About

Registered Number: 02369935
Date of Incorporation: 07/04/1989 (35 years and 1 month ago)
Company Status: Active
Registered Address: New Green Farm New Green, Bardfield Saling, Braintree, Essex, CM7 5EQ

 

Graham Braddick Partnership Ltd was founded on 07 April 1989 and has its registered office in Braintree, it's status at Companies House is "Active". The current directors of the organisation are listed as Braddick, Carol Ann, Donovan, Martin John, Hadley, Eileen Joy at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRADDICK, Carol Ann 28 July 2002 - 1
DONOVAN, Martin John 11 December 1991 24 October 1993 1
HADLEY, Eileen Joy N/A 28 July 2002 1

Filing History

Document Type Date
CS01 - N/A 08 June 2020
AA - Annual Accounts 19 December 2019
CS01 - N/A 14 April 2019
AA - Annual Accounts 20 December 2018
CS01 - N/A 20 May 2018
AA - Annual Accounts 19 December 2017
CS01 - N/A 21 April 2017
AA - Annual Accounts 28 December 2016
AR01 - Annual Return 29 April 2016
AA - Annual Accounts 14 December 2015
AR01 - Annual Return 21 April 2015
AA - Annual Accounts 11 January 2015
AR01 - Annual Return 23 May 2014
AA - Annual Accounts 30 December 2013
AR01 - Annual Return 24 June 2013
AD02 - Notification of Single Alternative Inspection Location (SAIL) 23 June 2013
AD01 - Change of registered office address 23 June 2013
AA - Annual Accounts 03 January 2013
AR01 - Annual Return 23 April 2012
AA - Annual Accounts 28 December 2011
AR01 - Annual Return 11 July 2011
AA - Annual Accounts 30 December 2010
AR01 - Annual Return 23 June 2010
CH01 - Change of particulars for director 22 June 2010
CH01 - Change of particulars for director 22 June 2010
AA - Annual Accounts 11 January 2010
AR01 - Annual Return 09 October 2009
AR01 - Annual Return 06 October 2009
AD01 - Change of registered office address 05 October 2009
AA - Annual Accounts 13 January 2009
AA - Annual Accounts 03 February 2008
363a - Annual Return 09 January 2008
363a - Annual Return 27 December 2007
AA - Annual Accounts 30 January 2007
AA - Annual Accounts 04 February 2006
363s - Annual Return 14 December 2005
363s - Annual Return 07 December 2005
AA - Annual Accounts 04 February 2005
363s - Annual Return 06 August 2004
AA - Annual Accounts 03 February 2004
AA - Annual Accounts 10 January 2003
288a - Notice of appointment of directors or secretaries 15 August 2002
288b - Notice of resignation of directors or secretaries 15 August 2002
CERTNM - Change of name certificate 13 August 2002
AA - Annual Accounts 31 January 2002
AA - Annual Accounts 24 January 2001
363s - Annual Return 21 April 2000
AA - Annual Accounts 12 October 1999
363s - Annual Return 13 May 1999
AA - Annual Accounts 20 April 1999
AA - Annual Accounts 29 September 1997
363s - Annual Return 08 January 1997
AA - Annual Accounts 25 October 1996
AA - Annual Accounts 18 January 1996
363s - Annual Return 02 May 1995
AA - Annual Accounts 31 January 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 28 January 1994
363s - Annual Return 10 May 1993
AA - Annual Accounts 22 December 1992
288 - N/A 14 January 1992
AA - Annual Accounts 07 January 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 January 1992
363a - Annual Return 16 December 1991
AA - Annual Accounts 11 April 1991
363 - Annual Return 11 April 1991
288 - N/A 14 November 1989
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 June 1989
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 15 June 1989
287 - Change in situation or address of Registered Office 14 April 1989
288 - N/A 14 April 1989
NEWINC - New incorporation documents 07 April 1989

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.