Advanced company searchLink opens in new window

BRAMERTON MANAGEMENT COMPANY LIMITED

Company number 02849083

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)
19 Feb 2025 CS01 Confirmation statement made on 8 February 2025 with no updates
20 Jun 2024 AA Micro company accounts made up to 30 September 2023
17 Feb 2024 CS01 Confirmation statement made on 8 February 2024 with no updates
27 Jun 2023 AA Micro company accounts made up to 30 September 2022
09 Feb 2023 CS01 Confirmation statement made on 8 February 2023 with no updates
21 Jun 2022 AA Micro company accounts made up to 30 September 2021
10 Feb 2022 CS01 Confirmation statement made on 8 February 2022 with updates
29 Jun 2021 AA Micro company accounts made up to 30 September 2020
05 May 2021 TM01 Termination of appointment of Stephen Richard Gradon as a director on 5 May 2021
09 Mar 2021 AP01 Appointment of Mr Eldad Druks as a director on 9 March 2021
10 Feb 2021 CS01 Confirmation statement made on 8 February 2021 with updates
24 Jun 2020 AA Micro company accounts made up to 30 September 2019
10 Feb 2020 CS01 Confirmation statement made on 8 February 2020 with no updates
21 Jun 2019 AA Total exemption full accounts made up to 30 September 2018
08 Feb 2019 CS01 Confirmation statement made on 8 February 2019 with no updates
04 Feb 2019 AP04 Appointment of Dexters London Limited as a secretary on 4 February 2019
04 Feb 2019 TM02 Termination of appointment of Dexters as a secretary on 4 February 2019
25 Jan 2019 CH04 Secretary's details changed for Cj International Property Agency Ltd on 25 January 2019
23 Nov 2018 AD01 Registered office address changed from 418 Muswell Hill Broadway London N10 1DJ England to C/O Dexters Block Management 418 Muswell Hill Broadway London N10 1DJ on 23 November 2018
09 Nov 2018 AP01 Appointment of Mr Ian Francis James as a director on 6 November 2018
19 Jun 2018 AA Total exemption full accounts made up to 30 September 2017
23 Apr 2018 TM01 Termination of appointment of Ian Francis James as a director on 23 April 2018
08 Feb 2018 AP04 Appointment of Cj International Property Agency Ltd as a secretary on 8 February 2018
08 Feb 2018 CS01 Confirmation statement made on 8 February 2018 with no updates
02 Jan 2018 AD01 Registered office address changed from Marlborough House 298 Regents Park Road London N3 2UU to 418 Muswell Hill Broadway London N10 1DJ on 2 January 2018