Advanced company searchLink opens in new window

44 BRAMHAM GARDENS LIMITED

Company number 01591783

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
25 Jul 2016 CH01 Director's details changed for Mr Thomas Lee on 17 June 2016
21 Jul 2016 AP01 Appointment of Mr Thomas Lee as a director on 17 June 2016
12 May 2016 AR01 Annual return made up to 1 May 2016 with full list of shareholders
Statement of capital on 2016-05-12
  • GBP 84
07 Oct 2015 AA Accounts for a dormant company made up to 31 December 2014
21 Jul 2015 AR01 Annual return made up to 1 May 2015 with full list of shareholders
Statement of capital on 2015-07-21
  • GBP 84
22 Jun 2015 AP01 Appointment of Jean Marc Levy as a director on 7 May 2015
23 Mar 2015 AP01 Appointment of Xia Cai as a director on 24 February 2015
16 Dec 2014 AP02 Appointment of Lightstart Ltd as a director on 6 November 2014
25 Nov 2014 AP01 Appointment of Christopher David Clarke as a director on 6 November 2014
25 Nov 2014 AP01 Appointment of Christian James Frixou as a director on 18 November 2014
09 Oct 2014 AA Total exemption small company accounts made up to 31 December 2013
14 May 2014 AR01 Annual return made up to 1 May 2014 with full list of shareholders
Statement of capital on 2014-05-14
  • GBP 84
09 May 2014 TM02 Termination of appointment of Stardata Business Services Limited as a secretary
08 May 2014 AP04 Appointment of Farrar Property Management Limited as a secretary
30 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
27 Jun 2013 AD01 Registered office address changed from Harben House, Harben Parade Finchley Road London NW3 6LH on 27 June 2013
27 Jun 2013 AR01 Annual return made up to 1 May 2013 with full list of shareholders
27 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
14 Jun 2012 AR01 Annual return made up to 1 May 2012 with full list of shareholders
14 Jun 2012 CH01 Director's details changed for Archibald David Maclachlan Carr on 1 May 2012
02 Nov 2011 AA Total exemption small company accounts made up to 31 December 2010
01 Jun 2011 AR01 Annual return made up to 1 May 2011 with full list of shareholders
14 Jun 2010 AA Total exemption small company accounts made up to 31 December 2009
10 Jun 2010 AR01 Annual return made up to 1 May 2010 with full list of shareholders
10 Jun 2010 CH01 Director's details changed for Charles Stuart Karasik on 1 May 2010