THE BRAMPTONS (SARISBURY GREEN) MANAGEMENT COMPANY LIMITED
Company number 05885715
- Company Overview for THE BRAMPTONS (SARISBURY GREEN) MANAGEMENT COMPANY LIMITED (05885715)
- Filing history for THE BRAMPTONS (SARISBURY GREEN) MANAGEMENT COMPANY LIMITED (05885715)
- People for THE BRAMPTONS (SARISBURY GREEN) MANAGEMENT COMPANY LIMITED (05885715)
- More for THE BRAMPTONS (SARISBURY GREEN) MANAGEMENT COMPANY LIMITED (05885715)
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) |
---|---|---|---|
21 Oct 2024 | AA | Total exemption full accounts made up to 31 July 2024 | |
21 Oct 2024 | AD01 | Registered office address changed from C/O Power Accountax Ltd, Mailbox 3, Solent Business Centre 343 Millbrook Road West Southampton SO15 0HW England to 19 Beaufort Close Lee-on-the-Solent PO13 8FN on 21 October 2024 | |
09 Aug 2024 | CS01 | Confirmation statement made on 25 July 2024 with no updates | |
16 Apr 2024 | AA | Total exemption full accounts made up to 31 July 2023 | |
27 Jul 2023 | CS01 | Confirmation statement made on 25 July 2023 with no updates | |
17 Jan 2023 | AD01 | Registered office address changed from Seafarers Court 12-14 Queens Terrace Southampton SO14 3SG United Kingdom to C/O Power Accountax Ltd, Mailbox 3, Solent Business Centre 343 Millbrook Road West Southampton SO15 0HW on 17 January 2023 | |
17 Nov 2022 | TM01 | Termination of appointment of Paul Rosenbrier as a director on 14 November 2022 | |
18 Aug 2022 | AA | Total exemption full accounts made up to 31 July 2022 | |
26 Jul 2022 | CS01 | Confirmation statement made on 25 July 2022 with no updates | |
27 Apr 2022 | AA | Total exemption full accounts made up to 31 July 2021 | |
25 Apr 2022 | AP01 | Appointment of Ms Janet Lynn Cox as a director on 25 April 2022 | |
25 Apr 2022 | AP01 | Appointment of Mrs Suzanne Crookes as a director on 25 April 2022 | |
13 Oct 2021 | AD01 | Registered office address changed from 8C High Street Southampton Hampshire SO14 2DH England to Seafarers Court 12-14 Queens Terrace Southampton SO14 3SG on 13 October 2021 | |
17 Aug 2021 | CS01 | Confirmation statement made on 25 July 2021 with no updates | |
17 Aug 2021 | AA | Total exemption full accounts made up to 31 July 2020 | |
09 Aug 2021 | AA | Total exemption full accounts made up to 31 July 2019 | |
03 Aug 2021 | TM01 | Termination of appointment of Peter Loughborough as a director on 21 July 2021 | |
03 Aug 2021 | AP01 | Appointment of Mr Paul Rosenbrier as a director on 21 July 2021 | |
23 Jul 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
15 Jun 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 Aug 2020 | CS01 | Confirmation statement made on 25 July 2020 with no updates | |
10 Aug 2019 | CS01 | Confirmation statement made on 25 July 2019 with no updates | |
29 Jul 2019 | TM01 | Termination of appointment of Alexander Thomas Zerafa as a director on 21 July 2019 | |
29 Apr 2019 | AA | Total exemption full accounts made up to 31 July 2018 | |
19 Aug 2018 | CS01 | Confirmation statement made on 25 July 2018 with no updates |