Advanced company searchLink opens in new window

BRAMHALL CARS LIMITED

Company number 04923110

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 Aug 2015 RM01 Appointment of receiver or manager
14 May 2015 AP04 Appointment of Cnc Chambers & Associates Llp as a secretary on 31 March 2015
14 May 2015 AP02 Appointment of Cnc Chambers & Associates Llp as a director on 31 March 2015
14 May 2015 TM01 Termination of appointment of Cnc Corporation Limited as a director on 31 March 2015
14 May 2015 TM02 Termination of appointment of Ingleton Jennings Llp as a secretary on 31 March 2015
30 Dec 2014 AA Accounts for a dormant company made up to 31 March 2014
27 Oct 2014 AR01 Annual return made up to 6 October 2014 with full list of shareholders
Statement of capital on 2014-10-27
  • GBP 2,000
27 Oct 2014 CH04 Secretary's details changed for Ingleton Jennings Llp on 1 September 2014
27 Oct 2014 AD01 Registered office address changed from Ingleton Jennings Llp 85a Stockport Road Denton Manchester M34 6DD England to 85a Ingleton House Stockport Road Manchester M34 6DD on 27 October 2014
27 Oct 2014 CH01 Director's details changed for Lord Gary Davies on 1 September 2014
12 Feb 2014 TM01 Termination of appointment of Matthew Lee as a director
06 Jan 2014 CH01 Director's details changed for Lord Gary John Clews on 5 January 2014
26 Nov 2013 AA Accounts for a dormant company made up to 31 March 2013
20 Nov 2013 AD01 Registered office address changed from C/O Ingleton Jennings 5300 Lakeside Cheadle Royal Business Park Cheadle Cheshire SK8 3GP on 20 November 2013
28 Oct 2013 AR01 Annual return made up to 6 October 2013 with full list of shareholders
Statement of capital on 2013-10-28
  • GBP 2,000
28 Oct 2013 TM01 Termination of appointment of Cnc Corporate Limited as a director
28 Oct 2013 AP02 Appointment of Cnc Corporation Limited as a director
04 Feb 2013 AA Accounts for a dormant company made up to 31 March 2012
13 Nov 2012 AR01 Annual return made up to 6 October 2012 with full list of shareholders
13 Nov 2012 CH04 Secretary's details changed for Ingleton Jennings on 5 March 2012
13 Jul 2012 CH01 Director's details changed for Mr Gary John Clews on 3 May 2012
01 Dec 2011 AR01 Annual return made up to 6 October 2011 with full list of shareholders
08 Aug 2011 AA Accounts for a dormant company made up to 31 March 2011
25 Jan 2011 AA Total exemption small company accounts made up to 31 March 2010
09 Nov 2010 AR01 Annual return made up to 6 October 2010 with full list of shareholders