ALFRED CHARLES HOMES (BRACEY’S FIELD) LTD

Company Documents

DateDescription
04/08/254 August 2025 NewNotice of deemed approval of proposals

View Document

25/07/2525 July 2025 NewConfirmation statement made on 2025-07-04 with updates

View Document

21/07/2521 July 2025 NewStatement of administrator's proposal

View Document

02/06/252 June 2025 Appointment of an administrator

View Document

02/06/252 June 2025 Registered office address changed from Swiss House Beckingham Street Tolleshunt Major Maldon Essex CM9 8LZ United Kingdom to Floor 2 110 Cannon Street London EC4N 6EU on 2025-06-02

View Document

26/07/2426 July 2024 Total exemption full accounts made up to 2023-04-30

View Document

08/07/248 July 2024 Confirmation statement made on 2024-07-04 with updates

View Document

25/04/2425 April 2024 Previous accounting period shortened from 2023-07-31 to 2023-04-30

View Document

04/01/244 January 2024 Termination of appointment of Soteris Stavropoulos as a secretary on 2024-01-03

View Document

04/01/244 January 2024 Termination of appointment of Soteris Stavropoulos as a director on 2024-01-03

View Document

20/12/2320 December 2023 Director's details changed for Ms Julie Elizabeth Doran on 2022-04-11

View Document

21/11/2321 November 2023 Part of the property or undertaking has been released and no longer forms part of charge 134937690002

View Document

21/11/2321 November 2023 Part of the property or undertaking has been released and no longer forms part of charge 134937690001

View Document

21/11/2321 November 2023 Part of the property or undertaking has been released and no longer forms part of charge 134937690004

View Document

21/11/2321 November 2023 Satisfaction of charge 134937690001 in part

View Document

21/11/2321 November 2023 Satisfaction of charge 134937690002 in part

View Document

21/11/2321 November 2023 Part of the property or undertaking has been released and no longer forms part of charge 134937690003

View Document

28/07/2328 July 2023 Director's details changed for Mr Soteris Stavropoulos on 2023-07-04

View Document

28/07/2328 July 2023 Confirmation statement made on 2023-07-04 with updates

View Document

28/07/2328 July 2023 Director's details changed for Ms Julie Elizabeth Doran on 2023-07-04

View Document

28/07/2328 July 2023 Secretary's details changed for Soteris Stavropoulos on 2023-07-04

View Document

06/07/236 July 2023 Total exemption full accounts made up to 2022-07-31

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

30/11/2230 November 2022 Registration of charge 134937690004, created on 2022-11-18

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

23/02/2223 February 2022 Registration of charge 134937690002, created on 2022-02-08

View Document

22/02/2222 February 2022 Registration of charge 134937690001, created on 2022-02-08

View Document

11/02/2211 February 2022 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 2022-02-11

View Document

10/02/2210 February 2022 Registered office address changed from 5B Alkmaar Way Norwich NR6 6BF England to Swiss House Beckingham Street Tolleshunt Major Maldon Essex CM9 8LZ on 2022-02-10

View Document

10/02/2210 February 2022 Appointment of Julie Elizabeth Doran as a director on 2022-02-08

View Document

10/02/2210 February 2022 Appointment of Mr Soteris Stavropoulos as a director on 2022-02-08

View Document

10/02/2210 February 2022 Appointment of Soteris Stavropoulos as a secretary on 2022-02-08

View Document

10/02/2210 February 2022 Notification of Elemento (Martham) Limited as a person with significant control on 2022-02-08

View Document

10/02/2210 February 2022 Cessation of Charles William Rogers as a person with significant control on 2022-02-08

View Document

10/02/2210 February 2022 Cessation of Lili Constance Rogers as a person with significant control on 2022-02-08

View Document

10/02/2210 February 2022 Termination of appointment of Gary Leslie Humphries as a director on 2022-02-08

View Document

10/02/2210 February 2022 Termination of appointment of Paul David Rogers as a director on 2022-02-08

View Document

27/07/2127 July 2021 Resolutions

View Document

05/07/215 July 2021 Incorporation

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company