Advanced company searchLink opens in new window

THE BRAMBLINGS (ASH) MANAGEMENT COMPANY LIMITED

Company number 04257780

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)
18 Jan 2014 CH04 Secretary's details changed for Merlin Estates Limited on 9 December 2013
10 Jan 2014 AD01 Registered office address changed from 18-22 Victoria House Albert Street Fleet Hampshire GU51 3RJ England on 10 January 2014
11 Dec 2013 AD01 Registered office address changed from Pearson Court 3 Kings Road Fleet Hampshire GU51 3DL on 11 December 2013
28 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
29 Jul 2013 AR01 Annual return made up to 24 July 2013 no member list
24 Sep 2012 AA Total exemption full accounts made up to 31 December 2011
03 Aug 2012 AR01 Annual return made up to 24 July 2012 no member list
09 Sep 2011 AA Total exemption full accounts made up to 31 December 2010
12 Aug 2011 AR01 Annual return made up to 24 July 2011 no member list
12 Aug 2011 CH01 Director's details changed for Lorraine Anne Warn on 12 August 2011
12 Aug 2011 TM02 Termination of appointment of Subramaniam Senthilkumar as a secretary
08 Apr 2011 AP04 Appointment of Merlin Estates Limited as a secretary
08 Apr 2011 TM02 Termination of appointment of Merlin Company Secretaries Limited as a secretary
12 Jan 2011 AA Total exemption full accounts made up to 31 December 2009
07 Dec 2010 AP04 Appointment of Merlin Company Secretaries Limited as a secretary
26 Nov 2010 TM01 Termination of appointment of David Langley as a director
20 Aug 2010 AR01 Annual return made up to 24 July 2010
17 May 2010 AD01 Registered office address changed from 30 Reading Road South Fleet Hampshire GU52 7QL United Kingdom on 17 May 2010
30 Oct 2009 AD01 Registered office address changed from Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR United Kingdom on 30 October 2009
30 Oct 2009 TM02 Termination of appointment of Hertford Company Secretaries Limited as a secretary
14 Oct 2009 AP03 Appointment of Subramaniam Senthilkumar as a secretary
28 Aug 2009 288a Director appointed mr david langley
27 Jul 2009 363a Annual return made up to 24/07/09
18 Jun 2009 AA Total exemption full accounts made up to 31 December 2008
23 Mar 2009 288a Director appointed sally ann gair