- Company Overview for BRAMALL DEVELOPMENTS LIMITED (05612576)
- Filing history for BRAMALL DEVELOPMENTS LIMITED (05612576)
- People for BRAMALL DEVELOPMENTS LIMITED (05612576)
- Charges for BRAMALL DEVELOPMENTS LIMITED (05612576)
- More for BRAMALL DEVELOPMENTS LIMITED (05612576)
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) |
---|---|---|---|
15 Apr 2015 | AR01 |
Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-04-15
|
|
11 Apr 2014 | AR01 |
Annual return made up to 31 March 2014 with full list of shareholders
Statement of capital on 2014-04-11
|
|
29 Jan 2014 | AA01 | Current accounting period extended from 31 March 2014 to 30 September 2014 | |
30 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
06 Nov 2013 | MR01 | Registration of charge 056125760007 | |
11 Apr 2013 | AR01 | Annual return made up to 31 March 2013 with full list of shareholders | |
02 Jan 2013 | AA | Full accounts made up to 31 March 2012 | |
16 Apr 2012 | AR01 | Annual return made up to 31 March 2012 with full list of shareholders | |
31 Jan 2012 | AA | Full accounts made up to 31 March 2011 | |
01 Apr 2011 | AR01 | Annual return made up to 31 March 2011 with full list of shareholders | |
28 Jan 2011 | AA | Full accounts made up to 31 March 2010 | |
09 Jun 2010 | AR01 | Annual return made up to 31 March 2010 with full list of shareholders | |
08 Jun 2010 | CH01 | Director's details changed for Mary Laverty on 31 March 2010 | |
01 Feb 2010 | AA | Full accounts made up to 31 March 2009 | |
31 Mar 2009 | 363a | Return made up to 31/03/09; full list of members | |
31 Jan 2009 | AA | Full accounts made up to 31 March 2008 | |
12 Jul 2008 | 395 | Particulars of a mortgage or charge / charge no: 5 | |
12 Jul 2008 | 395 | Particulars of a mortgage or charge / charge no: 6 | |
08 May 2008 | 287 | Registered office changed on 08/05/2008 from norham house 12 new bridge street west newcastle upon tyne tyne & wear NE1 8AS | |
02 Apr 2008 | 395 | Particulars of a mortgage or charge / charge no: 4 | |
02 Apr 2008 | 395 | Particulars of a mortgage or charge / charge no: 3 | |
31 Mar 2008 | 363a | Return made up to 31/03/08; full list of members | |
01 Feb 2008 | AA | Full accounts made up to 31 March 2007 | |
22 May 2007 | 288a | New director appointed | |
22 May 2007 | 288a | New director appointed |