Advanced company searchLink opens in new window

BRAYS 469 MANAGEMENT COMPANY LTD

Company number 08966750

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 Apr 2024 CS01 Confirmation statement made on 31 March 2024 with no updates
27 Dec 2023 AA Micro company accounts made up to 31 March 2023
12 Apr 2023 CS01 Confirmation statement made on 31 March 2023 with no updates
09 Sep 2022 AA Micro company accounts made up to 31 March 2022
04 Apr 2022 CS01 Confirmation statement made on 31 March 2022 with no updates
05 Jul 2021 AA Micro company accounts made up to 31 March 2021
15 Jun 2021 AD01 Registered office address changed from 30 Church Road Saxilby Lincoln Lincs LN1 2HJ to Carlton Lodge Main Street North Carlton Lincoln LN1 2RR on 15 June 2021
13 Apr 2021 CS01 Confirmation statement made on 31 March 2021 with no updates
03 Dec 2020 AA Micro company accounts made up to 31 March 2020
14 Apr 2020 CS01 Confirmation statement made on 31 March 2020 with no updates
06 Dec 2019 AA Micro company accounts made up to 31 March 2019
03 Apr 2019 CS01 Confirmation statement made on 31 March 2019 with no updates
21 Dec 2018 AA Micro company accounts made up to 31 March 2018
11 Apr 2018 CS01 Confirmation statement made on 31 March 2018 with no updates
22 Dec 2017 AA Micro company accounts made up to 31 March 2017
03 May 2017 CS01 Confirmation statement made on 31 March 2017 with updates
29 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
16 May 2016 AR01 Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-05-16
  • GBP 2
29 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
16 Jun 2015 TM01 Termination of appointment of Gary Robert Milnes as a director on 8 June 2015
11 Jun 2015 AP01 Appointment of Mrs Robyn Smith as a director on 9 June 2015
11 Jun 2015 TM01 Termination of appointment of Colin Smith as a director on 8 June 2015
24 Apr 2015 AR01 Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-04-24
  • GBP 3
31 Mar 2014 NEWINC Incorporation
Statement of capital on 2014-03-31
  • GBP 3
  • MODEL ARTICLES ‐ Model articles adopted