- Company Overview for 40 BRAMHAM GARDENS LIMITED (03927834)
- Filing history for 40 BRAMHAM GARDENS LIMITED (03927834)
- People for 40 BRAMHAM GARDENS LIMITED (03927834)
- More for 40 BRAMHAM GARDENS LIMITED (03927834)
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) |
---|---|---|---|
29 Oct 2024 | AA | Micro company accounts made up to 31 March 2024 | |
23 Feb 2024 | CS01 | Confirmation statement made on 17 February 2024 with no updates | |
26 Sep 2023 | AA | Micro company accounts made up to 31 March 2023 | |
20 Feb 2023 | CS01 | Confirmation statement made on 17 February 2023 with no updates | |
12 Dec 2022 | AA | Micro company accounts made up to 31 March 2022 | |
23 Nov 2022 | AD01 | Registered office address changed from Suite 1, 3rd Floor 11-12 st. James's Square London SW1Y 4LB United Kingdom to Suite 1, 7th Floor 50 Broadway London SW1H 0BL on 23 November 2022 | |
17 Feb 2022 | CS01 | Confirmation statement made on 17 February 2022 with no updates | |
22 Dec 2021 | AA | Micro company accounts made up to 31 March 2021 | |
19 Feb 2021 | CS01 | Confirmation statement made on 17 February 2021 with no updates | |
29 Dec 2020 | AA | Micro company accounts made up to 31 March 2020 | |
19 Feb 2020 | CS01 | Confirmation statement made on 17 February 2020 with no updates | |
19 Dec 2019 | AA | Micro company accounts made up to 31 March 2019 | |
05 Apr 2019 | CH04 | Secretary's details changed for Jordan Company Secretaries Limited on 5 April 2019 | |
21 Feb 2019 | CS01 | Confirmation statement made on 17 February 2019 with no updates | |
21 Dec 2018 | AA | Micro company accounts made up to 31 March 2018 | |
12 Jul 2018 | CH01 | Director's details changed for Moira Maresky on 12 July 2018 | |
06 Mar 2018 | CS01 | Confirmation statement made on 17 February 2018 with updates | |
14 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
16 Aug 2017 | CH04 | Secretary's details changed for Jordan Company Secretaries Limited on 16 August 2017 | |
04 Jul 2017 | AD01 | Registered office address changed from 20-22 Bedford Row London WC1R 4JS to Suite 1, 3rd Floor 11-12 st. James's Square London SW1Y 4LB on 4 July 2017 | |
20 Feb 2017 | CS01 | Confirmation statement made on 17 February 2017 with updates | |
14 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
16 Mar 2016 | AR01 |
Annual return made up to 17 February 2016 with full list of shareholders
Statement of capital on 2016-03-16
|
|
21 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
17 Feb 2015 | AR01 |
Annual return made up to 17 February 2015 with full list of shareholders
Statement of capital on 2015-02-17
|