- Company Overview for BRAMFORD REALTY LIMITED (10059691)
- Filing history for BRAMFORD REALTY LIMITED (10059691)
- People for BRAMFORD REALTY LIMITED (10059691)
- Charges for BRAMFORD REALTY LIMITED (10059691)
- More for BRAMFORD REALTY LIMITED (10059691)
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) |
---|---|---|---|
18 Jun 2024 | AA | Micro company accounts made up to 31 December 2023 | |
02 May 2024 | PSC04 | Change of details for Mr Moonpal Singh Grewal as a person with significant control on 1 May 2024 | |
02 May 2024 | CH01 | Director's details changed for Mr Moonpal Singh Grewal on 1 May 2024 | |
25 Mar 2024 | CS01 | Confirmation statement made on 11 March 2024 with no updates | |
03 Jul 2023 | AA | Micro company accounts made up to 25 December 2022 | |
29 Mar 2023 | CS01 | Confirmation statement made on 11 March 2023 with no updates | |
30 Aug 2022 | AA | Micro company accounts made up to 26 December 2021 | |
25 May 2022 | MR04 | Satisfaction of charge 100596910002 in full | |
25 May 2022 | MR04 | Satisfaction of charge 100596910003 in full | |
25 May 2022 | MR04 | Satisfaction of charge 100596910001 in full | |
29 Mar 2022 | CS01 | Confirmation statement made on 11 March 2022 with no updates | |
29 Sep 2021 | AA | Micro company accounts made up to 27 December 2020 | |
19 Mar 2021 | CS01 | Confirmation statement made on 11 March 2021 with updates | |
19 Mar 2021 | TM01 | Termination of appointment of Jaswant Singh Sahota as a director on 3 March 2021 | |
19 Mar 2021 | TM01 | Termination of appointment of Surjit Singh Sahota as a director on 3 March 2021 | |
18 Mar 2021 | PSC04 | Change of details for Mr Moonpal Singh Grewal as a person with significant control on 3 March 2021 | |
11 Dec 2020 | AA | Micro company accounts made up to 29 December 2019 | |
04 Sep 2020 | CH04 | Secretary's details changed for Answerbuy Limited on 3 February 2020 | |
04 Sep 2020 | CH02 | Director's details changed for Bansols Directors Limited on 3 February 2020 | |
01 Apr 2020 | CS01 | Confirmation statement made on 11 March 2020 with no updates | |
07 Feb 2020 | AD01 | Registered office address changed from The Courtyard Chapel Lane Bodicote Banbury Oxon OX15 4DB to 12 North Bar Banbury OX16 0TB on 7 February 2020 | |
03 Apr 2019 | CS01 | Confirmation statement made on 11 March 2019 with no updates | |
04 Mar 2019 | AA | Micro company accounts made up to 31 December 2018 | |
12 Sep 2018 | AA | Micro company accounts made up to 31 December 2017 | |
27 Mar 2018 | CS01 | Confirmation statement made on 11 March 2018 with updates |