Advanced company searchLink opens in new window

BRANCASTER CAPITAL LTD

Company number 08726755

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)
18 Apr 2024 TM02 Termination of appointment of Nicholas George Gretton as a secretary on 12 April 2024
18 Apr 2024 AP03 Appointment of Mrs Lorraine Mary Sutcliffe as a secretary on 12 April 2024
18 Apr 2024 TM01 Termination of appointment of Nicholas George Gretton as a director on 12 April 2024
18 Apr 2024 AP01 Appointment of Mr Peter James Isler as a director on 12 April 2024
16 Oct 2023 CS01 Confirmation statement made on 10 October 2023 with no updates
30 May 2023 AA Group of companies' accounts made up to 31 December 2022
21 Oct 2022 CS01 Confirmation statement made on 10 October 2022 with no updates
04 May 2022 AA Group of companies' accounts made up to 31 December 2021
21 Feb 2022 PSC04 Change of details for Mr Ian John Robert Baxter as a person with significant control on 21 February 2022
21 Feb 2022 CH01 Director's details changed for Ian John Robert Baxter on 21 February 2022
19 Oct 2021 CS01 Confirmation statement made on 10 October 2021 with no updates
07 Sep 2021 AA Group of companies' accounts made up to 31 December 2020
23 Nov 2020 AA Group of companies' accounts made up to 31 December 2019
29 Oct 2020 CS01 Confirmation statement made on 10 October 2020 with no updates
31 Oct 2019 MR01 Registration of charge 087267550001, created on 28 October 2019
24 Oct 2019 CS01 Confirmation statement made on 10 October 2019 with no updates
03 Jun 2019 AP01 Appointment of Mr Nicholas George Gretton as a director on 1 June 2019
28 Mar 2019 AA Accounts for a small company made up to 31 December 2018
07 Mar 2019 TM02 Termination of appointment of Steven Rafferty as a secretary on 28 February 2019
07 Mar 2019 AP03 Appointment of Mr Nicholas George Gretton as a secretary on 1 March 2019
11 Oct 2018 CS01 Confirmation statement made on 10 October 2018 with no updates
02 Jul 2018 AA Accounts for a small company made up to 31 December 2017
18 Oct 2017 CS01 Confirmation statement made on 10 October 2017 with no updates
18 Oct 2017 AD01 Registered office address changed from Langar House Church Lane Langar Nottinghamshire NG13 9HG to Abbott House, Abbeyfield Court Abbeyfield Road Nottingham NG7 2SZ on 18 October 2017
25 Aug 2017 AA Full accounts made up to 31 December 2016