BRAINTREE DEVELOPMENT LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
30/07/2530 July 2025 NewUnaudited abridged accounts made up to 2024-10-30

View Document

25/07/2525 July 2025 NewConfirmation statement made on 2025-07-17 with no updates

View Document

24/07/2524 July 2025 NewRegistration of charge 116066160011, created on 2025-07-21

View Document

24/07/2524 July 2025 NewRegistration of charge 116066160010, created on 2025-07-21

View Document

14/07/2514 July 2025 NewSatisfaction of charge 116066160006 in full

View Document

14/07/2514 July 2025 NewSatisfaction of charge 116066160005 in full

View Document

14/07/2514 July 2025 NewSatisfaction of charge 116066160004 in full

View Document

20/12/2420 December 2024 Unaudited abridged accounts made up to 2023-10-30

View Document

30/10/2430 October 2024 Annual accounts for year ending 30 Oct 2024

View Accounts

30/10/2430 October 2024 Current accounting period shortened from 2023-10-31 to 2023-10-30

View Document

16/10/2416 October 2024 Satisfaction of charge 116066160009 in full

View Document

14/08/2414 August 2024 Notification of Hj Collection Ltd as a person with significant control on 2019-04-01

View Document

14/08/2414 August 2024 Confirmation statement made on 2024-07-17 with no updates

View Document

13/08/2413 August 2024 Withdrawal of a person with significant control statement on 2024-08-13

View Document

18/07/2418 July 2024 Registration of charge 116066160007, created on 2024-07-16

View Document

18/07/2418 July 2024 Registration of charge 116066160009, created on 2024-07-15

View Document

18/07/2418 July 2024 Registration of charge 116066160008, created on 2024-07-16

View Document

30/10/2330 October 2023 Annual accounts for year ending 30 Oct 2023

View Accounts

17/07/2317 July 2023 Confirmation statement made on 2023-07-17 with updates

View Document

14/06/2314 June 2023 Registered office address changed from 85 Great Portland Street First Floor London W1W 7LT to One Oaks Court Warwick Road Borehamwood WD6 1GS on 2023-06-14

View Document

14/06/2314 June 2023 Termination of appointment of Hamid Raouf Belmouloud as a director on 2023-05-16

View Document

26/05/2326 May 2023 Total exemption full accounts made up to 2022-10-31

View Document

18/01/2318 January 2023 Director's details changed for Mr Hamid Raouf Belmouloud on 2023-01-18

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

20/10/2220 October 2022 Confirmation statement made on 2022-10-04 with no updates

View Document

20/10/2220 October 2022 Registered office address changed from PO Box 4385 11606616: Companies House Default Address Cardiff CF14 8LH to 85 Great Portland Street First Floor London W1W 7LT on 2022-10-20

View Document

28/09/2228 September 2022 Registered office address changed to PO Box 4385, 11606616: Companies House Default Address, Cardiff, CF14 8LH on 2022-09-28

View Document

14/11/2114 November 2021 Confirmation statement made on 2021-10-04 with no updates

View Document

10/11/2110 November 2021 Registration of charge 116066160006, created on 2021-11-01

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

19/05/2119 May 2021 31/10/20 TOTAL EXEMPTION FULL

View Document

09/12/209 December 2020 REGISTERED OFFICE CHANGED ON 09/12/2020 FROM 8 KESTREL GREEN HATFIELD HERTFORDSHIRE AL10 8QJ ENGLAND

View Document

27/11/2027 November 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 116066160001

View Document

27/11/2027 November 2020 REGISTRATION OF A CHARGE / CHARGE CODE 116066160005

View Document

27/11/2027 November 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 116066160003

View Document

27/11/2027 November 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 116066160002

View Document

26/11/2026 November 2020 REGISTRATION OF A CHARGE / CHARGE CODE 116066160004

View Document

22/11/2022 November 2020 CONFIRMATION STATEMENT MADE ON 04/10/20, NO UPDATES

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

30/10/2030 October 2020 DIRECTOR APPOINTED MR REECE ROBERT GEORGE MENNIE

View Document

30/10/2030 October 2020 APPOINTMENT TERMINATED, DIRECTOR ASIF ISHAQ

View Document

30/10/2030 October 2020 APPOINTMENT TERMINATED, DIRECTOR BENAS BUTKUS

View Document

04/10/204 October 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

16/10/1916 October 2019 CONFIRMATION STATEMENT MADE ON 04/10/19, WITH UPDATES

View Document

13/09/1913 September 2019 REGISTERED OFFICE CHANGED ON 13/09/2019 FROM 6E KNUWAY HOUSE CRANBORNE ROAD POTTERS BAR HERTFORDSHIRE EN6 3JN ENGLAND

View Document

04/07/194 July 2019 NOTIFICATION OF PSC STATEMENT ON 01/04/2019

View Document

04/07/194 July 2019 CESSATION OF GRACE CHARLES LONDON LTD AS A PSC

View Document

03/07/193 July 2019 ADOPT ARTICLES 01/04/2019

View Document

02/07/192 July 2019 01/04/19 STATEMENT OF CAPITAL GBP 196500.00

View Document

12/04/1912 April 2019 DIRECTOR APPOINTED MR ASIF JAVED ISHAQ

View Document

26/03/1926 March 2019 REGISTRATION OF A CHARGE / CHARGE CODE 116066160003

View Document

14/03/1914 March 2019 REGISTRATION OF A CHARGE / CHARGE CODE 116066160002

View Document

08/03/198 March 2019 REGISTRATION OF A CHARGE / CHARGE CODE 116066160001

View Document

05/10/185 October 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • MPU WEB LIMITED


  • 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