FFH BRAINTREE LTD
Status | ACTIVE |
Company No. | 11699469 |
Category | Private Limited Company |
Incorporated | 27 Nov 2018 |
Age | 5 years, 6 months, 3 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Capital allotment shares
Date: 28 Feb 2021
Action Date: 22 Oct 2020
Category: Capital
Type: SH01
Date: 2020-10-22
Capital : 101 GBP
Documents
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
Gazette filings brought up to date
Date: 03 Feb 2021
Category: Gazette
Type: DISS40
Documents
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
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
Some Companies
2 CLOUGHBANK,MANCHESTER,M26 1BD
Number: | 08146049 |
Status: | ACTIVE |
Category: | Private Limited Company |
BILLETFIELD,RAMSGATE,CT11 0RZ
Number: | 11134686 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
215A QUEENS ROAD,NOTTINGHAM,NG9 2BT
Number: | 11733386 |
Status: | ACTIVE |
Category: | Private Limited Company |
31 PINEHURST,LEAMINGTON SPA,CV32 7XA
Number: | 01014768 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |