BRAMHALL LODGE LIMITED

10132406
48 MOUNT EPHRIAM TUNBRIDGE WELLS KENT TN4 8AU

Documents

Documents
Date Category Description Pages
15 Oct 2024 officers Appointment of director (Mr Angus Hugh Mcintyre) 2 Buy now
09 Apr 2024 confirmation-statement Confirmation Statement With Updates 5 Buy now
14 Aug 2023 accounts Annual Accounts 3 Buy now
10 Aug 2023 officers Termination of appointment of director (Angus Hugh Mcintyre) 1 Buy now
10 Aug 2023 officers Termination of appointment of director (Tania Louise Barber) 1 Buy now
10 Aug 2023 officers Change of particulars for director (Mr Philip Etienne Dublon) 2 Buy now
12 Apr 2023 confirmation-statement Confirmation Statement With Updates 5 Buy now
09 May 2022 accounts Annual Accounts 3 Buy now
13 Apr 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
21 Oct 2021 officers Change of particulars for director (Mrs Ann Sangwin) 2 Buy now
21 Oct 2021 officers Change of particulars for director (Mrs Susan Pearce) 2 Buy now
21 Oct 2021 officers Change of particulars for director (Mr Richard Graham Freeman) 2 Buy now
21 Oct 2021 officers Change of particulars for director (Mr Angus Hugh Mcintyre) 2 Buy now
21 Oct 2021 officers Change of particulars for director (Mrs Tania Louise Barber) 2 Buy now
21 Oct 2021 officers Appointment of corporate secretary (Alexandre Boyes Man Ltd) 2 Buy now
21 Oct 2021 officers Termination of appointment of secretary (Philip Etienne Dublon) 1 Buy now
27 Jul 2021 accounts Annual Accounts 3 Buy now
20 Apr 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
28 Jan 2021 accounts Annual Accounts 3 Buy now
23 Apr 2020 confirmation-statement Confirmation Statement With Updates 5 Buy now
27 Jan 2020 accounts Annual Accounts 2 Buy now
25 Apr 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
31 Jul 2018 accounts Annual Accounts 2 Buy now
01 May 2018 officers Appointment of director (Mr Philip Etienne Dublon) 2 Buy now
23 Apr 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
23 Apr 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
22 Jan 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
22 Jan 2018 accounts Annual Accounts 2 Buy now
22 Jan 2018 officers Change of particulars for director (Mr Angus Hugh Mcintyre) 2 Buy now
22 Jan 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
22 Apr 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
09 Mar 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
25 Apr 2016 annual-return Annual Return 10 Buy now
22 Apr 2016 officers Termination of appointment of director (Angus Mcintyre) 1 Buy now
22 Apr 2016 officers Appointment of director (Mr Richard Graham Freeman) 2 Buy now
22 Apr 2016 officers Appointment of director (Mrs Ann Sangwin) 2 Buy now
22 Apr 2016 officers Appointment of director (Mr Angus Hugh Mcintyre) 2 Buy now
22 Apr 2016 officers Change of particulars for director (Mr Angus Mcintyre) 2 Buy now
19 Apr 2016 incorporation Incorporation Company 10 Buy now