- Company Overview for BRAMBER CLOSE SEAFORD LIMITED (05988280)
- Filing history for BRAMBER CLOSE SEAFORD LIMITED (05988280)
- People for BRAMBER CLOSE SEAFORD LIMITED (05988280)
- More for BRAMBER CLOSE SEAFORD LIMITED (05988280)
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 Nov 2018 | CS01 | Confirmation statement made on 3 November 2018 with no updates | |
01 Nov 2018 | AP01 | Appointment of Mrs Margaret June Ash as a director on 1 November 2018 | |
10 Jul 2018 | AA | Micro company accounts made up to 31 March 2018 | |
10 Nov 2017 | CS01 | Confirmation statement made on 3 November 2017 with updates | |
06 Nov 2017 | CH01 | Director's details changed for Anne Evans on 6 November 2017 | |
06 Nov 2017 | CH01 | Director's details changed for Brenda Moignard on 6 November 2017 | |
06 Nov 2017 | CH01 | Director's details changed for Mr John Robert Prout on 6 November 2017 | |
10 Jul 2017 | AA | Micro company accounts made up to 31 March 2017 | |
07 Nov 2016 | CS01 | Confirmation statement made on 3 November 2016 with updates | |
04 Jul 2016 | AA | Micro company accounts made up to 31 March 2016 | |
17 Jun 2016 | AP01 | Appointment of Mr Albert Brian Early as a director on 16 June 2016 | |
17 Jun 2016 | TM01 | Termination of appointment of Peter John Rubinson as a director on 16 June 2016 | |
07 Jun 2016 | AA01 | Previous accounting period extended from 30 November 2015 to 31 March 2016 | |
10 Nov 2015 | AR01 |
Annual return made up to 3 November 2015 with full list of shareholders
Statement of capital on 2015-11-10
|
|
12 Aug 2015 | AP04 | Appointment of Hms Property Management Services Limited as a secretary on 1 August 2015 | |
11 Aug 2015 | AD01 | Registered office address changed from 62 Rumbridge Street Totton Southampton Hampshire SO40 9DS United Kingdom to 62 Rumbridge Street Totton Southampton Hampshire SO40 9DS on 11 August 2015 | |
08 Aug 2015 | AP04 | Appointment of Hms Property Management Services Ltd as a secretary on 1 August 2015 | |
06 Aug 2015 | AD01 | Registered office address changed from 47 Old Steine Brighton East Sussex BN1 1NW to 62 Rumbridge Street Totton Southampton Hampshire SO40 9DS on 6 August 2015 | |
10 Mar 2015 | AA | Accounts for a dormant company made up to 30 November 2014 | |
04 Feb 2015 | TM01 | Termination of appointment of Toni Lehman as a director on 15 November 2014 | |
04 Feb 2015 | TM01 | Termination of appointment of Hugh Adrian Brooks as a director on 15 November 2014 | |
07 Jan 2015 | AP01 | Appointment of Peter John Rubinson as a director on 15 November 2014 | |
07 Jan 2015 | AP01 | Appointment of John Robert Prout as a director on 15 November 2014 | |
07 Jan 2015 | AP01 | Appointment of Brenda Moignard as a director on 15 November 2014 | |
01 Dec 2014 | AR01 |
Annual return made up to 3 November 2014 with full list of shareholders
Statement of capital on 2014-12-01
|