Advanced company searchLink opens in new window

BRITTAIN PROPERTIES LTD

Company number 11360618

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)
25 Apr 2024 CS01 Confirmation statement made on 24 March 2024 with no updates
28 Feb 2024 AA Micro company accounts made up to 31 May 2023
18 Apr 2023 CS01 Confirmation statement made on 24 March 2023 with no updates
24 Mar 2023 AD01 Registered office address changed from Unit 19 the Maltings Roydon Road Stanstead Abbotts Ware SG12 8HG United Kingdom to Eastway Enterprise Centre 7 Paynes Park Hitchin SG5 1EH on 24 March 2023
28 Feb 2023 AA Micro company accounts made up to 31 May 2022
24 Mar 2022 PSC04 Change of details for Mr Stephen Laurence Brittain as a person with significant control on 24 March 2022
24 Mar 2022 CS01 Confirmation statement made on 24 March 2022 with updates
24 Mar 2022 PSC07 Cessation of Ellen Frances Brittain as a person with significant control on 24 March 2022
24 Mar 2022 TM01 Termination of appointment of Ellen Frances Brittain as a director on 24 March 2022
24 Mar 2022 AA Micro company accounts made up to 31 May 2021
13 Dec 2021 CS01 Confirmation statement made on 17 October 2021 with no updates
29 Dec 2020 CS01 Confirmation statement made on 17 October 2020 with no updates
24 Jun 2020 AA Micro company accounts made up to 31 May 2020
17 Oct 2019 CS01 Confirmation statement made on 17 October 2019 with updates
18 Jun 2019 AA Accounts for a dormant company made up to 31 May 2019
17 Jun 2019 CS01 Confirmation statement made on 13 May 2019 with no updates
17 Jun 2019 PSC07 Cessation of Daniel Stephen Brittain as a person with significant control on 17 June 2019
17 Jun 2019 PSC01 Notification of Ellen Frances Brittain as a person with significant control on 17 June 2019
17 Jun 2019 PSC01 Notification of Stephen Laurence Brittain as a person with significant control on 17 June 2019
17 Jun 2019 TM01 Termination of appointment of Daniel Stephen Brittain as a director on 17 June 2019
17 Jun 2019 AP01 Appointment of Miss Ellen Frances Brittain as a director on 17 June 2019
17 Jun 2019 AP01 Appointment of Mr Stephen Laurence Brittain as a director on 17 June 2019
14 May 2018 NEWINC Incorporation
Statement of capital on 2018-05-14
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted