Advanced company searchLink opens in new window

TWENTY SEVEN BRAMHALL LANE SOUTH MANAGEMENT LIMITED

Company number 04273938

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)
26 Sep 2024 AP01 Appointment of Mrs Jill Lloyds Mcallister as a director on 19 September 2024
22 Aug 2024 TM01 Termination of appointment of Peter Kenneth Odlin as a director on 21 August 2024
22 Aug 2024 CS01 Confirmation statement made on 19 August 2024 with updates
20 Aug 2024 AA Micro company accounts made up to 31 December 2023
13 Dec 2023 CH04 Secretary's details changed for Stevenson Whyte on 1 December 2023
21 Aug 2023 CS01 Confirmation statement made on 19 August 2023 with updates
31 Jan 2023 AA Micro company accounts made up to 31 December 2022
09 Nov 2022 AD01 Registered office address changed from 168 Northenden Road Sale M33 3HE England to 384a Deansgate Manchester Greater Manchester M3 4LA on 9 November 2022
19 Aug 2022 CS01 Confirmation statement made on 19 August 2022 with updates
28 Apr 2022 AA Micro company accounts made up to 31 December 2021
16 Feb 2022 TM01 Termination of appointment of John Kennedy as a director on 11 February 2022
22 Sep 2021 CS01 Confirmation statement made on 19 August 2021 with no updates
08 Sep 2021 AA Micro company accounts made up to 31 December 2020
30 Dec 2020 AA Micro company accounts made up to 31 December 2019
20 Aug 2020 CS01 Confirmation statement made on 19 August 2020 with no updates
14 Jul 2020 CH01 Director's details changed for Mr John Kennedy on 14 July 2020
14 Jul 2020 CH01 Director's details changed for Mrs Marjorie Ann Joule on 14 July 2020
25 Nov 2019 AP04 Appointment of Stevenson Whyte as a secretary on 25 November 2019
25 Nov 2019 TM02 Termination of appointment of Graymarsh Property Services Limited as a secretary on 25 November 2019
08 Nov 2019 AD01 Registered office address changed from 168 Northenden Road Sale M33 3HE England to 168 Northenden Road Sale M33 3HE on 8 November 2019
08 Nov 2019 AD01 Registered office address changed from No 2 the Courtyard Earl Road Cheadle Hulme Cheshire SK8 8GN to 168 Northenden Road Sale M33 3HE on 8 November 2019
21 Aug 2019 CS01 Confirmation statement made on 19 August 2019 with no updates
21 Aug 2019 AP01 Appointment of Mr Peter Kenneth Odlin as a director on 16 July 2019
30 Jul 2019 AA Micro company accounts made up to 31 December 2018
24 Sep 2018 CS01 Confirmation statement made on 19 August 2018 with updates