Advanced company searchLink opens in new window

BRAMBLEY HEDGE NURSERY LIMITED

Company number 04612916

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)
13 Jan 2019 CS01 Confirmation statement made on 10 December 2018 with no updates
10 Sep 2018 AA Accounts for a small company made up to 31 December 2017
11 Dec 2017 CS01 Confirmation statement made on 10 December 2017 with no updates
03 Oct 2017 AA Full accounts made up to 31 December 2016
22 Dec 2016 CS01 Confirmation statement made on 10 December 2016 with updates
13 Oct 2016 AA Full accounts made up to 31 December 2015
15 Dec 2015 AR01 Annual return made up to 10 December 2015 with full list of shareholders
Statement of capital on 2015-12-15
  • GBP 1
04 Aug 2015 TM01 Termination of appointment of Sheron Hayes as a director on 4 August 2015
04 Aug 2015 TM01 Termination of appointment of Colin Patrick Hayes as a director on 4 August 2015
04 Aug 2015 TM02 Termination of appointment of Sheron Hayes as a secretary on 4 August 2015
28 Jul 2015 AA Total exemption small company accounts made up to 31 December 2014
01 Jun 2015 RP04 Second filing of AR01 previously delivered to Companies House made up to 10 December 2013
01 Jun 2015 RP04 Second filing of AR01 previously delivered to Companies House made up to 10 December 2012
01 Jun 2015 RP04 Second filing of AR01 previously delivered to Companies House made up to 10 December 2011
13 May 2015 AD01 Registered office address changed from 7 Kendal Way Kendal Way Chorlton Crewe CW2 5SA to Ridgway House Progress Way Denton Manchester M34 2GP on 13 May 2015
13 May 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum and/or Articles of Association
02 May 2015 MR04 Satisfaction of charge 046129160007 in full
02 May 2015 MR04 Satisfaction of charge 046129160006 in full
02 May 2015 MR04 Satisfaction of charge 046129160008 in full
02 May 2015 MR04 Satisfaction of charge 046129160009 in full
02 Apr 2015 AP01 Appointment of Mrs Jacqueline Ann Johnson as a director on 2 April 2015
02 Apr 2015 AP01 Appointment of Mr David William Johnson as a director on 2 April 2015
13 Jan 2015 AR01 Annual return made up to 10 December 2014 with full list of shareholders
Statement of capital on 2015-01-13
  • GBP 1
13 Jan 2015 AD01 Registered office address changed from Brambley Hedge Nursery Peckforton Hall Lane, Spurstow Tarporley Cheshire CW6 9TG to 7 Kendal Way Kendal Way Chorlton Crewe CW2 5SA on 13 January 2015
30 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013