BRAMSHOTT PLACE MANAGEMENT LIMITED

06419959
UNIT 3 EDWALTON BUSINESS PARK LANDMERE LANE EDWALTON NOTTINGHAM NG12 4JL

Documents

Documents
Date Category Description Pages
24 Apr 2024 accounts Annual Accounts 15 Buy now
11 Jan 2024 confirmation-statement Confirmation Statement With Updates 4 Buy now
25 Apr 2023 accounts Annual Accounts 16 Buy now
10 Jan 2023 confirmation-statement Confirmation Statement With Updates 5 Buy now
01 Oct 2022 accounts Annual Accounts 16 Buy now
27 Sep 2022 mortgage Statement of satisfaction of a charge 1 Buy now
11 Jan 2022 confirmation-statement Confirmation Statement With Updates 5 Buy now
11 Jan 2022 officers Change of particulars for corporate secretary (Inspired Villages Group Limited) 1 Buy now
11 Jan 2022 officers Appointment of director (Mr Stephen Paul Halliwell) 2 Buy now
10 Sep 2021 accounts Annual Accounts 16 Buy now
12 Aug 2021 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
12 Aug 2021 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
09 Aug 2021 mortgage Registration of a charge 54 Buy now
02 Feb 2021 officers Termination of appointment of director (Sharon Michelle Badelek) 1 Buy now
08 Jan 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
08 Jan 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
29 Dec 2020 accounts Annual Accounts 15 Buy now
18 Dec 2020 officers Appointment of director (Mrs Sharon Michelle Badelek) 2 Buy now
18 Dec 2020 officers Termination of appointment of director (Mark Edward Eustace) 1 Buy now
13 Mar 2020 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
13 Jan 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
30 Sep 2019 accounts Annual Accounts 5 Buy now
10 Jul 2019 officers Appointment of director (Mr Mark Edward Eustace) 2 Buy now
10 Jul 2019 officers Termination of appointment of director (Keith Henry Cockell) 1 Buy now
03 May 2019 officers Change of particulars for director (Mr James Stuart Bunce) 2 Buy now
25 Mar 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Dec 2018 officers Appointment of corporate secretary (Inspired Villages Group Limited) 2 Buy now
22 Nov 2018 accounts Annual Accounts 5 Buy now
15 Jan 2018 confirmation-statement Confirmation Statement With No Updates 2 Buy now
11 Dec 2017 officers Appointment of director (Mr Keith Henry Cockell) 2 Buy now
11 Dec 2017 officers Appointment of director (Mr James Stuart Bunce) 2 Buy now
11 Dec 2017 officers Termination of appointment of director (Robert David Widrig) 1 Buy now
11 Dec 2017 officers Termination of appointment of director (Phillip Paul Bayliss) 1 Buy now
04 Dec 2017 officers Appointment of director (Mr Robert David Widrig) 2 Buy now
04 Dec 2017 officers Termination of appointment of director (William Andrew Parry) 1 Buy now
04 Dec 2017 officers Appointment of director (Mr Phillip Paul Bayliss) 2 Buy now
03 Dec 2017 officers Termination of appointment of director (James Richard Moss) 1 Buy now
03 Dec 2017 officers Termination of appointment of director (Timothy John Murphy) 1 Buy now
03 Dec 2017 officers Termination of appointment of director (Matthew Charles Bonning-Snook) 1 Buy now
03 Dec 2017 officers Termination of appointment of secretary (Helical Registrars Limited) 1 Buy now
23 Nov 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
22 Nov 2017 accounts Change Account Reference Date Company Current Shortened 1 Buy now
16 Nov 2017 accounts Annual Accounts 14 Buy now
27 Jul 2017 officers Appointment of director (James Richard Moss) 2 Buy now
27 Jul 2017 officers Appointment of director (Matthew Charles Bonning-Snook) 2 Buy now
27 Jul 2017 officers Termination of appointment of director (Duncan Charles Eades Walker) 1 Buy now
27 Jul 2017 officers Termination of appointment of director (Duncan Charles Eades Walker) 1 Buy now
07 Mar 2017 officers Change of particulars for director (William Andrew Parry) 2 Buy now
23 Feb 2017 accounts Annual Accounts 13 Buy now
08 Nov 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
20 Oct 2016 officers Termination of appointment of director (Douglas Michael Warren) 1 Buy now
07 Jan 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
07 Jan 2016 officers Termination of appointment of secretary (Peter John Rand) 1 Buy now
07 Jan 2016 officers Termination of appointment of director (Peter John Rand) 1 Buy now
07 Jan 2016 officers Appointment of corporate secretary (Helical Registrars Limited) 2 Buy now
07 Jan 2016 officers Termination of appointment of director (Stephen Lionel Hazelton) 1 Buy now
07 Jan 2016 officers Appointment of director (Mr Timothy John Murphy) 2 Buy now
07 Jan 2016 officers Appointment of director (William Andrew Parry) 2 Buy now
07 Jan 2016 officers Appointment of director (Mr Duncan Charles Eades Walker) 2 Buy now
10 Nov 2015 annual-return Annual Return 5 Buy now
23 Sep 2015 accounts Annual Accounts 5 Buy now
12 May 2015 officers Appointment of director (Mr Stephen Lionel Hazelton) 2 Buy now
12 May 2015 officers Termination of appointment of director (Simon Philip Banfield) 1 Buy now
31 Mar 2015 officers Appointment of director (Mr Douglas Michael Warren) 2 Buy now
15 Dec 2014 accounts Annual Accounts 4 Buy now
11 Nov 2014 annual-return Annual Return 4 Buy now
14 Oct 2014 officers Appointment of director (Mr Simon Philip Banfield) 2 Buy now
14 Oct 2014 officers Termination of appointment of director (Clifford Hanan Meyler) 1 Buy now
06 Nov 2013 annual-return Annual Return 5 Buy now
04 Nov 2013 accounts Annual Accounts 4 Buy now
21 Aug 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
06 Nov 2012 annual-return Annual Return 5 Buy now
02 Oct 2012 accounts Annual Accounts 4 Buy now
07 Nov 2011 annual-return Annual Return 5 Buy now
12 Aug 2011 accounts Annual Accounts 4 Buy now
11 Nov 2010 accounts Annual Accounts 4 Buy now
08 Nov 2010 annual-return Annual Return 5 Buy now
17 May 2010 officers Change of particulars for director (Peter John Rand) 2 Buy now
17 May 2010 officers Change of particulars for director (Clifford Hanan Meyler) 2 Buy now
17 May 2010 officers Change of particulars for secretary (Peter John Rand) 1 Buy now
15 Jan 2010 accounts Change Account Reference Date Company Current Extended 1 Buy now
09 Nov 2009 annual-return Annual Return 5 Buy now
17 Aug 2009 accounts Annual Accounts 1 Buy now
13 Nov 2008 annual-return Return made up to 06/11/08; full list of members 4 Buy now
30 Jun 2008 officers Director appointed clifford hanan meyler 2 Buy now
30 Jun 2008 officers Appointment terminated director william gair 1 Buy now
21 Feb 2008 officers New director appointed 2 Buy now
21 Feb 2008 officers New secretary appointed;new director appointed 2 Buy now
21 Feb 2008 officers Director resigned 1 Buy now
21 Feb 2008 officers Secretary resigned 1 Buy now
21 Feb 2008 address Registered office changed on 21/02/08 from: summit house 12 red lion square london WC1R 4QD 1 Buy now
20 Feb 2008 change-of-name Certificate Change Of Name Company 2 Buy now
06 Nov 2007 incorporation Incorporation Company 19 Buy now