BRANTHAM GLEBE ENTERPRISES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/05/2516 May 2025 Micro company accounts made up to 2024-04-30

View Document

01/04/251 April 2025 Registered office address changed from 89 Spa Road London SE16 3SG United Kingdom to 16 Great Queen Street Covent Garden London WC2B 5AH on 2025-04-01

View Document

05/03/255 March 2025 Confirmation statement made on 2025-02-18 with updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

27/02/2427 February 2024 Confirmation statement made on 2024-02-18 with updates

View Document

30/01/2430 January 2024 Micro company accounts made up to 2023-04-30

View Document

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

View Accounts

07/03/237 March 2023 Confirmation statement made on 2023-02-18 with updates

View Document

30/01/2330 January 2023 Micro company accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

03/03/223 March 2022 Confirmation statement made on 2022-02-18 with updates

View Document

26/01/2226 January 2022 Accounts for a dormant company made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

21/04/2121 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

09/03/219 March 2021 CONFIRMATION STATEMENT MADE ON 18/02/21, WITH UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

18/02/2018 February 2020 CONFIRMATION STATEMENT MADE ON 18/02/20, NO UPDATES

View Document

05/02/205 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

17/07/1917 July 2019 PSC'S CHANGE OF PARTICULARS / IAIN MACDONALD JOHNSTON / 11/01/2019

View Document

17/07/1917 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / IAIN MACDONALD JOHNSTON / 11/01/2019

View Document

19/02/1919 February 2019 CONFIRMATION STATEMENT MADE ON 18/02/19, WITH UPDATES

View Document

07/02/197 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

05/12/185 December 2018 REGISTERED OFFICE CHANGED ON 05/12/2018 FROM 11 RAVEN WHARF LAFONE STREET LONDON SE1 2LR

View Document

21/02/1821 February 2018 CONFIRMATION STATEMENT MADE ON 18/02/18, WITH UPDATES

View Document

30/01/1830 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

12/04/1712 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / IAIN MACDONALD JOHNSTON / 01/02/2016

View Document

12/04/1712 April 2017 CONFIRMATION STATEMENT MADE ON 18/02/17, WITH UPDATES

View Document

06/02/176 February 2017 30/04/16 TOTAL EXEMPTION FULL

View Document

24/02/1624 February 2016 Annual return made up to 18 February 2016 with full list of shareholders

View Document

09/02/169 February 2016 30/04/15 TOTAL EXEMPTION FULL

View Document

11/03/1511 March 2015 Annual return made up to 18 February 2015 with full list of shareholders

View Document

05/02/155 February 2015 30/04/14 TOTAL EXEMPTION FULL

View Document

23/01/1523 January 2015 APPOINTMENT TERMINATED, DIRECTOR JESSICA JOHNSTON

View Document

21/02/1421 February 2014 Annual return made up to 18 February 2014 with full list of shareholders

View Document

06/02/146 February 2014 30/04/13 TOTAL EXEMPTION FULL

View Document

07/03/137 March 2013 Annual return made up to 18 February 2013 with full list of shareholders

View Document

28/01/1328 January 2013 30/04/12 TOTAL EXEMPTION FULL

View Document

01/03/121 March 2012 Annual return made up to 18 February 2012 with full list of shareholders

View Document

01/03/121 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / IAIN MACDONALD JOHNSTON / 16/02/2012

View Document

01/03/121 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / JESSICA MARION MACDONALD JOHNSTON / 16/02/2012

View Document

21/11/1121 November 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

24/03/1124 March 2011 Annual return made up to 18 February 2011 with full list of shareholders

View Document

30/12/1030 December 2010 01/10/10 STATEMENT OF CAPITAL GBP 40

View Document

10/09/1010 September 2010 07/07/10 STATEMENT OF CAPITAL GBP 30

View Document

20/05/1020 May 2010 CURREXT FROM 28/02/2011 TO 30/04/2011

View Document

25/03/1025 March 2010 APPOINTMENT TERMINATED, DIRECTOR FRED GARNER

View Document

22/03/1022 March 2010 DIRECTOR APPOINTED JESSICA MARION MACDONALD JOHNSTON

View Document

22/03/1022 March 2010 DIRECTOR APPOINTED IAIN MACDONALD JOHNSTON

View Document

18/02/1018 February 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

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