BRAMLING CROSS REGISTRATIONS LIMITED
Company number 03886754
- Company Overview for BRAMLING CROSS REGISTRATIONS LIMITED (03886754)
- Filing history for BRAMLING CROSS REGISTRATIONS LIMITED (03886754)
- People for BRAMLING CROSS REGISTRATIONS LIMITED (03886754)
- Charges for BRAMLING CROSS REGISTRATIONS LIMITED (03886754)
- More for BRAMLING CROSS REGISTRATIONS LIMITED (03886754)
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) |
---|---|---|---|
11 Aug 2014 | AD01 | Registered office address changed from Mps Adminstration Office No.03 Key Point Office Village, Nix's Hill Alfreton Derbyshire DE55 7FQ to Mps Administration Office No. 6 & 7 Key Point Office Village Nix's Hill Alfreton Derbyshire DE55 7FQ on 11 August 2014 | |
04 Feb 2014 | AA | Accounts for a small company made up to 30 April 2013 | |
06 Jan 2014 | AR01 |
Annual return made up to 1 December 2013 with full list of shareholders
Statement of capital on 2014-01-06
|
|
18 Dec 2013 | TM02 | Termination of appointment of Diana Smith as a secretary | |
29 Aug 2013 | SH06 |
Cancellation of shares. Statement of capital on 29 August 2013
|
|
29 Aug 2013 | RESOLUTIONS |
Resolutions
|
|
29 Aug 2013 | SH03 | Purchase of own shares. | |
21 Aug 2013 | AP01 | Appointment of Mr Chandler Warren-Gray as a director | |
21 Aug 2013 | MR04 | Satisfaction of charge 1 in full | |
19 Aug 2013 | MR01 | Registration of charge 038867540002 | |
30 Jan 2013 | AA | Accounts for a small company made up to 30 April 2012 | |
13 Dec 2012 | AR01 | Annual return made up to 1 December 2012 with full list of shareholders | |
13 Dec 2012 | CH01 | Director's details changed for Mr Paul Gray on 30 November 2012 | |
13 Dec 2012 | CH03 | Secretary's details changed for Ms Diana Riley on 30 November 2012 | |
14 Aug 2012 | MISC | Section 519 | |
02 Feb 2012 | AA | Accounts for a small company made up to 30 April 2011 | |
08 Dec 2011 | AR01 | Annual return made up to 1 December 2011 with full list of shareholders | |
31 Jan 2011 | AA | Accounts for a small company made up to 30 April 2010 | |
13 Jan 2011 | CH03 | Secretary's details changed for Ms Diana Riley on 13 January 2011 | |
13 Jan 2011 | CH01 | Director's details changed for Mr Paul Gray on 13 January 2011 | |
15 Dec 2010 | AR01 | Annual return made up to 1 December 2010 with full list of shareholders | |
22 Nov 2010 | AD01 | Registered office address changed from Mps Adminstration Office 182 Somercotes Hill, Somercotes Alfreton Derbyshire DE55 4JS United Kingdom on 22 November 2010 | |
05 May 2010 | AA | Accounts for a small company made up to 30 April 2009 | |
19 Mar 2010 | CH01 | Director's details changed for Mr Paul Gray on 19 March 2010 | |
26 Feb 2010 | AR01 | Annual return made up to 1 December 2009 with full list of shareholders |