- Company Overview for BRAMBLE COURT (ACORN HOUSE) LTD (08159780)
- Filing history for BRAMBLE COURT (ACORN HOUSE) LTD (08159780)
- People for BRAMBLE COURT (ACORN HOUSE) LTD (08159780)
- More for BRAMBLE COURT (ACORN HOUSE) LTD (08159780)
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) |
---|---|---|---|
12 May 2020 | TM01 | Termination of appointment of Craig Stevens as a director on 24 April 2020 | |
01 Apr 2020 | AA | Accounts for a dormant company made up to 31 July 2019 | |
30 Oct 2019 | AP01 | Appointment of Dr Craig Stevens as a director on 22 October 2019 | |
29 Oct 2019 | TM01 | Termination of appointment of Simon Philip Neill as a director on 22 October 2019 | |
29 Oct 2019 | TM01 | Termination of appointment of Christopher David Neill as a director on 22 October 2019 | |
29 Jul 2019 | CS01 | Confirmation statement made on 27 July 2019 with no updates | |
06 Mar 2019 | AA | Accounts for a dormant company made up to 31 July 2018 | |
27 Jul 2018 | CS01 | Confirmation statement made on 27 July 2018 with no updates | |
02 Mar 2018 | AA | Accounts for a dormant company made up to 31 July 2017 | |
13 Sep 2017 | PSC04 | Change of details for Mr Simon Philip Neill as a person with significant control on 13 September 2017 | |
27 Jul 2017 | CS01 | Confirmation statement made on 27 July 2017 with no updates | |
29 Jun 2017 | CH04 | Secretary's details changed for Warwick Estates Property Management Limited on 29 June 2017 | |
12 May 2017 | AD01 | Registered office address changed from Unit 9, Astra Centre Edinburgh Way Harlow Essex CM20 2BN England to Unit 7, Astra Centre Edinburgh Way Harlow Essex CM20 2BN on 12 May 2017 | |
10 Mar 2017 | AA | Accounts for a dormant company made up to 31 July 2016 | |
01 Feb 2017 | AP04 | Appointment of Warwick Estates Property Management Limited as a secretary on 1 February 2017 | |
01 Feb 2017 | AD01 | Registered office address changed from Hamill House 112-116 Chorley New Road Bolton BL1 4DH to Unit 9, Astra Centre Edinburgh Way Harlow Essex CM20 2BN on 1 February 2017 | |
23 Aug 2016 | CS01 | Confirmation statement made on 27 July 2016 with updates | |
30 Nov 2015 | CH01 | Director's details changed for Mr Simon Philip Neill on 30 November 2015 | |
30 Nov 2015 | CH01 | Director's details changed for Mr Christopher David Neill on 30 November 2015 | |
04 Nov 2015 | AA | Accounts for a dormant company made up to 31 July 2015 | |
18 Aug 2015 | AR01 | Annual return made up to 27 July 2015 no member list | |
09 Mar 2015 | AA | Accounts for a dormant company made up to 31 July 2014 | |
29 Sep 2014 | AR01 | Annual return made up to 27 July 2014 no member list | |
31 Mar 2014 | CH01 | Director's details changed for Mr Simon Philip Neill on 31 March 2014 | |
28 Mar 2014 | AA | Accounts for a dormant company made up to 31 July 2013 |