Advanced company searchLink opens in new window

BRAMWELL PROPERTIES LIMITED

Company number 03594041

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)
05 Dec 2005 AA Total exemption small company accounts made up to 31 March 2005
04 Aug 2005 363s Return made up to 07/07/05; full list of members
01 Feb 2005 AA Total exemption small company accounts made up to 31 March 2004
23 Jul 2004 363s Return made up to 07/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
08 Jun 2004 287 Registered office changed on 08/06/04 from: baker tilly 2ND floor brazennose house brazennose street manchester M2 5BL
31 Mar 2004 395 Particulars of mortgage/charge
21 Oct 2003 AA Total exemption small company accounts made up to 31 March 2003
21 Jul 2003 363s Return made up to 07/07/03; full list of members
  • 363(288) ‐ Secretary resigned
16 Sep 2002 AA Total exemption small company accounts made up to 31 March 2002
19 Aug 2002 363s Return made up to 07/07/02; full list of members
  • 363(287) ‐ Registered office changed on 19/08/02
25 Oct 2001 AA Total exemption small company accounts made up to 31 March 2001
16 Aug 2001 AA Total exemption small company accounts made up to 31 March 2000
03 Aug 2001 363s Return made up to 07/07/01; full list of members
  • 363(287) ‐ Registered office changed on 03/08/01
  • 363(288) ‐ Director's particulars changed
11 Jul 2001 287 Registered office changed on 11/07/01 from: 6TH floor walmer house 288-292 regent street london W1R 5HF
18 May 2001 225 Accounting reference date shortened from 31/12/00 to 31/03/00
31 Oct 2000 363s Return made up to 07/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
09 Oct 2000 288a New secretary appointed
09 Aug 2000 AA Full accounts made up to 31 December 1999
26 Nov 1999 363s Return made up to 07/07/99; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
27 Jan 1999 225 Accounting reference date extended from 31/07/99 to 31/12/99
12 Aug 1998 288a New director appointed
12 Aug 1998 288a New director appointed
12 Aug 1998 288a New secretary appointed
21 Jul 1998 287 Registered office changed on 21/07/98 from: 788-790 finchley road london NW11 7UR
07 Jul 1998 NEWINC Incorporation