About

Registered Number: 05265385
Date of Incorporation: 20/10/2004 (19 years and 7 months ago)
Company Status: Active
Registered Address: 4 Greengate, Cardale Park, Harrogate, England, HG3 1GY

 

Gh Braintree Ltd was founded on 20 October 2004 and are based in Harrogate in England, it's status is listed as "Active". The organisation has no directors listed at Companies House.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 03 December 2019
CS01 - N/A 28 October 2019
CH01 - Change of particulars for director 17 April 2019
AA - Annual Accounts 14 December 2018
TM01 - Termination of appointment of director 11 December 2018
CS01 - N/A 01 November 2018
TM01 - Termination of appointment of director 09 March 2018
TM01 - Termination of appointment of director 09 March 2018
AP01 - Appointment of director 09 March 2018
TM01 - Termination of appointment of director 09 March 2018
AA - Annual Accounts 28 December 2017
PSC09 - N/A 14 November 2017
CS01 - N/A 24 October 2017
PSC02 - N/A 24 October 2017
CH01 - Change of particulars for director 12 July 2017
AA - Annual Accounts 02 December 2016
CS01 - N/A 16 November 2016
TM01 - Termination of appointment of director 24 February 2016
AA - Annual Accounts 02 December 2015
AR01 - Annual Return 16 November 2015
AA - Annual Accounts 09 December 2014
AR01 - Annual Return 12 November 2014
AA - Annual Accounts 27 November 2013
AR01 - Annual Return 29 October 2013
AA - Annual Accounts 11 December 2012
AR01 - Annual Return 01 November 2012
AA - Annual Accounts 08 January 2012
AR01 - Annual Return 02 November 2011
AA01 - Change of accounting reference date 16 March 2011
AA - Annual Accounts 02 March 2011
CH01 - Change of particulars for director 27 January 2011
AD01 - Change of registered office address 17 December 2010
AR01 - Annual Return 03 December 2010
AA - Annual Accounts 01 March 2010
AP01 - Appointment of director 25 January 2010
AR01 - Annual Return 10 November 2009
CH01 - Change of particulars for director 10 November 2009
CH01 - Change of particulars for director 10 November 2009
CH01 - Change of particulars for director 10 November 2009
CH01 - Change of particulars for director 10 November 2009
CH01 - Change of particulars for director 10 November 2009
CH03 - Change of particulars for secretary 10 November 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 06 November 2009
AA - Annual Accounts 23 March 2009
288a - Notice of appointment of directors or secretaries 12 February 2009
363a - Annual Return 22 October 2008
395 - Particulars of a mortgage or charge 09 June 2008
AA - Annual Accounts 07 March 2008
288c - Notice of change of directors or secretaries or in their particulars 06 November 2007
363a - Annual Return 30 October 2007
288c - Notice of change of directors or secretaries or in their particulars 30 October 2007
AA - Annual Accounts 21 March 2007
288b - Notice of resignation of directors or secretaries 10 January 2007
363a - Annual Return 02 November 2006
288c - Notice of change of directors or secretaries or in their particulars 10 October 2006
288c - Notice of change of directors or secretaries or in their particulars 09 May 2006
AA - Annual Accounts 23 March 2006
288a - Notice of appointment of directors or secretaries 02 March 2006
288b - Notice of resignation of directors or secretaries 02 March 2006
363s - Annual Return 14 November 2005
225 - Change of Accounting Reference Date 27 October 2005
288a - Notice of appointment of directors or secretaries 15 March 2005
288a - Notice of appointment of directors or secretaries 22 February 2005
288a - Notice of appointment of directors or secretaries 21 February 2005
288a - Notice of appointment of directors or secretaries 21 February 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 November 2004
225 - Change of Accounting Reference Date 03 November 2004
288b - Notice of resignation of directors or secretaries 27 October 2004
NEWINC - New incorporation documents 20 October 2004

Mortgages & Charges

Description Date Status Charge by
Company security agreement 22 May 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.