NEW HOMES BRAINTREE ROAD LIMITED
Status | ACTIVE |
Company No. | 11700335 |
Category | Private Limited Company |
Incorporated | 28 Nov 2018 |
Age | 5 years, 6 months, 6 days |
Jurisdiction | England Wales |
SUMMARY
NEW HOMES BRAINTREE ROAD LIMITED is an active private limited company with number 11700335. It was incorporated 5 years, 6 months, 6 days ago, on 28 November 2018. The company address is 820 The Crescent 820 The Crescent, Colchester, CO4 9YQ, Essex, England.
Company Fillings
Confirmation statement with no updates
Date: 31 Mar 2024
Action Date: 31 Mar 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-03-31
Documents
Accounts with accounts type dormant
Date: 31 Dec 2023
Action Date: 31 Dec 2023
Category: Accounts
Type: AA
Made up date: 2023-12-31
Documents
Confirmation statement with no updates
Date: 31 Mar 2023
Action Date: 31 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-31
Documents
Accounts with accounts type dormant
Date: 31 Dec 2022
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with updates
Date: 31 Mar 2022
Action Date: 31 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-31
Documents
Termination director company with name termination date
Date: 10 Feb 2022
Action Date: 10 Feb 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-02-10
Officer name: Nigel Stewart Noel Tedder
Documents
Appoint person director company with name date
Date: 10 Feb 2022
Action Date: 10 Feb 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Gordon Iain Crawford
Appointment date: 2022-02-10
Documents
Accounts with accounts type dormant
Date: 31 Dec 2021
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Notification of a person with significant control
Date: 08 Dec 2021
Action Date: 06 Dec 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: New Homes Essex (Group) Limited
Notification date: 2021-12-06
Documents
Cessation of a person with significant control
Date: 08 Dec 2021
Action Date: 06 Dec 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: New Homes Essex Limited
Cessation date: 2021-12-06
Documents
Appoint corporate director company with name date
Date: 08 Dec 2021
Action Date: 06 Dec 2021
Category: Officers
Sub Category: Appointments
Type: AP02
Appointment date: 2021-12-06
Officer name: New Homes Essex (Group) Limited
Documents
Termination director company with name termination date
Date: 08 Dec 2021
Action Date: 06 Dec 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-12-06
Officer name: New Homes Essex Limited
Documents
Confirmation statement with updates
Date: 05 Apr 2021
Action Date: 31 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-31
Documents
Change to a person with significant control
Date: 05 Apr 2021
Action Date: 31 Mar 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Psc name: New Homes Essex Limited
Change date: 2021-03-31
Documents
Termination director company with name termination date
Date: 05 Apr 2021
Action Date: 31 Mar 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Felsted Place Limited
Termination date: 2021-03-31
Documents
Cessation of a person with significant control
Date: 05 Apr 2021
Action Date: 31 Mar 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Felsted Place Limited
Cessation date: 2021-03-31
Documents
Appoint person director company with name date
Date: 31 Dec 2020
Action Date: 31 Dec 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-12-31
Officer name: Mr Nigel Stewart Noel Tedder
Documents
Notification of a person with significant control
Date: 31 Dec 2020
Action Date: 31 Dec 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2020-12-31
Psc name: New Homes Essex Limited
Documents
Change to a person with significant control
Date: 31 Dec 2020
Action Date: 31 Dec 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Psc name: Felsted Place Limited
Change date: 2020-12-31
Documents
Accounts with accounts type dormant
Date: 31 Dec 2020
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Termination director company with name termination date
Date: 31 Dec 2020
Action Date: 31 Dec 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-12-31
Officer name: Gordon Iain Crawford
Documents
Appoint corporate director company with name date
Date: 31 Dec 2020
Action Date: 31 Dec 2020
Category: Officers
Sub Category: Appointments
Type: AP02
Appointment date: 2020-12-31
Officer name: New Homes Essex Limited
Documents
Change to a person with significant control
Date: 23 Sep 2020
Action Date: 23 Sep 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2020-09-23
Psc name: Felsted Place Limited
Documents
Change person director company with change date
Date: 23 Sep 2020
Action Date: 23 Sep 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-09-23
Officer name: Mr Gordon Iain Crawford
Documents
Resolution
Date: 11 Aug 2020
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Change registered office address company with date old address new address
Date: 10 Aug 2020
Action Date: 10 Aug 2020
Category: Address
Type: AD01
New address: 820 the Crescent Colchester Business Park Colchester Essex CO4 9YQ
Old address: Bonks Hill House High Wych Road Sawbridgeworth CM21 9HT United Kingdom
Change date: 2020-08-10
Documents
Change sail address company with old address new address
Date: 06 Aug 2020
Category: Address
Type: AD02
New address: Parkhurst Barn Shepherds Hey North End Dunmow Essex CM6 3PD
Old address: Unit 4 Bolding Hatch Business Centre Bishops Stortford Road Roxwell Chelmsford Essex CM1 4LF England
Documents
Change to a person with significant control
Date: 06 Aug 2020
Action Date: 06 Aug 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Psc name: Felsted Place Limited
Change date: 2020-08-06
Documents
Cessation of a person with significant control
Date: 06 Aug 2020
Action Date: 06 Aug 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Go Homes Family Ltd
Cessation date: 2020-08-06
Documents
Termination director company with name termination date
Date: 06 Aug 2020
Action Date: 06 Aug 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Nigel Stewart Noel Tedder
Termination date: 2020-08-06
Documents
Termination director company with name termination date
Date: 06 Aug 2020
Action Date: 06 Aug 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-08-06
Officer name: Oliver Hookway
Documents
Accounts with accounts type dormant
Date: 31 Mar 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Change account reference date company previous extended
Date: 31 Mar 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA01
New date: 2019-12-31
Made up date: 2019-11-30
Documents
Confirmation statement with no updates
Date: 31 Mar 2020
Action Date: 31 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-31
Documents
Confirmation statement with updates
Date: 07 Apr 2019
Action Date: 31 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-31
Documents
Change to a person with significant control
Date: 07 Apr 2019
Action Date: 19 Dec 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2018-12-19
Psc name: Go Holdings Limited
Documents
Move registers to sail company with new address
Date: 31 Dec 2018
Category: Address
Type: AD03
New address: Unit 4 Bolding Hatch Business Centre Bishops Stortford Road Roxwell Chelmsford Essex CM1 4LF
Documents
Change sail address company with new address
Date: 29 Dec 2018
Category: Address
Type: AD02
New address: Unit 4 Bolding Hatch Business Centre Bishops Stortford Road Roxwell Chelmsford Essex CM1 4LF
Documents
Some Companies
ACCOUNTRIO FINANCIAL SERVICES LIMITED
212 HIGH ROAD,LONDON,N2 9AY
Number: | 11680528 |
Status: | ACTIVE |
Category: | Private Limited Company |
FOURTH FLOOR,LONDON,WC1E 6HA
Number: | 10563676 |
Status: | ACTIVE |
Category: | Private Limited Company |
62-66 DEANSGATE,MANCHESTER,M3 2EN
Number: | 07507100 |
Status: | ACTIVE |
Category: | Private Limited Company |
25 RIDGEWOOD GARDENS,BIRMINGHAM,B44 8JG
Number: | 11344364 |
Status: | ACTIVE |
Category: | Private Limited Company |
P J PORTER PLUMBING & HEATING LIMITED
28 LINDSEY DRIVE,CROWLE,DN17 4NY
Number: | 11854939 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 DRY SOIL,HEBDEN BRIDGE,HX7 7JH
Number: | 10324617 |
Status: | ACTIVE |
Category: | Private Limited Company |