA Micro company accounts made up to 31 July 2023
14 Aug 2023 CS01 Confirmation statement made on 31 July 2023 with no updates
04 Aug 2022 AA Micro company accounts made up to 31 July 2022
04 Aug 2022 CS01 Confirmation statement made on 31 July 2022 with no updates
04 Aug 2021 AA Micro company accounts made up to 31 July 2021
04 Aug 2021 CS01 Confirmation statement made on 31 July 2021 with no updates
08 Jun 2021 AA Micro company accounts made up to 31 July 2020
10 Aug 2020 CS01 Confirmation statement made on 31 July 2020 with no updates
13 Aug 2019 AA Micro company accounts made up to 31 July 2019
13 Aug 2019 CS01 Confirmation statement made on 31 July 2019 with no updates
01 Aug 2018 CS01 Confirmation statement made on 31 July 2018 with no updates
01 Aug 2018 AA Micro company accounts made up to 31 July 2018
19 Apr 2018 CH01 Director's details changed for Mr Roger Louth on 19 April 2018
19 Apr 2018 CH01 Director's details changed for Mr Roger Louth on 19 April 2018
01 Aug 2017 AA Micro company accounts made up to 31 July 2017
01 Aug 2017 CS01 Confirmation statement made on 31 July 2017 with no updates
03 Aug 2016 AA Micro company accounts made up to 31 July 2016
03 Aug 2016 CS01 Confirmation statement made on 31 July 2016 with updates
05 Sep 2015 AA Micro company accounts made up to 31 July 2015
05 Sep 2015 AR01 Annual return made up to 31 July 2015 no member list
08 Apr 2015 AA Accounts for a dormant company made up to 31 July 2014
29 Aug 2014 AR01 Annual return made up to 31 July 2014 no member list
03 Jun 2014 AP01 Appointment of Mr Roger Louth as a director
03 Jun 2014 AP01 Appointment of Mr Rohan Nigel Gifford Robinson as a director
30 May 2014 AD01 Registered office address changed from Stokes Chelmsford Road Leaden Roding Dunmow Essex CM6 1QJ United Kingdom on 30 May 2014