Braunton Ifa Ltd was founded on 02 September 1999 and are based in Devon, it has a status of "Active". We don't know the number of employees at this organisation. There are 2 directors listed as Upton, Michael Graham, Stone, Richard Anthony for the company at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
UPTON, Michael Graham | 02 September 1999 | - | 1 |
STONE, Richard Anthony | 02 September 1999 | 21 June 2012 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 20 January 2020 | |
CS01 - N/A | 10 September 2019 | |
AA - Annual Accounts | 28 January 2019 | |
CS01 - N/A | 03 September 2018 | |
PSC04 - N/A | 29 August 2018 | |
CH03 - Change of particulars for secretary | 29 August 2018 | |
CH01 - Change of particulars for director | 29 August 2018 | |
AA - Annual Accounts | 04 June 2018 | |
CS01 - N/A | 04 September 2017 | |
PSC04 - N/A | 30 August 2017 | |
CH01 - Change of particulars for director | 30 August 2017 | |
AA - Annual Accounts | 20 April 2017 | |
CS01 - N/A | 15 September 2016 | |
AA - Annual Accounts | 16 June 2016 | |
AR01 - Annual Return | 03 September 2015 | |
AA - Annual Accounts | 02 June 2015 | |
AR01 - Annual Return | 23 October 2014 | |
TM01 - Termination of appointment of director | 05 August 2014 | |
AA - Annual Accounts | 24 June 2014 | |
AR01 - Annual Return | 04 September 2013 | |
AA - Annual Accounts | 30 April 2013 | |
AP01 - Appointment of director | 11 October 2012 | |
AR01 - Annual Return | 03 September 2012 | |
TM01 - Termination of appointment of director | 04 July 2012 | |
AA - Annual Accounts | 02 May 2012 | |
CH01 - Change of particulars for director | 15 February 2012 | |
AR01 - Annual Return | 09 September 2011 | |
AA - Annual Accounts | 22 June 2011 | |
AR01 - Annual Return | 14 September 2010 | |
AA - Annual Accounts | 01 June 2010 | |
363a - Annual Return | 03 September 2009 | |
AA - Annual Accounts | 20 August 2009 | |
363a - Annual Return | 23 September 2008 | |
AA - Annual Accounts | 15 February 2008 | |
363a - Annual Return | 24 September 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 24 September 2007 | |
AA - Annual Accounts | 28 December 2006 | |
363a - Annual Return | 22 September 2006 | |
AA - Annual Accounts | 27 February 2006 | |
363a - Annual Return | 13 September 2005 | |
AA - Annual Accounts | 19 January 2005 | |
AA - Annual Accounts | 23 September 2004 | |
363s - Annual Return | 13 September 2004 | |
363s - Annual Return | 19 September 2003 | |
RESOLUTIONS - N/A | 19 September 2003 | |
RESOLUTIONS - N/A | 19 September 2003 | |
RESOLUTIONS - N/A | 19 September 2003 | |
RESOLUTIONS - N/A | 19 September 2003 | |
RESOLUTIONS - N/A | 19 September 2003 | |
AA - Annual Accounts | 06 August 2003 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 19 December 2002 | |
363s - Annual Return | 04 October 2002 | |
395 - Particulars of a mortgage or charge | 30 August 2002 | |
AA - Annual Accounts | 22 July 2002 | |
395 - Particulars of a mortgage or charge | 18 January 2002 | |
363s - Annual Return | 27 September 2001 | |
AA - Annual Accounts | 19 June 2001 | |
363s - Annual Return | 28 November 2000 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 17 October 2000 | |
288b - Notice of resignation of directors or secretaries | 07 September 1999 | |
NEWINC - New incorporation documents | 02 September 1999 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 19 August 2002 | Outstanding |
N/A |
Debenture | 07 January 2002 | Fully Satisfied |
N/A |