BRANKSEA GRANGE (MANAGEMENT) LIMITED
Company number 01476792
- Company Overview for BRANKSEA GRANGE (MANAGEMENT) LIMITED (01476792)
- Filing history for BRANKSEA GRANGE (MANAGEMENT) LIMITED (01476792)
- People for BRANKSEA GRANGE (MANAGEMENT) LIMITED (01476792)
- More for BRANKSEA GRANGE (MANAGEMENT) LIMITED (01476792)
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) |
---|---|---|---|
15 Mar 2021 | AP01 | Appointment of Mr Graham Obrart as a director on 26 June 2020 | |
18 Aug 2020 | AA | Micro company accounts made up to 31 March 2020 | |
10 Feb 2020 | CS01 | Confirmation statement made on 9 February 2020 with no updates | |
11 Oct 2019 | AA | Micro company accounts made up to 31 March 2019 | |
11 Feb 2019 | CS01 | Confirmation statement made on 9 February 2019 with no updates | |
30 Jul 2018 | AA | Micro company accounts made up to 31 March 2018 | |
09 Feb 2018 | CS01 | Confirmation statement made on 9 February 2018 with updates | |
01 Feb 2018 | AP01 | Appointment of Miss Clare Jayne Stretch as a director on 26 January 2018 | |
01 Feb 2018 | TM01 | Termination of appointment of John Norman Hamlen as a director on 26 January 2018 | |
01 Feb 2018 | TM01 | Termination of appointment of Senga Grant as a director on 26 January 2018 | |
23 Aug 2017 | AA | Micro company accounts made up to 31 March 2017 | |
10 Aug 2017 | CS01 | Confirmation statement made on 10 August 2017 with no updates | |
19 Sep 2016 | CS01 | Confirmation statement made on 10 August 2016 with updates | |
13 Sep 2016 | AP01 | Appointment of Senga Grant as a director on 9 October 2015 | |
07 Jul 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
22 Sep 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
17 Aug 2015 | AR01 |
Annual return made up to 10 August 2015 with full list of shareholders
Statement of capital on 2015-08-17
|
|
10 Sep 2014 | AR01 |
Annual return made up to 10 August 2014 with full list of shareholders
Statement of capital on 2014-09-10
|
|
23 Jun 2014 | AD01 | Registered office address changed from Unit 4 Vista Place Coy Pond Business Pk Ingworth Road Poole Dorset BH12 1JY England on 23 June 2014 | |
20 Jun 2014 | CH01 | Director's details changed for John Roger Churchouse on 20 June 2014 | |
04 Jun 2014 | AA | Total exemption full accounts made up to 31 March 2014 | |
02 Apr 2014 | CH01 | Director's details changed for Christopher John Turner on 1 April 2014 | |
02 Apr 2014 | CH01 | Director's details changed for John Norman Hamlen on 1 April 2014 | |
02 Apr 2014 | AD01 | Registered office address changed from 11 Winchester Place North Street Poole Dorset BH15 1NX on 2 April 2014 | |
17 Jan 2014 | AP01 | Appointment of John Roger Churchouse as a director |