BRAMFORD COURT (HIGH STREET SOUTHGATE) LIMITED
Company number 01264778
- Company Overview for BRAMFORD COURT (HIGH STREET SOUTHGATE) LIMITED (01264778)
- Filing history for BRAMFORD COURT (HIGH STREET SOUTHGATE) LIMITED (01264778)
- People for BRAMFORD COURT (HIGH STREET SOUTHGATE) LIMITED (01264778)
- More for BRAMFORD COURT (HIGH STREET SOUTHGATE) LIMITED (01264778)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
01 Jun 2017 | CS01 | Confirmation statement made on 19 March 2017 with updates | |
04 Apr 2017 | CS01 | Confirmation statement made on 18 March 2017 with updates | |
05 Jul 2016 | TM01 | Termination of appointment of Simon Michael Parker as a director on 6 June 2016 | |
26 Apr 2016 | AA | Accounts for a dormant company made up to 30 September 2015 | |
12 Apr 2016 | AR01 | Annual return made up to 1 April 2016 no member list | |
07 Apr 2015 | AR01 | Annual return made up to 1 April 2015 no member list | |
03 Feb 2015 | AA | Micro company accounts made up to 30 September 2014 | |
05 Jan 2015 | AP01 | Appointment of Jean Dorothy Thomas as a director on 5 January 2015 | |
01 Sep 2014 | TM01 | Termination of appointment of Estelle Benjamin as a director on 27 August 2014 | |
14 Apr 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
07 Apr 2014 | AR01 | Annual return made up to 1 April 2014 no member list | |
16 Apr 2013 | AR01 | Annual return made up to 1 April 2013 no member list | |
02 Apr 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
03 Apr 2012 | AR01 | Annual return made up to 1 April 2012 no member list | |
23 Mar 2012 | AA | Total exemption small company accounts made up to 30 September 2011 | |
05 Apr 2011 | AR01 | Annual return made up to 1 April 2011 no member list | |
16 Feb 2011 | TM01 | Termination of appointment of Desmond Hickey as a director | |
14 Feb 2011 | TM01 | Termination of appointment of Phoebe Harkins as a director | |
01 Dec 2010 | AA | Total exemption small company accounts made up to 30 September 2010 | |
19 Oct 2010 | AP01 | Appointment of Simon Michael Parker as a director | |
13 Oct 2010 | AR01 | Annual return made up to 1 April 2010 no member list | |
12 Oct 2010 | AP04 | Appointment of Hml Company Secretarial Services Limited as a secretary | |
12 Oct 2010 | TM02 | Termination of appointment of Accountable Property Management Limited as a secretary | |
06 Oct 2010 | AD01 | Registered office address changed from Buckingham Chambers 45 Vivian Avenue London NW4 3XA on 6 October 2010 | |
07 Aug 2010 | DISS40 | Compulsory strike-off action has been discontinued |