- Company Overview for BRAMHALL HOSPITALITY LIMITED (10479328)
- Filing history for BRAMHALL HOSPITALITY LIMITED (10479328)
- People for BRAMHALL HOSPITALITY LIMITED (10479328)
- Charges for BRAMHALL HOSPITALITY LIMITED (10479328)
- Insolvency for BRAMHALL HOSPITALITY LIMITED (10479328)
- More for BRAMHALL HOSPITALITY LIMITED (10479328)
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 2021 | TM01 | Termination of appointment of Gary Ronald Forrest as a director on 21 September 2021 | |
29 Sep 2021 | AP01 | Appointment of Mrs Natalie Jordan Ellis as a director on 20 September 2021 | |
29 Sep 2021 | AP01 | Appointment of Mr Phillip Lennox Brumwell as a director on 20 September 2021 | |
27 Sep 2021 | AA01 | Previous accounting period shortened from 30 December 2020 to 29 December 2020 | |
04 Aug 2021 | AD01 | Registered office address changed from 6th Floor Stockbridge House Trinity Gardens Newcastle upon Tyne NE1 2HJ United Kingdom to Picktree Court Picktree Lane Chester Le Street DH3 3SY on 4 August 2021 | |
04 Aug 2021 | CS01 | Confirmation statement made on 14 November 2020 with no updates | |
08 Apr 2021 | MR01 | Registration of charge 104793280003, created on 26 March 2021 | |
01 Apr 2021 | MR01 | Registration of charge 104793280002, created on 26 March 2021 | |
28 Jan 2021 | AA | Audit exemption subsidiary accounts made up to 31 December 2018 | |
28 Jan 2021 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 | |
28 Jan 2021 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 | |
28 Jan 2021 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 | |
06 Apr 2020 | CS01 | Confirmation statement made on 14 November 2019 with updates | |
06 Apr 2020 | PSC07 | Cessation of Gary Ronald Forrest as a person with significant control on 12 December 2019 | |
06 Apr 2020 | PSC02 | Notification of High Street Hospitality Limited as a person with significant control on 12 December 2019 | |
06 Dec 2018 | AD01 | Registered office address changed from 2nd Floor Cuthbert House Newcastle NE1 2ET United Kingdom to 6th Floor Stockbridge House Trinity Gardens Newcastle upon Tyne NE1 2HJ on 6 December 2018 | |
06 Dec 2018 | CS01 | Confirmation statement made on 14 November 2018 with no updates | |
28 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
09 Jul 2018 | AA01 | Previous accounting period shortened from 31 December 2017 to 30 December 2017 | |
12 Jan 2018 | CS01 | Confirmation statement made on 14 November 2017 with updates | |
13 Dec 2017 | PSC01 | Notification of Gary Ronald Forrest as a person with significant control on 15 November 2016 | |
13 Dec 2017 | PSC07 | Cessation of Cargil Management Services Limited as a person with significant control on 15 November 2016 | |
11 Aug 2017 | MR01 | Registration of charge 104793280001, created on 9 August 2017 | |
07 Aug 2017 | AA01 | Current accounting period extended from 30 November 2017 to 31 December 2017 | |
17 Nov 2016 | TM02 | Termination of appointment of Cargil Management Services Limited as a secretary on 15 November 2016 |