BRAINTREE DEVELOPMENT LTD

One Oaks Court One Oaks Court, Borehamwood, WD6 1GS, England
StatusACTIVE
Company No.11606616
CategoryPrivate Limited Company
Incorporated05 Oct 2018
Age5 years, 9 months, 29 days
JurisdictionEngland Wales

SUMMARY

BRAINTREE DEVELOPMENT LTD is an active private limited company with number 11606616. It was incorporated 5 years, 9 months, 29 days ago, on 05 October 2018. The company address is One Oaks Court One Oaks Court, Borehamwood, WD6 1GS, England.



Company Fillings

Mortgage create with deed with charge number charge creation date

Date: 18 Jul 2024

Action Date: 16 Jul 2024

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 116066160007

Charge creation date: 2024-07-16

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 18 Jul 2024

Action Date: 16 Jul 2024

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 116066160008

Charge creation date: 2024-07-16

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 18 Jul 2024

Action Date: 15 Jul 2024

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 116066160009

Charge creation date: 2024-07-15

Documents

View document PDF

Confirmation statement with updates

Date: 17 Jul 2023

Action Date: 17 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-17

Documents

View document PDF

Termination director company with name termination date

Date: 14 Jun 2023

Action Date: 16 May 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Hamid Raouf Belmouloud

Termination date: 2023-05-16

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Jun 2023

Action Date: 14 Jun 2023

Category: Address

Type: AD01

Change date: 2023-06-14

Old address: 85 Great Portland Street First Floor London W1W 7LT

New address: One Oaks Court Warwick Road Borehamwood WD6 1GS

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 May 2023

Action Date: 31 Oct 2022

Category: Accounts

Type: AA

Made up date: 2022-10-31

Documents

View document PDF

Change person director company with change date

Date: 18 Jan 2023

Action Date: 18 Jan 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-01-18

Officer name: Mr Hamid Raouf Belmouloud

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Oct 2022

Action Date: 04 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-04

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Oct 2022

Action Date: 20 Oct 2022

Category: Address

Type: AD01

Change date: 2022-10-20

Old address: PO Box 4385 11606616: Companies House Default Address Cardiff CF14 8LH

New address: 85 Great Portland Street First Floor London W1W 7LT

Documents

View document PDF

Default companies house registered office address applied

Date: 28 Sep 2022

Action Date: 28 Sep 2022

Category: Address

Type: RP05

Change date: 2022-09-28

Default address: PO Box 4385, 11606616: Companies House Default Address, Cardiff, CF14 8LH

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Jul 2022

Action Date: 31 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Nov 2021

Action Date: 04 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-04

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 10 Nov 2021

Action Date: 01 Nov 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 116066160006

Charge creation date: 2021-11-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 May 2021

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Dec 2020

Action Date: 09 Dec 2020

Category: Address

Type: AD01

Change date: 2020-12-09

Old address: 8 Kestrel Green Hatfield Hertfordshire AL10 8QJ England

New address: 85 Great Portland Street London W1W 7LT

Documents

View document PDF

Mortgage satisfy charge full

Date: 27 Nov 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 116066160002

Documents

View document PDF

Mortgage satisfy charge full

Date: 27 Nov 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 116066160001

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 27 Nov 2020

Action Date: 26 Nov 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 116066160005

Charge creation date: 2020-11-26

Documents

View document PDF

Mortgage satisfy charge full

Date: 27 Nov 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 116066160003

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 26 Nov 2020

Action Date: 26 Nov 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 116066160004

Charge creation date: 2020-11-26

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Nov 2020

Action Date: 04 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-04

Documents

View document PDF

Appoint person director company with name date

Date: 30 Oct 2020

Action Date: 30 Oct 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Reece Robert George Mennie

Appointment date: 2020-10-30

Documents

View document PDF

Termination director company with name termination date

Date: 30 Oct 2020

Action Date: 30 Oct 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Asif Javed Ishaq

Termination date: 2020-10-30

Documents

View document PDF

Termination director company with name termination date

Date: 30 Oct 2020

Action Date: 30 Oct 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Benas Butkus

Termination date: 2020-10-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Oct 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 Oct 2019

Action Date: 04 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-04

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Sep 2019

Action Date: 13 Sep 2019

Category: Address

Type: AD01

Change date: 2019-09-13

Old address: 6E Knuway House Cranborne Road Potters Bar Hertfordshire EN6 3JN England

New address: 8 Kestrel Green Hatfield Hertfordshire AL10 8QJ

Documents

View document PDF

Notification of a person with significant control statement

Date: 04 Jul 2019

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Cessation of a person with significant control

Date: 04 Jul 2019

Action Date: 01 Apr 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Grace Charles London Ltd

Cessation date: 2019-04-01

Documents

View document PDF

Resolution

Date: 03 Jul 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital name of class of shares

Date: 02 Jul 2019

Category: Capital

Type: SH08

Documents

View document PDF

Capital allotment shares

Date: 02 Jul 2019

Action Date: 01 Apr 2019

Category: Capital

Type: SH01

Date: 2019-04-01

Capital : 196,500.00 GBP

Documents

View document PDF

Capital variation of rights attached to shares

Date: 02 Jul 2019

Category: Capital

Type: SH10

Documents

View document PDF

Appoint person director company with name date

Date: 12 Apr 2019

Action Date: 01 Apr 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Asif Javed Ishaq

Appointment date: 2019-04-01

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 26 Mar 2019

Action Date: 08 Mar 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 116066160003

Charge creation date: 2019-03-08

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 14 Mar 2019

Action Date: 08 Mar 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 116066160002

Charge creation date: 2019-03-08

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 08 Mar 2019

Action Date: 08 Mar 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 116066160001

Charge creation date: 2019-03-08

Documents

View document PDF

Incorporation company

Date: 05 Oct 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALL BASES COVERED UK LTD

87 TOROGAY STREET,GLASGOW,G22 7RA

Number:SC608160
Status:ACTIVE
Category:Private Limited Company

GHOTRA'S LTD

9 DUKEMINSTER ROAD,DUNSTABLE,LU5 4FF

Number:10749534
Status:ACTIVE
Category:Private Limited Company

I2 SECURITY LIMITED

THE JOINERS SHOP,CHATHAM,ME4 4TZ

Number:05668775
Status:ACTIVE
Category:Private Limited Company

ORIENT AVANCER INDUSTRY LIMITED

UNIT G25 WATERFRONT STUDIOS,LONDON,E16 1AH

Number:10253003
Status:ACTIVE
Category:Private Limited Company

POKER 365 LIMITED

35 FIRS AVENUE,LONDON,N11 3NE

Number:07969249
Status:ACTIVE
Category:Private Limited Company

TGJ LTD

STUDIO 8, HAYES BUSINESS STUDIOS,HAYES,UB3 3BB

Number:11363388
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source