BRAMPTON ABBEY LIMITED

03824159
CARLETON HOUSE 266-268 STRATFORD ROAD, SHIRLEY SOLIHULL WEST MIDLANDS B90 3AD

Documents

Documents
Date Category Description Pages
14 Mar 2024 officers Change of particulars for director (Mrs Nilem Boyd) 2 Buy now
13 Mar 2024 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
13 Mar 2024 officers Change of particulars for director (Mr Peter Albert Boyd) 2 Buy now
15 Feb 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Oct 2023 mortgage Registration of a charge 19 Buy now
11 Sep 2023 officers Termination of appointment of director (Norman Edward Aronsohn) 1 Buy now
01 Sep 2023 officers Appointment of director (Mr Norman Edward Aronsohn) 2 Buy now
22 May 2023 accounts Annual Accounts 4 Buy now
26 Jan 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Dec 2022 accounts Annual Accounts 4 Buy now
18 Oct 2022 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
18 Oct 2022 officers Change of particulars for director (Mr Peter Albert Boyd) 2 Buy now
18 Oct 2022 officers Change of particulars for secretary (Peter Albert Boyd) 1 Buy now
18 Oct 2022 officers Change of particulars for director (Mrs Nilem Boyd) 2 Buy now
30 Jun 2022 mortgage Registration of a charge 21 Buy now
03 Mar 2022 confirmation-statement Confirmation Statement With Updates 5 Buy now
03 Mar 2022 capital Return of Allotment of shares 3 Buy now
29 Nov 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
30 Sep 2021 officers Appointment of director (Mrs Nilem Boyd) 2 Buy now
25 Aug 2021 accounts Annual Accounts 4 Buy now
13 May 2021 gazette Gazette Filings Brought Up To Date 1 Buy now
12 May 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 May 2021 gazette Gazette Notice Compulsory 1 Buy now
07 Dec 2020 accounts Annual Accounts 4 Buy now
30 Jan 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Nov 2019 accounts Annual Accounts 4 Buy now
26 Sep 2019 mortgage Statement of satisfaction of a charge 1 Buy now
26 Sep 2019 mortgage Statement of satisfaction of a charge 1 Buy now
19 Jul 2019 mortgage Registration of a charge 7 Buy now
17 Jul 2019 mortgage Registration of a charge 5 Buy now
16 Jul 2019 mortgage Registration of a charge 27 Buy now
24 Jan 2019 confirmation-statement Confirmation Statement With Updates 5 Buy now
24 Jan 2019 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
24 Jan 2019 persons-with-significant-control Withdrawal Of A Person With Significant Control Statement 2 Buy now
11 Dec 2018 officers Termination of appointment of director (Nilem Boyd) 1 Buy now
11 Dec 2018 officers Termination of appointment of secretary (Nilem Boyd) 1 Buy now
11 Dec 2018 officers Appointment of secretary (Peter Albert Boyd) 2 Buy now
22 Nov 2018 officers Appointment of secretary (Mrs Nilem Boyd) 2 Buy now
22 Nov 2018 officers Termination of appointment of secretary (Norman Edward Aronsohn) 1 Buy now
22 Nov 2018 officers Termination of appointment of director (Josephine Susan Harris) 1 Buy now
22 Nov 2018 officers Termination of appointment of director (Norman Edward Aronsohn) 1 Buy now
09 Nov 2018 mortgage Registration of a charge 28 Buy now
09 Nov 2018 mortgage Registration of a charge 29 Buy now
27 Sep 2018 capital Return of Allotment of shares 3 Buy now
26 Sep 2018 capital Return of Allotment of shares 3 Buy now
26 Sep 2018 officers Appointment of director (Josephine Susan Harris) 2 Buy now
30 Aug 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
13 Aug 2018 accounts Annual Accounts 3 Buy now
