- Company Overview for BRAMHALL CARS LIMITED (04923110)
- Filing history for BRAMHALL CARS LIMITED (04923110)
- People for BRAMHALL CARS LIMITED (04923110)
- Charges for BRAMHALL CARS LIMITED (04923110)
- Insolvency for BRAMHALL CARS LIMITED (04923110)
- More for BRAMHALL CARS LIMITED (04923110)
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
|
|
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
|
|
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 |