- Company Overview for BRAMHEATH LIMITED (04103122)
- Filing history for BRAMHEATH LIMITED (04103122)
- People for BRAMHEATH LIMITED (04103122)
- Charges for BRAMHEATH LIMITED (04103122)
- More for BRAMHEATH LIMITED (04103122)
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 Nov 2005 | 287 | Registered office changed on 18/11/05 from: 72 heath street hampstead london NW3 1DN | |
01 Feb 2005 | AA | Total exemption small company accounts made up to 31 March 2004 | |
26 Jan 2005 | 363s | Return made up to 07/11/04; full list of members | |
29 Sep 2004 | 395 | Particulars of mortgage/charge | |
04 Feb 2004 | AA | Total exemption small company accounts made up to 31 March 2003 | |
30 Dec 2003 | 363s | Return made up to 07/11/03; full list of members | |
04 Feb 2003 | 395 | Particulars of mortgage/charge | |
03 Dec 2002 | 363s |
Return made up to 07/11/02; full list of members
|
|
03 Oct 2002 | AA | Total exemption small company accounts made up to 31 March 2002 | |
23 Jan 2002 | 363s | Return made up to 07/11/01; full list of members | |
18 Sep 2001 | 395 | Particulars of mortgage/charge | |
10 Sep 2001 | 225 | Accounting reference date extended from 30/11/01 to 31/03/02 | |
29 Mar 2001 | 287 | Registered office changed on 29/03/01 from: 25-26 hampstead high street hampstead london NW3 1QA | |
12 Mar 2001 | 395 | Particulars of mortgage/charge | |
05 Mar 2001 | 395 | Particulars of mortgage/charge | |
09 Feb 2001 | 88(2)R | Ad 08/11/00--------- £ si 98@1=98 £ ic 2/100 | |
04 Dec 2000 | 288b | Director resigned | |
04 Dec 2000 | 288b | Secretary resigned | |
04 Dec 2000 | 288a | New secretary appointed | |
04 Dec 2000 | 288a | New director appointed | |
15 Nov 2000 | 287 | Registered office changed on 15/11/00 from: 6-8 underwood street london N1 7JQ | |
07 Nov 2000 | NEWINC | Incorporation |