- Company Overview for A & P BRAUNTON LIMITED (09395803)
- Filing history for A & P BRAUNTON LIMITED (09395803)
- People for A & P BRAUNTON LIMITED (09395803)
- Charges for A & P BRAUNTON LIMITED (09395803)
- Registers for A & P BRAUNTON LIMITED (09395803)
- More for A & P BRAUNTON LIMITED (09395803)
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) |
---|---|---|---|
19 Dec 2023 | CS01 | Confirmation statement made on 19 December 2023 with updates | |
23 Oct 2023 | AA | Micro company accounts made up to 31 January 2023 | |
01 Aug 2023 | PSC07 | Cessation of Carly Jean Glover as a person with significant control on 8 March 2023 | |
01 Aug 2023 | PSC02 | Notification of Rhenish Tower (Holdings) Ltd as a person with significant control on 8 March 2023 | |
14 Mar 2023 | RESOLUTIONS |
Resolutions
|
|
12 Jan 2023 | CS01 | Confirmation statement made on 7 January 2023 with no updates | |
06 Dec 2022 | AA | Micro company accounts made up to 31 January 2022 | |
07 Jan 2022 | CS01 | Confirmation statement made on 7 January 2022 with updates | |
06 Jan 2022 | PSC07 | Cessation of Anthony Charles Glover as a person with significant control on 17 September 2021 | |
06 Jan 2022 | PSC04 | Change of details for Carly Jean Glover as a person with significant control on 17 September 2021 | |
19 Oct 2021 | AA | Micro company accounts made up to 31 January 2021 | |
23 Sep 2021 | TM01 | Termination of appointment of Anthony Charles Glover as a director on 17 September 2021 | |
28 Jan 2021 | AA | Micro company accounts made up to 31 January 2020 | |
22 Jan 2021 | CS01 | Confirmation statement made on 19 January 2021 with no updates | |
15 Jan 2021 | CH01 | Director's details changed for Mrs Carly Jean Glover on 15 January 2021 | |
15 Jan 2021 | PSC04 | Change of details for Carly Jean Glover as a person with significant control on 15 January 2021 | |
22 Jan 2020 | CS01 | Confirmation statement made on 19 January 2020 with no updates | |
17 Jan 2020 | AD02 | Register inspection address has been changed from Darnells Third Floor, the Forum Barnfield Road Exeter Devon EX1 1QR England to Wessex House Teign Road Newton Abbot Devon TQ12 4AA | |
30 Oct 2019 | AA | Micro company accounts made up to 31 January 2019 | |
13 Jun 2019 | AD04 | Register(s) moved to registered office address Wessex House Teign Road Newton Abbot Devon TQ12 4AA | |
01 Apr 2019 | MR01 | Registration of charge 093958030004, created on 27 March 2019 | |
01 Apr 2019 | MR01 | Registration of charge 093958030003, created on 27 March 2019 | |
28 Mar 2019 | MR04 | Satisfaction of charge 093958030001 in full | |
22 Jan 2019 | CS01 | Confirmation statement made on 19 January 2019 with no updates | |
25 Oct 2018 | AA | Micro company accounts made up to 31 January 2018 |