Advanced company searchLink opens in new window

BRAMHALL HOSPITALITY LIMITED

Company number 10479328

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 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