TWENTY SEVEN BRAMHALL LANE SOUTH MANAGEMENT LIMITED
Company number 04273938
- Company Overview for TWENTY SEVEN BRAMHALL LANE SOUTH MANAGEMENT LIMITED (04273938)
- Filing history for TWENTY SEVEN BRAMHALL LANE SOUTH MANAGEMENT LIMITED (04273938)
- People for TWENTY SEVEN BRAMHALL LANE SOUTH MANAGEMENT LIMITED (04273938)
- More for TWENTY SEVEN BRAMHALL LANE SOUTH MANAGEMENT LIMITED (04273938)
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 |