14 Brancaster Road Ltd was founded on 25 September 2000 and are based in Buntingford in Hertfordshire. The business has 4 directors listed in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BRAY, Simon Marcus | 25 September 2000 | - | 1 |
FERRES, Victoria Elizabeth | 09 March 2018 | - | 1 |
CRONIN, Shane Patrick | 13 December 2010 | 09 March 2018 | 1 |
MCVITTIE, James Charles | 25 September 2000 | 13 December 2010 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 02 October 2020 | |
AA - Annual Accounts | 20 May 2020 | |
CS01 - N/A | 25 September 2019 | |
PSC07 - N/A | 31 May 2019 | |
AA - Annual Accounts | 31 May 2019 | |
CS01 - N/A | 25 September 2018 | |
PSC01 - N/A | 25 September 2018 | |
AA - Annual Accounts | 05 June 2018 | |
AP01 - Appointment of director | 13 March 2018 | |
TM01 - Termination of appointment of director | 12 March 2018 | |
CS01 - N/A | 01 October 2017 | |
AA - Annual Accounts | 09 June 2017 | |
CS01 - N/A | 29 September 2016 | |
AA - Annual Accounts | 13 June 2016 | |
AR01 - Annual Return | 30 September 2015 | |
AA - Annual Accounts | 27 May 2015 | |
AR01 - Annual Return | 02 October 2014 | |
CH03 - Change of particulars for secretary | 02 October 2014 | |
CH01 - Change of particulars for director | 02 October 2014 | |
AA - Annual Accounts | 21 July 2014 | |
AD01 - Change of registered office address | 21 July 2014 | |
AR01 - Annual Return | 06 October 2013 | |
AA - Annual Accounts | 06 June 2013 | |
AR01 - Annual Return | 13 October 2012 | |
AA - Annual Accounts | 22 June 2012 | |
AR01 - Annual Return | 28 September 2011 | |
AA - Annual Accounts | 10 June 2011 | |
AP01 - Appointment of director | 28 February 2011 | |
TM01 - Termination of appointment of director | 27 February 2011 | |
AR01 - Annual Return | 25 September 2010 | |
CH01 - Change of particulars for director | 25 September 2010 | |
CH01 - Change of particulars for director | 25 September 2010 | |
AA - Annual Accounts | 16 June 2010 | |
AR01 - Annual Return | 19 October 2009 | |
AA - Annual Accounts | 03 August 2009 | |
363a - Annual Return | 07 October 2008 | |
AAMD - Amended Accounts | 18 July 2008 | |
AAMD - Amended Accounts | 18 July 2008 | |
AAMD - Amended Accounts | 18 July 2008 | |
AAMD - Amended Accounts | 18 July 2008 | |
AAMD - Amended Accounts | 18 July 2008 | |
AA - Annual Accounts | 18 July 2008 | |
363a - Annual Return | 26 September 2007 | |
AA - Annual Accounts | 31 July 2007 | |
363a - Annual Return | 06 October 2006 | |
AA - Annual Accounts | 23 June 2006 | |
363a - Annual Return | 20 October 2005 | |
288c - Notice of change of directors or secretaries or in their particulars | 15 September 2005 | |
288c - Notice of change of directors or secretaries or in their particulars | 14 September 2005 | |
287 - Change in situation or address of Registered Office | 04 May 2005 | |
AA - Annual Accounts | 04 May 2005 | |
363s - Annual Return | 15 December 2004 | |
AA - Annual Accounts | 27 July 2004 | |
363s - Annual Return | 08 June 2004 | |
363s - Annual Return | 09 August 2003 | |
AA - Annual Accounts | 27 July 2003 | |
288c - Notice of change of directors or secretaries or in their particulars | 06 October 2002 | |
363s - Annual Return | 07 January 2002 | |
AA - Annual Accounts | 19 October 2001 | |
288a - Notice of appointment of directors or secretaries | 17 October 2000 | |
287 - Change in situation or address of Registered Office | 17 October 2000 | |
288a - Notice of appointment of directors or secretaries | 17 October 2000 | |
288b - Notice of resignation of directors or secretaries | 17 October 2000 | |
288b - Notice of resignation of directors or secretaries | 17 October 2000 | |
NEWINC - New incorporation documents | 25 September 2000 |