24 Jul 2018 persons-with-significant-control Notification Of A Person With Significant Control Statement 2 Buy now
12 Jul 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
12 Jul 2018 capital Return of Allotment of shares 3 Buy now
09 Mar 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
09 Mar 2018 persons-with-significant-control Withdrawal Of A Person With Significant Control Statement 2 Buy now
20 Dec 2017 accounts Annual Accounts 3 Buy now
23 Aug 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
21 Dec 2016 accounts Annual Accounts 6 Buy now
03 Nov 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
02 Jan 2016 accounts Annual Accounts 5 Buy now
25 Nov 2015 officers Change of particulars for director (Ms Nilem Patel) 2 Buy now
16 Sep 2015 annual-return Annual Return 7 Buy now
15 Sep 2015 officers Appointment of director (Ms Nilem Patel) 2 Buy now
29 Apr 2015 officers Change of particulars for director (Mr Norman Edward Aronsohn) 2 Buy now
29 Apr 2015 officers Change of particulars for secretary (Mr Norman Edward Aronsohn) 1 Buy now
30 Mar 2015 officers Appointment of director (Mr Peter Albert Boyd) 3 Buy now
27 Mar 2015 officers Termination of appointment of director (Elize Marianne Schilp-Den Hartog) 2 Buy now
05 Jan 2015 accounts Annual Accounts 3 Buy now
21 Aug 2014 annual-return Annual Return 5 Buy now
31 Dec 2013 accounts Annual Accounts 3 Buy now
04 Sep 2013 annual-return Annual Return 5 Buy now
06 Dec 2012 accounts Annual Accounts 4 Buy now
22 Nov 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
07 Sep 2012 accounts Change Account Reference Date Company Previous Extended 3 Buy now
05 Sep 2012 annual-return Annual Return 5 Buy now
31 Oct 2011 accounts Annual Accounts 4 Buy now
28 Sep 2011 annual-return Annual Return 5 Buy now
08 Sep 2010 annual-return Annual Return 5 Buy now
23 Jul 2010 accounts Annual Accounts 6 Buy now
21 Aug 2009 annual-return Return made up to 12/08/09; full list of members 3 Buy now
18 Jun 2009 accounts Annual Accounts 5 Buy now
21 May 2009 capital Ad 28/04/09\gbp si 98@1=98\gbp ic 2/100\ 3 Buy now
17 Nov 2008 accounts Amended Accounts 5 Buy now
08 Oct 2008 officers Appointment terminated director peter boyd 1 Buy now
08 Oct 2008 officers Appointment terminated director peter sherratt 1 Buy now
08 Oct 2008 officers Director appointed elize marianne schilp-den hartog 2 Buy now
10 Sep 2008 annual-return Return made up to 12/08/08; full list of members 4 Buy now
28 Jul 2008 officers Director's change of particulars / peter sherratt / 01/07/2007 1 Buy now
23 Jun 2008 accounts Annual Accounts 5 Buy now
03 Jun 2008 officers Director's change of particulars / peter sherratt / 01/05/2008 1 Buy now
15 Nov 2007 accounts Annual Accounts 6 Buy now
06 Sep 2007 annual-return Return made up to 12/08/07; full list of members 2 Buy now
31 Mar 2007 officers Director's particulars changed 1 Buy now
07 Nov 2006 accounts Annual Accounts 16 Buy now
07 Nov 2006 accounts Accounting reference date shortened from 31/08/06 to 31/12/05 1 Buy now
29 Aug 2006 annual-return Return made up to 12/08/06; full list of members 2 Buy now
27 Jun 2006 accounts Annual Accounts 5 Buy now
21 Sep 2005 annual-return Return made up to 12/08/05; full list of members 3 Buy now
14 Sep 2005 officers Director resigned 1 Buy now
03 Aug 2005 officers New secretary appointed 2 Buy now
03 Aug 2005 officers Secretary resigned 1 Buy now
01 Jun 2005 accounts Annual Accounts 5 Buy now