- Company Overview for BRAMFIELD HOUSE SCHOOL LIMITED (05527671)
- Filing history for BRAMFIELD HOUSE SCHOOL LIMITED (05527671)
- People for BRAMFIELD HOUSE SCHOOL LIMITED (05527671)
- Charges for BRAMFIELD HOUSE SCHOOL LIMITED (05527671)
- More for BRAMFIELD HOUSE SCHOOL LIMITED (05527671)
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) |
---|---|---|---|
04 Feb 2014 | AR01 |
Annual return made up to 31 January 2014 with full list of shareholders
Statement of capital on 2014-02-04
|
|
01 Oct 2013 | AP01 | Appointment of Dr Natalie-Jane Anne Macdonald as a director | |
07 Aug 2013 | TM01 | Termination of appointment of Stephen Page as a director | |
23 May 2013 | AA | Full accounts made up to 31 August 2012 | |
13 Feb 2013 | AR01 | Annual return made up to 31 January 2013 with full list of shareholders | |
12 Dec 2012 | AP01 | Appointment of Mr Mike Robinson as a director | |
29 Aug 2012 | AP03 | Appointment of Mr William Napier-Fenning as a secretary | |
29 Aug 2012 | AP01 | Appointment of Mr Jean-Luc Emmanuel Janet as a director | |
29 Aug 2012 | TM01 | Termination of appointment of Mark Croghan as a director | |
29 Aug 2012 | TM02 | Termination of appointment of Mark Croghan as a secretary | |
06 Jun 2012 | AA | Full accounts made up to 31 August 2011 | |
01 Feb 2012 | AR01 | Annual return made up to 31 January 2012 with full list of shareholders | |
12 Dec 2011 | MG01 | Particulars of a mortgage or charge / charge no: 11 | |
12 Aug 2011 | MG01 | Particulars of a mortgage or charge / charge no: 10 | |
16 May 2011 | AA | Full accounts made up to 31 August 2010 | |
01 Feb 2011 | AR01 | Annual return made up to 31 January 2011 with full list of shareholders | |
01 Feb 2011 | AD01 | Registered office address changed from Burnden House Viking Street Bolton Lancashire BL3 2RR on 1 February 2011 | |
18 Aug 2010 | AR01 | Annual return made up to 4 August 2010 with full list of shareholders | |
18 Aug 2010 | TM01 | Termination of appointment of Kevin Mcneany as a director | |
26 May 2010 | AA | Accounts for a small company made up to 31 August 2009 | |
03 Mar 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 | |
03 Mar 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 | |
03 Mar 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 | |
03 Mar 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 | |
03 Mar 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 |