- Company Overview for BRAMWELL PROPERTIES LIMITED (03594041)
- Filing history for BRAMWELL PROPERTIES LIMITED (03594041)
- People for BRAMWELL PROPERTIES LIMITED (03594041)
- Charges for BRAMWELL PROPERTIES LIMITED (03594041)
- More for BRAMWELL PROPERTIES LIMITED (03594041)
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) |
---|---|---|---|
18 Jun 2019 | SH01 |
Statement of capital following an allotment of shares on 1 May 2019
|
|
14 Jun 2019 | TM01 | Termination of appointment of Adam Hyman as a director on 14 June 2019 | |
12 Jun 2019 | AP01 | Appointment of Mr Adam Hyman as a director on 1 May 2019 | |
07 Jun 2019 | AP01 | Appointment of Mr Adam Scott Hyman as a director on 1 May 2019 | |
07 Jun 2019 | AP01 | Appointment of Mr Andrew Hyman as a director on 1 May 2019 | |
07 Jun 2019 | TM01 | Termination of appointment of Patrick Thomas Kelly as a director on 21 September 2018 | |
27 Nov 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
10 Jul 2018 | CS01 | Confirmation statement made on 7 July 2018 with no updates | |
08 Aug 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
13 Jul 2017 | CS01 | Confirmation statement made on 7 July 2017 with no updates | |
04 Apr 2017 | MR04 | Satisfaction of charge 1 in full | |
19 Aug 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
11 Jul 2016 | CS01 | Confirmation statement made on 7 July 2016 with updates | |
23 Nov 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
22 Sep 2015 | MR05 | All of the property or undertaking has been released from charge 1 | |
29 Jul 2015 | AR01 |
Annual return made up to 7 July 2015 with full list of shareholders
Statement of capital on 2015-07-29
|
|
29 Jul 2015 | AD03 | Register(s) moved to registered inspection location 60 / Bedford House Chorley New Road Bolton BL1 4DA | |
29 Jul 2015 | AD02 | Register inspection address has been changed to 60 / Bedford House Chorley New Road Bolton BL1 4DA | |
12 Jun 2015 | MR01 | Registration of charge 035940410002, created on 29 May 2015 | |
28 Apr 2015 | AP03 | Appointment of Mrs Hilary Jean Kelly as a secretary on 21 April 2015 | |
28 Apr 2015 | TM02 | Termination of appointment of Andrew Guy Hyman as a secretary on 21 April 2015 | |
17 Apr 2015 | AP01 | Appointment of Patrick Thomas Kelly as a director on 16 March 2015 | |
17 Apr 2015 | AP01 | Appointment of Hilary Jean Kelly as a director on 16 March 2015 | |
17 Apr 2015 | TM01 | Termination of appointment of Andrew Guy Hyman as a director on 18 March 2015 | |
01 Apr 2015 | AD01 | Registered office address changed from Bedford House 60 Chorley New Road Bolton Lancashire BL1 4DA to Aston Rise Remenham Lane Aston Henley-on-Thames Oxfordshire RG9 3DE on 1 April 2015 |