BRAMLEY HEALTH LIMITED

03255953
6-10 OUTRAM ROAD CROYDON ENGLAND CR0 6XE

Documents

Documents
Date Category Description Pages
30 Apr 2024 accounts Annual Accounts 10 Buy now
21 Nov 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Oct 2023 accounts Annual Accounts 11 Buy now
31 Jul 2023 accounts Change Account Reference Date Company Current Shortened 1 Buy now
02 Nov 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Jul 2022 accounts Annual Accounts 10 Buy now
21 Mar 2022 mortgage Registration of a charge 46 Buy now
14 Jan 2022 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
13 Jan 2022 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
25 Oct 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 May 2021 mortgage Statement of satisfaction of a charge 2 Buy now
20 May 2021 mortgage Statement of satisfaction of a charge 2 Buy now
20 May 2021 mortgage Statement of satisfaction of a charge 2 Buy now
20 May 2021 mortgage Statement of satisfaction of a charge 1 Buy now
20 May 2021 mortgage Statement of satisfaction of a charge 1 Buy now
30 Apr 2021 accounts Annual Accounts 11 Buy now
16 Nov 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Aug 2020 accounts Annual Accounts 8 Buy now
31 Oct 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 May 2019 accounts Annual Accounts 9 Buy now
19 Dec 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 May 2018 accounts Annual Accounts 9 Buy now
27 Oct 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Aug 2017 accounts Annual Accounts 15 Buy now
16 May 2017 resolution Resolution 3 Buy now
25 Oct 2016 officers Appointment of secretary (Mr Gordon Henry Phillips) 2 Buy now
25 Oct 2016 officers Change of particulars for director (James Phillips) 2 Buy now
25 Oct 2016 officers Change of particulars for director (Mrs Hilary Jewel Phillips) 2 Buy now
25 Oct 2016 officers Change of particulars for director (Mr Gordon Henry Phillips) 2 Buy now
25 Oct 2016 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Sep 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
08 May 2016 accounts Annual Accounts 17 Buy now
05 May 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
10 Nov 2015 annual-return Annual Return 6 Buy now
11 May 2015 accounts Annual Accounts 17 Buy now
21 Feb 2015 mortgage Statement of satisfaction of a charge 4 Buy now
24 Jan 2015 gazette Gazette Filings Brought Up To Date 1 Buy now
21 Jan 2015 annual-return Annual Return 6 Buy now
13 Jan 2015 gazette Gazette Notice Compulsory 1 Buy now
06 May 2014 accounts Annual Accounts 16 Buy now
07 Oct 2013 annual-return Annual Return 6 Buy now
31 Jul 2013 document-replacement Second Filing Of Form With Form Type Made Up Date 17 Buy now
17 Jul 2013 accounts Annual Accounts 19 Buy now
31 Oct 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
12 Sep 2012 annual-return Annual Return 7 Buy now
02 May 2012 accounts Annual Accounts 17 Buy now
21 Mar 2012 auditors Auditors Resignation Company 1 Buy now
02 Dec 2011 annual-return Annual Return 6 Buy now
20 Jul 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
03 Jun 2011 accounts Annual Accounts 21 Buy now
14 Sep 2010 annual-return Annual Return 6 Buy now
14 Sep 2010 officers Change of particulars for director (James Phillips) 2 Buy now
05 May 2010 accounts Annual Accounts 22 Buy now
27 Oct 2009 annual-return Annual Return 4 Buy now
02 Jun 2009 accounts Annual Accounts 30 Buy now
29 Sep 2008 accounts Annual Accounts 23 Buy now
18 Sep 2008 annual-return Return made up to 10/09/08; full list of members 4 Buy now
31 Jul 2008 mortgage Particulars of a mortgage or charge / charge no: 9 6 Buy now
29 Nov 2007 accounts Annual Accounts 21 Buy now
27 Sep 2007 annual-return Return made up to 10/09/07; full list of members 2 Buy now
29 May 2007 officers Director resigned 1 Buy now
03 Oct 2006 annual-return Return made up to 10/09/06; full list of members 8 Buy now
05 Jun 2006 accounts Annual Accounts 19 Buy now
04 May 2006 officers Director's particulars changed 1 Buy now
18 Apr 2006 annual-return Return made up to 10/09/05; full list of members 8 Buy now
18 Apr 2006 officers Director's particulars changed 1 Buy now
24 Aug 2005 accounts Annual Accounts 11 Buy now
11 Feb 2005 annual-return Return made up to 10/09/04; full list of members 8 Buy now
05 Aug 2004 accounts Annual Accounts 15 Buy now
06 Feb 2004 change-of-name Certificate Change Of Name Company 2 Buy now
17 Sep 2003 annual-return Return made up to 10/09/03; full list of members 8 Buy now
05 Jun 2003 accounts Annual Accounts 7 Buy now
19 May 2003 officers New director appointed 2 Buy now
19 May 2003 officers New director appointed 2 Buy now
19 May 2003 officers New director appointed 2 Buy now
04 Apr 2003 address Registered office changed on 04/04/03 from: old printers yard, 156 south street, dorking, surrey RH4 2HF 1 Buy now
18 Oct 2002 change-of-name Certificate Change Of Name Company 2 Buy now
07 Oct 2002 annual-return Return made up to 27/09/02; no change of members 4 Buy now
01 Mar 2002 accounts Annual Accounts 6 Buy now
03 Jan 2002 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
03 Jan 2002 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
03 Jan 2002 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
10 Oct 2001 annual-return Return made up to 27/09/01; no change of members 4 Buy now
25 Jul 2001 officers Secretary's particulars changed 1 Buy now
08 Jul 2001 address Registered office changed on 08/07/01 from: 137-143 high street, sutton, surrey SM1 1JH 1 Buy now
28 Jun 2001 accounts Annual Accounts 8 Buy now
28 Apr 2001 mortgage Particulars of mortgage/charge 3 Buy now
28 Apr 2001 mortgage Particulars of mortgage/charge 11 Buy now
28 Apr 2001 mortgage Particulars of mortgage/charge 7 Buy now
28 Apr 2001 mortgage Particulars of mortgage/charge 7 Buy now
28 Apr 2001 mortgage Particulars of mortgage/charge 7 Buy now
13 Dec 2000 address Registered office changed on 13/12/00 from: victoria court, 17-21 ashford road, maidstone, kent ME14 5FA 1 Buy now
19 Oct 2000 annual-return Return made up to 27/09/00; full list of members 6 Buy now
24 Dec 1999 accounts Annual Accounts 5 Buy now
14 Oct 1999 address Registered office changed on 14/10/99 from: beech hill, glassenbury road, cranbrook, kent TN17 2QJ 1 Buy now
21 Sep 1999 annual-return Return made up to 27/09/99; full list of members 6 Buy now
24 Jun 1999 accounts Annual Accounts 10 Buy now
12 Nov 1998 mortgage Particulars of mortgage/charge 3 Buy now
22 Oct 1998 officers New secretary appointed 2 Buy now
22 Oct 1998 officers Secretary resigned;director resigned 1 Buy now