Download leads from Nexok and grow your business. Find out more

Britaniacrest Developments Limited

Documents

Total Documents39
Total Pages338

Filing History

31 August 2023Director's details changed for Mrs Rachelle Ann Rowe on 29 August 2023
15 August 2023Company name changed foss developments south east LIMITED\certificate issued on 15/08/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-08-14
26 July 2023Micro company accounts made up to 31 October 2022
30 May 2023Confirmation statement made on 16 May 2023 with no updates
28 February 2023Company name changed britaniacrest developments LIMITED\certificate issued on 28/02/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-02-23
17 January 2023Previous accounting period extended from 30 April 2022 to 31 October 2022
1 June 2022Confirmation statement made on 16 May 2022 with no updates
7 October 2021Micro company accounts made up to 30 April 2021
1 June 2021Confirmation statement made on 16 May 2021 with no updates
3 February 2021Micro company accounts made up to 30 April 2020
1 June 2020Confirmation statement made on 16 May 2020 with no updates
5 November 2019Micro company accounts made up to 30 April 2019
3 June 2019Appointment of Mrs Rachelle Ann Rowe as a director on 3 June 2019
3 June 2019Appointment of Mr Raymond David Foss as a director on 3 June 2019
3 June 2019Appointment of Mrs Lesley Kay Foss as a director on 3 June 2019
3 June 2019Appointment of Mr Christopher Adam Foss as a director on 3 June 2019
3 June 2019Appointment of Mr Richard Colin Foss as a director on 3 June 2019
20 May 2019Confirmation statement made on 16 May 2019 with updates
8 May 2019Satisfaction of charge 101841230001 in full
27 November 2018Micro company accounts made up to 30 April 2018
18 May 2018Confirmation statement made on 16 May 2018 with no updates
2 November 2017Total exemption full accounts made up to 30 April 2017
2 November 2017Total exemption full accounts made up to 30 April 2017
30 August 2017Previous accounting period shortened from 31 May 2017 to 30 April 2017
30 August 2017Previous accounting period shortened from 31 May 2017 to 30 April 2017
26 May 2017Confirmation statement made on 16 May 2017 with updates
26 May 2017Confirmation statement made on 16 May 2017 with updates
17 March 2017Registration of charge 101841230002, created on 16 March 2017
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
17 March 2017Registration of charge 101841230002, created on 16 March 2017
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
6 February 2017Registration of charge 101841230001, created on 6 February 2017
6 February 2017Registration of charge 101841230001, created on 6 February 2017
31 May 2016Statement of capital following an allotment of shares on 23 May 2016
  • GBP 1,000
31 May 2016Statement of capital following an allotment of shares on 23 May 2016
  • GBP 1,000
17 May 2016Appointment of Mr Raymond Foss as a director on 17 May 2016
17 May 2016Incorporation
Statement of capital on 2016-05-17
  • GBP 1
17 May 2016Termination of appointment of Barbara Kahan as a director on 17 May 2016
17 May 2016Incorporation
Statement of capital on 2016-05-17
  • GBP 1
17 May 2016Appointment of Mr Raymond Foss as a director on 17 May 2016
17 May 2016Termination of appointment of Barbara Kahan as a director on 17 May 2016
Sign up now to grow your client base. Plans & Pricing