- Company Overview for BRAMSHOTT LODGE RTM COMPANY LTD (12423648)
- Filing history for BRAMSHOTT LODGE RTM COMPANY LTD (12423648)
- People for BRAMSHOTT LODGE RTM COMPANY LTD (12423648)
- More for BRAMSHOTT LODGE RTM COMPANY LTD (12423648)
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) |
---|---|---|---|
07 Feb 2025 | CS01 | Confirmation statement made on 23 January 2025 with no updates | |
16 Oct 2024 | AA | Total exemption full accounts made up to 31 January 2024 | |
23 Jan 2024 | CS01 | Confirmation statement made on 23 January 2024 with no updates | |
27 Apr 2023 | AA | Total exemption full accounts made up to 31 January 2023 | |
14 Feb 2023 | CS01 | Confirmation statement made on 23 January 2023 with no updates | |
11 Nov 2022 | AA | Total exemption full accounts made up to 31 January 2022 | |
24 Jan 2022 | CS01 | Confirmation statement made on 23 January 2022 with no updates | |
29 Sep 2021 | AA | Accounts for a dormant company made up to 31 January 2021 | |
26 Jul 2021 | PSC08 | Notification of a person with significant control statement | |
06 Apr 2021 | CS01 | Confirmation statement made on 23 January 2021 with no updates | |
01 Apr 2021 | PSC07 | Cessation of Yulia Frolova as a person with significant control on 1 April 2021 | |
01 Apr 2021 | PSC07 | Cessation of Alpa Jitendra Morjaria as a person with significant control on 1 April 2021 | |
01 Apr 2021 | PSC07 | Cessation of Edward Roff as a person with significant control on 1 April 2021 | |
01 Apr 2021 | PSC07 | Cessation of James Jonathan Russell as a person with significant control on 1 April 2021 | |
01 Apr 2021 | PSC07 | Cessation of Joseph Effiong Okor Bassey-Duke as a person with significant control on 1 April 2021 | |
01 Apr 2021 | PSC07 | Cessation of Paras Bhavin Morjaria as a person with significant control on 1 April 2021 | |
01 Apr 2021 | PSC07 | Cessation of Carys Ellen Margaret Macdonald as a person with significant control on 1 April 2021 | |
01 Apr 2021 | PSC07 | Cessation of Amy Anscomb as a person with significant control on 1 April 2021 | |
06 Jan 2021 | AP03 | Appointment of Mark Russell Dungworth as a secretary on 5 January 2021 | |
06 Jan 2021 | AD01 | Registered office address changed from Flat 1 Bramshott Lodge 18a South Bank Surbiton Surrey KT6 6DB England to 1 Spring Cottages St. Leonards Road Surbiton Surrey KT6 4DF on 6 January 2021 | |
06 Jan 2021 | TM02 | Termination of appointment of Amy Anscomb as a secretary on 5 January 2021 | |
09 Dec 2020 | PSC04 | Change of details for Edward N/a Roff as a person with significant control on 9 December 2020 | |
09 Dec 2020 | PSC04 | Change of details for James Jonathan N/a Russell as a person with significant control on 9 December 2020 | |
09 Dec 2020 | PSC04 | Change of details for Alpa Jitendra N/a Morjaria as a person with significant control on 9 December 2020 | |
09 Dec 2020 | PSC04 | Change of details for Carys Ellen Margaret N/a Macdonald as a person with significant control on 9 December 2020 |