BRAMALL LANE MANAGEMENT CO LIMITED

06033275
VANTAGE POINT 23 MARK ROAD HEMEL HEMPSTEAD HERTFORDSHIRE HP2 7DN

Documents

Documents
Date Category Description Pages
24 Sep 2024 officers Appointment of director (Mr Richard Anthony Reeves) 2 Buy now
23 Sep 2024 officers Appointment of director (Mr Jake Santos-Bostock) 2 Buy now
13 Aug 2024 accounts Annual Accounts 3 Buy now
11 Jul 2024 officers Termination of appointment of director (Henry Ferdinand Farley) 1 Buy now
18 Jan 2024 officers Termination of appointment of director (John Mcinnes) 1 Buy now
18 Jan 2024 officers Appointment of director (Mr Simon James Brook) 2 Buy now
19 Dec 2023 confirmation-statement Confirmation Statement With Updates 18 Buy now
18 Sep 2023 accounts Annual Accounts 3 Buy now
20 Dec 2022 confirmation-statement Confirmation Statement With Updates 18 Buy now
28 Sep 2022 accounts Annual Accounts 3 Buy now
20 Dec 2021 confirmation-statement Confirmation Statement With Updates 18 Buy now
15 Sep 2021 accounts Annual Accounts 3 Buy now
21 Dec 2020 confirmation-statement Confirmation Statement With Updates 17 Buy now
30 Nov 2020 accounts Annual Accounts 3 Buy now
19 Dec 2019 confirmation-statement Confirmation Statement With Updates 17 Buy now
03 Sep 2019 accounts Annual Accounts 2 Buy now
18 Jan 2019 confirmation-statement Confirmation Statement With Updates 7 Buy now
05 Jul 2018 accounts Annual Accounts 2 Buy now
20 Feb 2018 officers Termination of appointment of director (Andrew James Laver) 2 Buy now
20 Feb 2018 officers Termination of appointment of director (Mark Richard Bower) 2 Buy now
20 Feb 2018 officers Appointment of director (Mr John Mcinnes) 3 Buy now
20 Feb 2018 officers Appointment of director (Mr Henry Ferdinand Farley) 3 Buy now
19 Feb 2018 capital Return of Allotment of shares 8 Buy now
19 Feb 2018 resolution Resolution 42 Buy now
16 Feb 2018 persons-with-significant-control Notification Of A Person With Significant Control Statement 3 Buy now
16 Feb 2018 persons-with-significant-control Cessation Of A Person With Significant Control 3 Buy now
16 Feb 2018 persons-with-significant-control Change To A Person With Significant Control 5 Buy now
20 Dec 2017 persons-with-significant-control Notification Of A Person With Significant Control 1 Buy now
20 Dec 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Dec 2017 persons-with-significant-control Withdrawal Of A Person With Significant Control Statement 2 Buy now
18 Jul 2017 accounts Annual Accounts 2 Buy now
03 Jan 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
16 Sep 2016 accounts Annual Accounts 3 Buy now
23 Dec 2015 annual-return Annual Return 4 Buy now
23 Dec 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
23 Dec 2015 officers Change of particulars for corporate secretary (Trinity Nominees (1) Limited) 1 Buy now
24 Sep 2015 accounts Annual Accounts 6 Buy now
30 Jan 2015 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
12 Jan 2015 annual-return Annual Return 4 Buy now
12 Jan 2015 officers Appointment of corporate secretary (Trinity Nominees (1) Limited) 2 Buy now
09 Jan 2015 officers Termination of appointment of secretary (The Mcdonald Partnership) 1 Buy now
31 Aug 2014 accounts Annual Accounts 6 Buy now
24 Dec 2013 annual-return Annual Return 4 Buy now
23 Dec 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
03 Oct 2013 accounts Annual Accounts 7 Buy now
04 Jan 2013 annual-return Annual Return 15 Buy now
18 Sep 2012 accounts Annual Accounts 4 Buy now
12 Mar 2012 annual-return Annual Return 15 Buy now
03 Feb 2012 officers Termination of appointment of secretary (Mark Bower) 2 Buy now
26 Sep 2011 accounts Annual Accounts 4 Buy now
12 Jan 2011 annual-return Annual Return 4 Buy now
16 Nov 2010 officers Appointment of corporate secretary (The Mcdonald Partnership) 3 Buy now
22 Sep 2010 accounts Annual Accounts 4 Buy now
22 Dec 2009 annual-return Annual Return 4 Buy now
02 Nov 2009 officers Change of particulars for director (Andrew James Laver) 2 Buy now
02 Nov 2009 officers Change of particulars for director (Mark Richard Bower) 2 Buy now
02 Nov 2009 officers Change of particulars for secretary (Mark Richard Bower) 1 Buy now
10 Sep 2009 accounts Annual Accounts 4 Buy now
25 Jul 2009 annual-return Return made up to 19/12/08; full list of members 5 Buy now
25 Jul 2009 accounts Annual Accounts 4 Buy now
12 May 2009 address Registered office changed on 12/05/2009 from 1-2 merchants quay ashley lane shipley west yorkshire BD17 7DB 1 Buy now
12 May 2009 officers Appointment terminated director james robinson 1 Buy now
12 May 2009 officers Appointment terminated secretary donald haymes 1 Buy now
12 May 2009 officers Director and secretary appointed mark richard bower 3 Buy now
12 May 2009 officers Director appointed andrew james laver 3 Buy now
07 Apr 2009 gazette Gazette Notice Compulsary 1 Buy now
06 Mar 2008 annual-return Return made up to 19/12/07; full list of members 3 Buy now
15 Nov 2007 officers Director resigned 1 Buy now
21 Jun 2007 resolution Resolution 18 Buy now
19 Dec 2006 incorporation Incorporation Company 12 Buy now