Advanced company searchLink opens in new window

THE BRAMBLES (OTTERSHAW) NO. 3 RESIDENTS COMPANY LIMITED

Company number 02028878

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
14 Mar 2019 AP01 Appointment of Ms Catherine Ann Laura Cassin as a director on 12 March 2019
14 Mar 2019 AP01 Appointment of Ms Victoria Catherine Avery as a director on 12 March 2019
14 Mar 2019 AP01 Appointment of Mr Christopher Armstrong as a director on 12 March 2019
18 Jan 2019 AD01 Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ England to 4a Quarry Street Guildford Surrey GU1 3UY on 18 January 2019
18 Jan 2019 AP04 Appointment of Clarke Gammon Estates Limited as a secretary on 1 January 2019
18 Jan 2019 TM02 Termination of appointment of Nasreen Dharamsi as a secretary on 1 January 2019
02 Jan 2019 AA Unaudited abridged accounts made up to 30 June 2018
05 Oct 2018 CS01 Confirmation statement made on 5 October 2018 with updates
05 Oct 2018 CH03 Secretary's details changed for Ms Nasreen Dharamsi on 5 October 2018
07 Aug 2018 TM01 Termination of appointment of Anthony Roberts as a director on 28 July 2018
07 Aug 2018 AP01 Appointment of Anthony Roberts as a director on 28 July 2018
03 Aug 2018 TM01 Termination of appointment of Maria Jeanette Fisher as a director on 28 July 2018
03 Aug 2018 TM01 Termination of appointment of Victoria Catherine Avery as a director on 28 July 2018
03 Aug 2018 TM01 Termination of appointment of Catherine Ann Laura Cassin as a director on 28 July 2018
31 Jul 2018 AP01 Appointment of Catherine Ann Laura Cassin as a director
31 Jul 2018 AP01 Appointment of Mrs Maria Jeanette Fisher as a director on 28 July 2018
30 Jul 2018 AP01 Appointment of Mrs Catherine Ann Laura Cassin as a director on 28 July 2018
30 Jul 2018 AP01 Appointment of Miss Victoria Catherine Avery as a director on 28 July 2018
26 Jun 2018 AP01 Appointment of Mr David Richard Norman as a director on 1 May 2018
31 Oct 2017 CS01 Confirmation statement made on 18 October 2017 with updates
11 Oct 2017 AA Micro company accounts made up to 30 June 2017
13 Mar 2017 AA Total exemption full accounts made up to 30 June 2016
01 Nov 2016 CS01 Confirmation statement made on 18 October 2016 with updates
28 Apr 2016 AD01 Registered office address changed from 39 Escott Place Ottershaw Chertsey Surrey KT16 0HA to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 28 April 2016
17 Nov 2015 AR01 Annual return made up to 18 October 2015 with full list of shareholders
Statement of capital on 2015-11-17
  • GBP 150