FFH BRAINTREE LTD

Unit 6, Empire House Sunderland Quay, Culpeper Close Unit 6, Empire House Sunderland Quay, Culpeper Close, Rochester, ME2 4HN, Kent, England
StatusACTIVE
Company No.11699469
CategoryPrivate Limited Company
Incorporated27 Nov 2018
Age5 years, 6 months, 3 days
JurisdictionEngland Wales

SUMMARY

FFH BRAINTREE LTD is an active private limited company with number 11699469. It was incorporated 5 years, 6 months, 3 days ago, on 27 November 2018. The company address is Unit 6, Empire House Sunderland Quay, Culpeper Close Unit 6, Empire House Sunderland Quay, Culpeper Close, Rochester, ME2 4HN, Kent, England.



Company Fillings

Confirmation statement with updates

Date: 27 Mar 2024

Action Date: 27 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-27

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Mar 2024

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 27 Nov 2023

Action Date: 26 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-26

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Mar 2023

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Change to a person with significant control

Date: 07 Dec 2022

Action Date: 22 Nov 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Peter John Cartlidge

Change date: 2022-11-22

Documents

View document PDF

Change person director company with change date

Date: 06 Dec 2022

Action Date: 22 Nov 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-11-22

Officer name: Mr Peter John Cartlidge

Documents

View document PDF

Confirmation statement with updates

Date: 28 Nov 2022

Action Date: 26 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-26

Documents

View document PDF

Change to a person with significant control

Date: 24 Nov 2022

Action Date: 22 Nov 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-11-22

Psc name: Mr Peter John Cartlidge

Documents

View document PDF

Change person director company with change date

Date: 23 Nov 2022

Action Date: 22 Nov 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-11-22

Officer name: Mr Marcin Pietrus

Documents

View document PDF

Change person director company with change date

Date: 23 Nov 2022

Action Date: 22 Nov 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-11-22

Officer name: Mr William George Hunt

Documents

View document PDF

Change person director company with change date

Date: 23 Nov 2022

Action Date: 23 Nov 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-11-23

Officer name: Mr Peter James Hunt

Documents

View document PDF

Change person director company with change date

Date: 23 Nov 2022

Action Date: 23 Nov 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-11-23

Officer name: Mr Lukasz Marcin Grochowina

Documents

View document PDF

Change person director company with change date

Date: 23 Nov 2022

Action Date: 22 Nov 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Peter John Cartlidge

Change date: 2022-11-22

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Nov 2022

Action Date: 23 Nov 2022

Category: Address

Type: AD01

Old address: 6 Empire House Sunderland Quay, Culpeper Close Medway City Estate Rochester Kent ME2 4HN England

New address: Unit 6, Empire House Sunderland Quay, Culpeper Close Medway City Estate Rochester Kent ME2 4HN

Change date: 2022-11-23

Documents

View document PDF

Change person director company with change date

Date: 23 Nov 2022

Action Date: 22 Nov 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-11-22

Officer name: Mr William George Hunt

Documents

View document PDF

Change person director company with change date

Date: 23 Nov 2022

Action Date: 22 Nov 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-11-22

Officer name: Mr William George Hunt

Documents

View document PDF

Change person director company with change date

Date: 23 Nov 2022

Action Date: 31 Dec 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-12-31

Officer name: Mr Marcin Pietrus

Documents

View document PDF

Change to a person with significant control

Date: 22 Nov 2022

Action Date: 22 Nov 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-11-22

Psc name: Mr Peter John Cartlidge

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Mar 2022

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Dec 2021

Action Date: 26 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-26

Documents

View document PDF

Cessation of a person with significant control

Date: 07 Jun 2021

Action Date: 07 Jun 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Marcin Pietrus

Cessation date: 2021-06-07

Documents

View document PDF

Cessation of a person with significant control

Date: 07 Jun 2021

Action Date: 07 Jun 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Peter James Hunt

Cessation date: 2021-06-07

Documents

View document PDF

Cessation of a person with significant control

Date: 07 Jun 2021

Action Date: 07 Jun 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-06-07

Psc name: William George Hunt

Documents

View document PDF

Cessation of a person with significant control

Date: 07 Jun 2021

Action Date: 07 Jun 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-06-07

Psc name: Lukasz Marcin Grochowina

Documents

View document PDF

Change to a person with significant control

Date: 07 Jun 2021

Action Date: 07 Jun 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Peter John Cartlidge

Change date: 2021-06-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Mar 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 09 Mar 2021

Action Date: 26 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-26

Documents

View document PDF

Capital allotment shares

Date: 28 Feb 2021

Action Date: 22 Oct 2020

Category: Capital

Type: SH01

Date: 2020-10-22

Capital : 101 GBP

Documents

View document PDF

Appoint person director company with name date

Date: 28 Feb 2021

Action Date: 20 Oct 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-10-20

Officer name: Mr David Trevor Davison

Documents

View document PDF

Gazette filings brought up to date

Date: 03 Feb 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 02 Feb 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Dec 2019

Action Date: 26 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-26

Documents

View document PDF

Change account reference date company current extended

Date: 15 Jul 2019

Action Date: 31 Mar 2020

Category: Accounts

Type: AA01

New date: 2020-03-31

Made up date: 2019-11-30

Documents

View document PDF

Incorporation company

Date: 27 Nov 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A1 BESPOKE LTD

2 CLOUGHBANK,MANCHESTER,M26 1BD

Number:08146049
Status:ACTIVE
Category:Private Limited Company

DJY ENGINEERING LTD

BILLETFIELD,RAMSGATE,CT11 0RZ

Number:11134686
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

ELLASA BOUTIQUE LIMITED

215A QUEENS ROAD,NOTTINGHAM,NG9 2BT

Number:11733386
Status:ACTIVE
Category:Private Limited Company

FRAGMERE PROPERTIES LIMITED

31 PINEHURST,LEAMINGTON SPA,CV32 7XA

Number:01014768
Status:ACTIVE
Category:Private Limited Company

HAJDAR PLUMBING LTD

1 OAKLEY CLOSE,GRAYS,RM20 4AN

Number:11517650
Status:ACTIVE
Category:Private Limited Company

HOUSE-ON-THE-HILL SOFTWARE LIMITED

127 STOCKPORT ROAD,STOCKPORT,SK6 6AF

Number:02790771
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source