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) |
---|---|---|---|
19 Aug 2018 | CH01 | Director's details changed for Mr Alexander Thomas Zerafa on 17 May 2018 | |
15 Jun 2018 | AD01 | Registered office address changed from Unit 45 C/O Apto Accounting Basepoint Business Centre Andersons Road Southampton SO14 5FE England to 8C High Street Southampton Hampshire SO14 2DH on 15 June 2018 | |
05 Nov 2017 | AA | Total exemption full accounts made up to 31 July 2017 | |
22 Sep 2017 | CS01 | Confirmation statement made on 25 July 2017 with no updates | |
03 Aug 2017 | AP01 | Appointment of Mr Peter Loughborough as a director on 3 August 2017 | |
22 Mar 2017 | AD01 | Registered office address changed from C/O Apto Accounting Unit 2 Saxon Gate Back of the Walls Southampton SO14 3HA England to Unit 45 C/O Apto Accounting Basepoint Business Centre Andersons Road Southampton SO14 5FE on 22 March 2017 | |
21 Aug 2016 | AA | Total exemption small company accounts made up to 31 July 2016 | |
14 Aug 2016 | CS01 | Confirmation statement made on 25 July 2016 with updates | |
14 Nov 2015 | TM01 | Termination of appointment of Louise Marie Randall as a director on 14 November 2015 | |
14 Nov 2015 | AD01 | Registered office address changed from 20 Melville Gardens Sarisbury Green Southampton Hants SO31 7LG to C/O Apto Accounting Unit 2 Saxon Gate Back of the Walls Southampton SO14 3HA on 14 November 2015 | |
14 Nov 2015 | AP01 | Appointment of Mr Alexander Thomas Zerafa as a director on 14 November 2015 | |
02 Oct 2015 | AA | Total exemption small company accounts made up to 31 July 2015 | |
08 Sep 2015 | AR01 | Annual return made up to 25 July 2015 no member list | |
26 May 2015 | AA | Total exemption small company accounts made up to 31 July 2014 | |
29 Aug 2014 | AR01 | Annual return made up to 25 July 2014 no member list | |
14 Apr 2014 | AA | Total exemption small company accounts made up to 31 July 2013 | |
17 Oct 2013 | AR01 | Annual return made up to 25 July 2013 no member list | |
15 Apr 2013 | AA | Total exemption small company accounts made up to 31 July 2012 | |
21 Aug 2012 | AR01 | Annual return made up to 25 July 2012 no member list | |
05 Apr 2012 | AA | Total exemption small company accounts made up to 31 July 2011 | |
03 Oct 2011 | AR01 | Annual return made up to 25 July 2011 no member list | |
15 Jul 2011 | AD01 | Registered office address changed from 6 Melville Gardens Sarisbury Green Southampton SO31 7LG United Kingdom on 15 July 2011 | |
15 Jul 2011 | TM01 | Termination of appointment of Steven Bradshaw as a director | |
15 Sep 2010 | AA | Total exemption small company accounts made up to 31 July 2010 | |
20 Aug 2010 | AR01 | Annual return made up to 25 July 2010 no member list |