BRACKES BUSINESS APPOINTMENTS LTD
Status | ACTIVE |
Company No. | 07219073 |
Category | Private Limited Company |
Incorporated | 09 Apr 2010 |
Age | 14 years, 1 month, 25 days |
Jurisdiction | England Wales |
SUMMARY
BRACKES BUSINESS APPOINTMENTS LTD is an active private limited company with number 07219073. It was incorporated 14 years, 1 month, 25 days ago, on 09 April 2010. The company address is Holtby Manor Stamford Bridge Road Holtby Manor Stamford Bridge Road, York, YO19 5LL, England.
Company Fillings
Confirmation statement with updates
Date: 18 Mar 2024
Action Date: 09 Mar 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-03-09
Documents
Accounts with accounts type total exemption full
Date: 30 Jan 2024
Action Date: 30 Apr 2023
Category: Accounts
Type: AA
Made up date: 2023-04-30
Documents
Confirmation statement with updates
Date: 09 Mar 2023
Action Date: 09 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-09
Documents
Accounts with accounts type total exemption full
Date: 30 Jan 2023
Action Date: 30 Apr 2022
Category: Accounts
Type: AA
Made up date: 2022-04-30
Documents
Confirmation statement with updates
Date: 17 Mar 2022
Action Date: 09 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-09
Documents
Accounts with accounts type total exemption full
Date: 04 Nov 2021
Action Date: 30 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-04-30
Documents
Confirmation statement with updates
Date: 17 Mar 2021
Action Date: 09 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-09
Documents
Accounts with accounts type total exemption full
Date: 22 Dec 2020
Action Date: 30 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-30
Documents
Confirmation statement with updates
Date: 09 Mar 2020
Action Date: 09 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-09
Documents
Change person director company with change date
Date: 09 Dec 2019
Action Date: 09 Dec 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Miss Sarah Bracke
Change date: 2019-12-09
Documents
Change to a person with significant control
Date: 09 Dec 2019
Action Date: 09 Dec 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Miss Sarah Bracke
Change date: 2019-12-09
Documents
Accounts with accounts type total exemption full
Date: 04 Jul 2019
Action Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Confirmation statement with updates
Date: 12 Mar 2019
Action Date: 09 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-09
Documents
Accounts with accounts type total exemption full
Date: 31 Jan 2019
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Confirmation statement with updates
Date: 09 Mar 2018
Action Date: 09 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-09
Documents
Accounts with accounts type total exemption full
Date: 29 Jan 2018
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Change person director company with change date
Date: 25 Sep 2017
Action Date: 13 Jun 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-06-13
Officer name: Miss Sarah Bracke
Documents
Change to a person with significant control
Date: 25 Sep 2017
Action Date: 13 Jun 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2017-06-13
Psc name: Miss Sarah Bracke
Documents
Confirmation statement with updates
Date: 12 Apr 2017
Action Date: 09 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-09
Documents
Change person director company with change date
Date: 10 Apr 2017
Action Date: 31 Mar 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-03-31
Officer name: Miss Sarah Bracke
Documents
Change person director company with change date
Date: 16 Feb 2017
Action Date: 16 Feb 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Miss Sarah Bracke
Change date: 2017-02-16
Documents
Accounts with accounts type total exemption small
Date: 31 Jan 2017
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Change person director company with change date
Date: 13 Jun 2016
Action Date: 13 Jun 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-06-13
Officer name: Miss Sarah Bracke
Documents
Change person director company with change date
Date: 13 Jun 2016
Action Date: 13 Jun 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Miss Sarah Bracke
Change date: 2016-06-13
Documents
Change registered office address company with date old address new address
