Advanced company searchLink opens in new window

BRAMLEY ROAD (AYLESBURY) RESIDENTS COMPANY LTD

Company number 08891877

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
29 Sep 2017 TM01 Termination of appointment of Chris Andrew Hamilton as a director on 29 September 2017
29 Sep 2017 TM01 Termination of appointment of Laurence Noel Grant as a director on 29 September 2017
29 Sep 2017 AP04 Appointment of Sdl Estate Management T/a Alexander Faulkner Partnership as a secretary on 29 September 2017
29 Sep 2017 TM02 Termination of appointment of John Peter Malovany as a secretary on 29 September 2017
29 Sep 2017 TM02 Termination of appointment of Jonathan Edward Hine as a secretary on 29 September 2017
29 Sep 2017 AD01 Registered office address changed from Grant House Felday Road Abinger Hammer Dorking Surrey RH5 6QP to 11 Little Park Farm Road Fareham Hampshire PO15 5SN on 29 September 2017
22 Aug 2017 AA Total exemption full accounts made up to 31 December 2016
06 Mar 2017 CS01 Confirmation statement made on 12 February 2017 with updates
26 Sep 2016 AA Total exemption full accounts made up to 31 December 2015
16 Feb 2016 AR01 Annual return made up to 12 February 2016 no member list
16 Feb 2016 AD02 Register inspection address has been changed from Harold Benjamin Hill House 67-71 Lowlands Road Harrow Middlesex HA1 3EQ to 48 Queen Anne Street London W1G 9JJ
16 Feb 2016 AD04 Register(s) moved to registered office address Grant House Felday Road Abinger Hammer Dorking Surrey RH5 6QP
09 Oct 2015 AA Total exemption full accounts made up to 31 December 2014
16 May 2015 AP01 Appointment of Jonathan Edward Hine as a director on 20 March 2015
16 May 2015 AP03 Appointment of Jonathan Edward Hine as a secretary on 20 March 2015
09 Mar 2015 AR01 Annual return made up to 12 February 2015 no member list
28 Aug 2014 TM01 Termination of appointment of Michael Russell Meanley as a director on 8 July 2014
01 Aug 2014 AP01 Appointment of Chris Andrew Hamilton as a director on 8 July 2014
13 Mar 2014 AA01 Current accounting period shortened from 28 February 2015 to 31 December 2014
13 Mar 2014 AD03 Register(s) moved to registered inspection location
13 Mar 2014 AD02 Register inspection address has been changed
06 Mar 2014 MEM/ARTS Memorandum and Articles of Association
06 Mar 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
06 Mar 2014 TM01 Termination of appointment of John Malovany as a director
12 Feb 2014 NEWINC Incorporation