Advanced company searchLink opens in new window

BRAMLEY CLOSE RESIDENTS (MAISONETTES & GARAGES) LIMITED

Company number 03220854

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)
12 Jun 2017 AA Total exemption small company accounts made up to 30 September 2016
11 May 2017 AD01 Registered office address changed from Unit 9, Astra Centre Edinburgh Way Harlow Essex CM20 2BN to Unit 7, Astra Centre Edinburgh Way Harlow Essex CM20 2BN on 11 May 2017
29 Jun 2016 AA Total exemption small company accounts made up to 30 September 2015
20 Jun 2016 AR01 Annual return made up to 20 June 2016 with full list of shareholders
Statement of capital on 2016-06-20
  • GBP 36
14 Jun 2016 AP04 Appointment of Warwick Estates Property Management Limited as a secretary on 1 January 2016
14 Jun 2016 TM02 Termination of appointment of United Company Secretaries Limited as a secretary on 1 January 2016
13 May 2016 AP01 Appointment of Mr George Sotiri Nicola as a director on 1 May 2015
06 May 2016 TM01 Termination of appointment of George Sotiri Nicola as a director on 30 March 2016
01 Feb 2016 TM01 Termination of appointment of David Charles Reavell as a director on 14 December 2015
28 Jul 2015 AR01 Annual return made up to 30 June 2015 with full list of shareholders
Statement of capital on 2015-07-28
  • GBP 36
28 Jul 2015 CH01 Director's details changed for George Sotiri Nicola on 28 July 2015
01 Jul 2015 TM01 Termination of appointment of Jan William Van Der Knaap as a director on 3 June 2015
01 Jul 2015 TM01 Termination of appointment of Jocelyne Yafa Tobe as a director on 3 June 2015
22 May 2015 AA Total exemption small company accounts made up to 30 September 2014
09 Mar 2015 TM02 Termination of appointment of Jocelyne Yafa Tobe as a secretary on 9 March 2015
09 Mar 2015 AP04 Appointment of United Company Secretaries Limited as a secretary on 9 March 2015
09 Mar 2015 AD01 Registered office address changed from 122 Caterham Avenue Ilford Essex IG5 0QB to Unit 9, Astra Centre Edinburgh Way Harlow Essex CM20 2BN on 9 March 2015
27 Jan 2015 CH01 Director's details changed for David Charles Reavel on 27 January 2015
26 Jan 2015 AP03 Appointment of Mrs Jocelyne Yafa Tobe as a secretary on 3 December 2014
26 Jan 2015 TM02 Termination of appointment of Harry Schumann as a secretary on 1 November 2014
08 Jan 2015 CH01 Director's details changed for George Sotiri Nicola on 5 January 2015
05 Jan 2015 CH01 Director's details changed for George Sotiri Nicola on 29 August 2014
05 Jan 2015 TM01 Termination of appointment of Edward Alexander Hull as a director on 22 October 2014
05 Jan 2015 TM01 Termination of appointment of Harry Schumann as a director on 1 November 2014
31 Dec 2014 AD01 Registered office address changed from 13 Bramley Close London N14 4HJ to 122 Caterham Avenue Ilford Essex IG5 0QB on 31 December 2014