Date: 25 Apr 2016
Action Date: 25 Apr 2016
Category: Address
Type: AD01
Old address: Holtby Manor Stamford Bridge Road Dunnington York YO19 5LL England
New address: Holtby Manor Stamford Bridge Road Dunnington York YO19 5LL
Change date: 2016-04-25
Documents
Change registered office address company with date old address new address
Date: 25 Apr 2016
Action Date: 25 Apr 2016
Category: Address
Type: AD01
Change date: 2016-04-25
New address: Holtby Manor Stamford Bridge Road Dunnington York YO19 5LL
Old address: Holtby Manor Stamford Bridge Road Dunnington York YO19 5LL England
Documents
Annual return company with made up date full list shareholders
Date: 18 Apr 2016
Action Date: 09 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-09
Documents
Accounts with accounts type total exemption small
Date: 28 Jan 2016
Action Date: 30 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-30
Documents
Accounts with accounts type total exemption small
Date: 16 Dec 2015
Action Date: 30 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-30
Documents
Change registered office address company with date old address new address
Date: 27 Jul 2015
Action Date: 27 Jul 2015
Category: Address
Type: AD01
Old address: 121 Cannon Workshops 3 Cannon Drive Canary Wharf London E14 4AS
Change date: 2015-07-27
New address: Holtby Manor Stamford Bridge Road Dunnington York YO19 5LL
Documents
Gazette filings brought up to date
Date: 07 May 2015
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 06 May 2015
Action Date: 09 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-09
Documents
Change person director company with change date
Date: 09 Oct 2014
Action Date: 09 Oct 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-10-09
Officer name: Miss Sarah Bracke
Documents
Annual return company with made up date full list shareholders
Date: 07 May 2014
Action Date: 09 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-09
Documents
Accounts with accounts type total exemption small
Date: 31 Jan 2014
Action Date: 30 Apr 2013
Category: Accounts
Type: AA
Made up date: 2013-04-30
Documents
Annual return company with made up date full list shareholders
Date: 15 Apr 2013
Action Date: 09 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-09
Documents
Change person director company with change date
Date: 11 Apr 2013
Action Date: 11 Apr 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-04-11
Officer name: Miss Sarah Bracke
Documents
Change person director company with change date
Date: 08 Apr 2013
Action Date: 08 Apr 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-04-08
Officer name: Miss Sarah Bracke
Documents
Change registered office address company with date old address
Date: 27 Mar 2013
Action Date: 27 Mar 2013
Category: Address
Type: AD01
Change date: 2013-03-27
Old address: 2Nd Floor 145-157 St John Street London EC1V 4PY England
Documents
Accounts with accounts type total exemption small
Date: 29 Jan 2013
Action Date: 30 Apr 2012
Category: Accounts
Type: AA
Made up date: 2012-04-30
Documents
Accounts with accounts type total exemption small
Date: 21 Dec 2012
Action Date: 30 Apr 2011
Category: Accounts
Type: AA
Made up date: 2011-04-30
Documents
Annual return company with made up date full list shareholders
Date: 23 Apr 2012
Action Date: 09 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-09
Documents
Annual return company with made up date full list shareholders
Date: 03 May 2011
Action Date: 09 Apr 2011
Category: Annual-return
Type: AR01
Made up date: 2011-04-09
Documents
Some Companies
THE BRADGATE SUITE, OFFICE 11,LEICESTER,LE1 6RX
Number: | 11440635 |
Status: | ACTIVE |
Category: | Private Limited Company |
CUMBERLAND HOUSE,SOUTHEND ON SEA,SS2 6HZ
Number: | 03851366 |
Status: | ACTIVE |
Category: | Private Limited Company |
GARSIDE & LAYCOCK (GROUP) LIMITED
2ND FLOOR 33,LONDON,EC3V 0BT
Number: | 01999783 |
Status: | ACTIVE |
Category: | Private Limited Company |
RICHMOND HOUSE,LICHFIELD,WS13 6TW
Number: | 06599450 |
Status: | ACTIVE |
Category: | Private Limited Company |
52 RAVENSFIELD GARDENS,EPSOM,KT19 0SR
Number: | 07041394 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
42 CLAREWOOD DRIVE,SURREY,GU15 3TE
Number: | 04665880 |
Status: | ACTIVE |
Category: | Private Limited Company |