Advanced company searchLink opens in new window

BRAMLING CROSS REGISTRATIONS LIMITED

Company number 03886754

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)
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
  • GBP 417
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
  • GBP 417
29 Aug 2013 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
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