Advanced company searchLink opens in new window

BRAMBLESIDE DEVELOPMENTS LIMITED

Company number 05239476

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)
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
  • GBP 1,002
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
  • GBP 1,001
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
  • GBP 1,001
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
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Re financial agreement 18/10/2013
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
  • GBP 1,001
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