Advanced company searchLink opens in new window

ALFRED CHARLES HOMES (BRACEY’S FIELD) LTD

Company number 13493769

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 AA01 Previous accounting period shortened from 31 July 2023 to 30 April 2023
04 Jan 2024 TM01 Termination of appointment of Soteris Stavropoulos as a director on 3 January 2024
04 Jan 2024 TM02 Termination of appointment of Soteris Stavropoulos as a secretary on 3 January 2024
20 Dec 2023 CH01 Director's details changed for Ms Julie Elizabeth Doran on 11 April 2022
21 Nov 2023 MR05 Part of the property or undertaking has been released and no longer forms part of charge 134937690003
21 Nov 2023 MR04 Satisfaction of charge 134937690001 in part
21 Nov 2023 MR04 Satisfaction of charge 134937690002 in part
21 Nov 2023 MR05 Part of the property or undertaking has been released and no longer forms part of charge 134937690004
21 Nov 2023 MR05 Part of the property or undertaking has been released and no longer forms part of charge 134937690001
21 Nov 2023 MR05 Part of the property or undertaking has been released and no longer forms part of charge 134937690002
28 Jul 2023 CS01 Confirmation statement made on 4 July 2023 with updates
28 Jul 2023 CH01 Director's details changed for Mr Soteris Stavropoulos on 4 July 2023
28 Jul 2023 CH03 Secretary's details changed for Soteris Stavropoulos on 4 July 2023
28 Jul 2023 CH01 Director's details changed for Ms Julie Elizabeth Doran on 4 July 2023
06 Jul 2023 AA Total exemption full accounts made up to 31 July 2022
30 Nov 2022 MR01 Registration of charge 134937690004, created on 18 November 2022
08 Aug 2022 CS01 Confirmation statement made on 4 July 2022 with updates
26 Jul 2022 MR01 Registration of charge 134937690003, created on 8 July 2022
23 Feb 2022 MR01 Registration of charge 134937690002, created on 8 February 2022
22 Feb 2022 MR01 Registration of charge 134937690001, created on 8 February 2022
11 Feb 2022 AD01 Registered office address changed from Swiss House Beckingham Street Tolleshunt Major Maldon Essex CM9 8LZ United Kingdom to Swiss House Beckingham Street Tolleshunt Major Maldon Essex CM9 8LZ on 11 February 2022
10 Feb 2022 PSC07 Cessation of Lili Constance Rogers as a person with significant control on 8 February 2022
10 Feb 2022 PSC07 Cessation of Charles William Rogers as a person with significant control on 8 February 2022
10 Feb 2022 PSC02 Notification of Elemento (Martham) Limited as a person with significant control on 8 February 2022
10 Feb 2022 AD01 Registered office address changed from 5B Alkmaar Way Norwich NR6 6BF England to Swiss House Beckingham Street Tolleshunt Major Maldon Essex CM9 8LZ on 10 February 2022