Brabyns House Ltd was registered on 31 October 2002 with its registered office in Stockport, Cheshire. We don't currently know the number of employees at Brabyns House Ltd. The current directors of this business are listed as Odell, John Arthur, Odell, Kathryn Joan in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ODELL, John Arthur | 05 November 2002 | - | 1 |
ODELL, Kathryn Joan | 05 November 2002 | - | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 01 August 2020 | |
AA - Annual Accounts | 06 January 2020 | |
CS01 - N/A | 05 August 2019 | |
AA - Annual Accounts | 09 January 2019 | |
CS01 - N/A | 04 August 2018 | |
AA - Annual Accounts | 09 January 2018 | |
CS01 - N/A | 07 August 2017 | |
AA - Annual Accounts | 30 December 2016 | |
CS01 - N/A | 05 August 2016 | |
AA - Annual Accounts | 30 December 2015 | |
AR01 - Annual Return | 26 August 2015 | |
AA - Annual Accounts | 19 December 2014 | |
AR01 - Annual Return | 27 July 2014 | |
AA - Annual Accounts | 29 December 2013 | |
AR01 - Annual Return | 17 August 2013 | |
AA - Annual Accounts | 31 December 2012 | |
AR01 - Annual Return | 22 August 2012 | |
AA - Annual Accounts | 16 December 2011 | |
AR01 - Annual Return | 18 October 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 03 August 2011 | |
MG01 - Particulars of a mortgage or charge | 30 July 2011 | |
MG01 - Particulars of a mortgage or charge | 04 June 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 03 March 2011 | |
AA - Annual Accounts | 30 December 2010 | |
AR01 - Annual Return | 03 November 2010 | |
MG01 - Particulars of a mortgage or charge | 10 February 2010 | |
AA - Annual Accounts | 20 January 2010 | |
AR01 - Annual Return | 10 November 2009 | |
CH01 - Change of particulars for director | 09 November 2009 | |
AA - Annual Accounts | 02 February 2009 | |
363a - Annual Return | 22 October 2008 | |
AA - Annual Accounts | 21 January 2008 | |
363a - Annual Return | 31 October 2007 | |
AA - Annual Accounts | 21 January 2007 | |
363a - Annual Return | 01 November 2006 | |
AA - Annual Accounts | 04 February 2006 | |
363a - Annual Return | 25 October 2005 | |
363s - Annual Return | 05 November 2004 | |
AA - Annual Accounts | 24 August 2004 | |
CERTNM - Change of name certificate | 13 January 2004 | |
395 - Particulars of a mortgage or charge | 09 January 2004 | |
363s - Annual Return | 18 December 2003 | |
225 - Change of Accounting Reference Date | 08 October 2003 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 30 May 2003 | |
288a - Notice of appointment of directors or secretaries | 30 May 2003 | |
288a - Notice of appointment of directors or secretaries | 30 May 2003 | |
287 - Change in situation or address of Registered Office | 31 March 2003 | |
288b - Notice of resignation of directors or secretaries | 31 March 2003 | |
288b - Notice of resignation of directors or secretaries | 31 March 2003 | |
CERTNM - Change of name certificate | 27 March 2003 | |
288b - Notice of resignation of directors or secretaries | 12 November 2002 | |
288b - Notice of resignation of directors or secretaries | 12 November 2002 | |
NEWINC - New incorporation documents | 31 October 2002 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal charge | 22 July 2011 | Outstanding |
N/A |
Legal charge | 01 June 2011 | Fully Satisfied |
N/A |
Debenture | 01 February 2010 | Outstanding |
N/A |
Debenture | 07 January 2004 | Fully Satisfied |
N/A |