Advanced company searchLink opens in new window

47 BRAVINGTON ROAD LIMITED

Company number 05836325

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)
23 Jan 2015 SH01 Statement of capital following an allotment of shares on 28 December 2014
  • GBP 3
24 Dec 2014 AR01 Annual return made up to 16 December 2014 with full list of shareholders
Statement of capital on 2014-12-24
  • GBP 3
19 Dec 2014 AP01 Appointment of Michelle Feehan as a director on 9 December 2014
19 Dec 2014 AP01 Appointment of David Patrick Feehan as a director on 9 December 2014
28 Oct 2014 AD01 Registered office address changed from 21 Bedford Square London WC1B 3HH to 47C Bravington Road London W9 3AA on 28 October 2014
28 Oct 2014 TM01 Termination of appointment of Marc Abraham Meltzer as a director on 21 October 2014
28 Oct 2014 TM01 Termination of appointment of David William Pollock as a director on 21 October 2014
17 Jun 2014 AP01 Appointment of Camilla Josephine Stanford-Tuck as a director
17 Jun 2014 AP01 Appointment of Michael David Stanford-Tuck as a director
25 Feb 2014 AA Accounts for a dormant company made up to 30 June 2013
19 Dec 2013 AR01 Annual return made up to 16 December 2013 with full list of shareholders
Statement of capital on 2013-12-19
  • GBP 3
11 Oct 2013 CH01 Director's details changed for Marc Meltzer on 1 October 2013
25 Mar 2013 AA Accounts for a dormant company made up to 30 June 2012
17 Dec 2012 AR01 Annual return made up to 16 December 2012 with full list of shareholders
27 Mar 2012 AA Accounts for a dormant company made up to 30 June 2011
22 Feb 2012 AR01 Annual return made up to 16 December 2011 with full list of shareholders
06 Dec 2011 CH01 Director's details changed for Marc Meltzer on 5 December 2011
07 Mar 2011 AA Accounts for a dormant company made up to 30 June 2010
07 Mar 2011 AR01 Annual return made up to 16 December 2010 with full list of shareholders
24 Nov 2010 AP01 Appointment of David William Pollock as a director
24 Nov 2010 TM01 Termination of appointment of Sohail Sarbuland as a director
23 Nov 2010 AP01 Appointment of Marc Meltzer as a director
23 Nov 2010 AD01 Registered office address changed from 4 Abbot's Place London NW6 4NP United Kingdom on 23 November 2010
17 Nov 2010 TM01 Termination of appointment of Sohail Sarbuland as a director
28 May 2010 TM02 Termination of appointment of Andrejka Dean as a secretary