- Company Overview for BRAMWITH CONSULTING LTD (05860984)
- Filing history for BRAMWITH CONSULTING LTD (05860984)
- People for BRAMWITH CONSULTING LTD (05860984)
- Charges for BRAMWITH CONSULTING LTD (05860984)
- More for BRAMWITH CONSULTING LTD (05860984)
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 Aug 2014 | AR01 |
Annual return made up to 29 July 2014 with full list of shareholders
Statement of capital on 2014-08-04
|
|
04 Aug 2014 | CH01 | Director's details changed for Mrs Saffa Riley on 16 July 2012 | |
30 Oct 2013 | AA | Total exemption small company accounts made up to 31 July 2013 | |
31 Jul 2013 | AR01 |
Annual return made up to 29 July 2013 with full list of shareholders
|
|
28 Jun 2013 | AP03 | Appointment of Mrs Saffa Riley as a secretary | |
28 Jun 2013 | TM02 | Termination of appointment of Mary Riley as a secretary | |
22 Nov 2012 | AA | Total exemption small company accounts made up to 31 July 2012 | |
09 Jul 2012 | AR01 | Annual return made up to 28 June 2012 with full list of shareholders | |
01 May 2012 | AA | Total exemption small company accounts made up to 31 July 2011 | |
26 Jul 2011 | AR01 | Annual return made up to 28 June 2011 with full list of shareholders | |
16 Nov 2010 | AA | Total exemption small company accounts made up to 31 July 2010 | |
12 Oct 2010 | AD01 | Registered office address changed from 14 Greville Street London EC1N 8SB on 12 October 2010 | |
21 Jul 2010 | AR01 | Annual return made up to 28 June 2010 with full list of shareholders | |
21 Jul 2010 | CH01 | Director's details changed for Saffa Riley on 28 June 2010 | |
12 Oct 2009 | AA | Total exemption small company accounts made up to 31 July 2009 | |
22 Jul 2009 | 363a | Return made up to 28/06/09; full list of members | |
12 Dec 2008 | AA | Total exemption small company accounts made up to 31 July 2008 | |
23 Jul 2008 | 363a | Return made up to 28/06/08; full list of members | |
23 Jul 2008 | 288c | Secretary's change of particulars / mary riley / 23/07/2008 | |
26 Jun 2008 | 288c | Director's change of particulars / saffa ayub / 31/05/2008 | |
04 Apr 2008 | AA | Total exemption small company accounts made up to 31 July 2007 | |
28 Dec 2007 | 287 | Registered office changed on 28/12/07 from: 68 king william street london EC4N 7DZ | |
13 Aug 2007 | 225 | Accounting reference date extended from 30/06/07 to 31/07/07 | |
17 Jul 2007 | 288c | Director's particulars changed | |
17 Jul 2007 | 363a | Return made up to 28/06/07; full list of members |