- Company Overview for BRAMBLESIDE DEVELOPMENTS LIMITED (05239476)
- Filing history for BRAMBLESIDE DEVELOPMENTS LIMITED (05239476)
- People for BRAMBLESIDE DEVELOPMENTS LIMITED (05239476)
- Charges for BRAMBLESIDE DEVELOPMENTS LIMITED (05239476)
- More for BRAMBLESIDE DEVELOPMENTS LIMITED (05239476)
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) |
---|---|---|---|
24 Aug 2016 | MR04 | Satisfaction of charge 052394760006 in full | |
24 Aug 2016 | MR04 | Satisfaction of charge 052394760005 in full | |
30 Jun 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
12 May 2016 | CH03 | Secretary's details changed for Mr Craig Arthur Seed on 12 May 2016 | |
12 May 2016 | CH01 | Director's details changed for Mr Craig Arthur Seed on 12 May 2016 | |
12 May 2016 | CH03 | Secretary's details changed for Mr Craig Seed on 12 May 2016 | |
01 Apr 2016 | CH01 | Director's details changed for Mr Simon Christopher Bland on 1 April 2016 | |
29 Feb 2016 | SH01 |
Statement of capital following an allotment of shares on 25 January 2016
|
|
26 Feb 2016 | TM01 | Termination of appointment of Neil Andrew Durant as a director on 25 January 2016 | |
26 Feb 2016 | AP01 | Appointment of Mr Simon Christopher Bland as a director on 25 January 2016 | |
11 Feb 2016 | AD01 | Registered office address changed from 12 Trevor Foster Way Bradford West Yorkshire BD5 8HB to Scriven Stones Forest Lane Head Harrogate North Yorkshire HG2 7TE on 11 February 2016 | |
05 Feb 2016 | CH01 | Director's details changed | |
30 Sep 2015 | AR01 |
Annual return made up to 23 September 2015 with full list of shareholders
Statement of capital on 2015-09-30
|
|
12 Jun 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
02 Oct 2014 | AR01 |
Annual return made up to 23 September 2014 with full list of shareholders
Statement of capital on 2014-10-02
|
|
03 Jul 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
03 Dec 2013 | MR04 | Satisfaction of charge 3 in full | |
05 Nov 2013 | RESOLUTIONS |
Resolutions
|
|
25 Oct 2013 | MR01 | Registration of charge 052394760005 | |
25 Oct 2013 | MR01 | Registration of charge 052394760006 | |
25 Oct 2013 | MR04 | Satisfaction of charge 4 in full | |
01 Oct 2013 | AR01 |
Annual return made up to 23 September 2013 with full list of shareholders
Statement of capital on 2013-10-01
|
|
18 Jul 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
16 Jul 2013 | CH03 | Secretary's details changed for Mr Craig Seed on 16 July 2013 | |
16 Jul 2013 | CH01 | Director's details changed for Mr Craig Seed on 16 July 2013 |