About

Registered Number: 03368176
Date of Incorporation: 09/05/1997 (27 years ago)
Company Status: Active
Registered Address: First Floor Temple Back, 10 Temple Back, Bristol, BS1 6FL,

 

Based in Bristol, Bracken Cottages Ltd was established in 1997, it has a status of "Active". This organisation has 3 directors listed at Companies House. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RAWSON, Derrick Lewis 09 May 1997 - 1
RAWSON, Gillian Diana 09 May 1997 - 1
RAWSON, Justin Robert 09 May 1997 - 1

Filing History

Document Type Date
AA - Annual Accounts 30 July 2020
CS01 - N/A 26 May 2020
CS01 - N/A 16 May 2019
AA - Annual Accounts 30 April 2019
CS01 - N/A 16 May 2018
AA - Annual Accounts 30 April 2018
AD01 - Change of registered office address 28 August 2017
CS01 - N/A 15 May 2017
CH01 - Change of particulars for director 12 May 2017
CH01 - Change of particulars for director 12 May 2017
CH03 - Change of particulars for secretary 12 May 2017
AA - Annual Accounts 07 December 2016
AR01 - Annual Return 13 May 2016
AA - Annual Accounts 29 April 2016
AR01 - Annual Return 19 May 2015
AA - Annual Accounts 30 April 2015
AR01 - Annual Return 14 May 2014
AA - Annual Accounts 29 April 2014
AR01 - Annual Return 16 May 2013
AA - Annual Accounts 30 April 2013
AR01 - Annual Return 18 May 2012
AA - Annual Accounts 26 April 2012
AR01 - Annual Return 01 June 2011
AA - Annual Accounts 28 April 2011
AR01 - Annual Return 20 May 2010
CH01 - Change of particulars for director 20 May 2010
CH01 - Change of particulars for director 20 May 2010
CH01 - Change of particulars for director 20 May 2010
AA - Annual Accounts 20 May 2010
363a - Annual Return 19 May 2009
AA - Annual Accounts 15 May 2009
363a - Annual Return 16 May 2008
288c - Notice of change of directors or secretaries or in their particulars 16 May 2008
AA - Annual Accounts 10 April 2008
363a - Annual Return 01 June 2007
288c - Notice of change of directors or secretaries or in their particulars 01 June 2007
288c - Notice of change of directors or secretaries or in their particulars 01 June 2007
AA - Annual Accounts 07 December 2006
363a - Annual Return 30 May 2006
AA - Annual Accounts 29 March 2006
225 - Change of Accounting Reference Date 04 August 2005
363s - Annual Return 10 May 2005
AA - Annual Accounts 31 January 2005
363s - Annual Return 01 June 2004
AA - Annual Accounts 16 December 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 June 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 June 2003
363s - Annual Return 21 May 2003
AA - Annual Accounts 29 January 2003
363s - Annual Return 18 July 2002
AA - Annual Accounts 08 January 2002
363s - Annual Return 05 June 2001
287 - Change in situation or address of Registered Office 17 April 2001
AA - Annual Accounts 13 April 2001
363s - Annual Return 31 May 2000
AA - Annual Accounts 28 April 2000
395 - Particulars of a mortgage or charge 03 February 2000
395 - Particulars of a mortgage or charge 01 February 2000
363s - Annual Return 16 June 1999
AA - Annual Accounts 11 May 1999
363s - Annual Return 04 June 1998
225 - Change of Accounting Reference Date 13 March 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 March 1998
395 - Particulars of a mortgage or charge 17 October 1997
288b - Notice of resignation of directors or secretaries 14 May 1997
NEWINC - New incorporation documents 09 May 1997

Mortgages & Charges

Description Date Status Charge by
Standard security which was presented for registration in scotland on the 25TH january 2000 21 January 2000 Fully Satisfied

N/A

A standard security and personal bond which was presented for registration in scotland on 25TH january 2000 21 January 2000 Fully Satisfied

N/A

Standard security 06 October 1997 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.