Advanced company searchLink opens in new window

BRAMLEY FLATS MANAGEMENT (KINGSWOOD) LIMITED

Company number 02727021

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)
27 Jul 2023 RP04CS01 Second filing of Confirmation Statement dated 29 June 2023
29 Jun 2023 CS01 Confirmation statement made on 29 June 2023 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital, Shareholder information) was registered on 27/07/2023
26 Apr 2023 AA Micro company accounts made up to 31 August 2022
13 Jul 2022 CS01 Confirmation statement made on 29 June 2022 with updates
13 Jul 2022 TM01 Termination of appointment of Barbara Jean Bennett as a director on 1 April 2022
13 Jul 2022 TM02 Termination of appointment of Stella Marianne Green as a secretary on 10 March 2022
10 Jun 2022 AP01 Appointment of Louise Roberts as a director on 1 April 2022
17 May 2022 AA Micro company accounts made up to 31 August 2021
10 Mar 2022 AD01 Registered office address changed from 1 the Chipping Kingswood Gloucestershire GL12 8RT United Kingdom to 32 Bramley Close Kingswood Wotton-Under-Edge GL12 8SF on 10 March 2022
10 Mar 2022 AP03 Appointment of Mr Neville Mckay as a secretary on 10 March 2022
03 Dec 2021 AP01 Appointment of Mr Leslie Russell Storey as a director on 30 November 2021
30 Jul 2021 AP01 Appointment of Mrs Rae Hague as a director on 30 June 2021
30 Jul 2021 TM01 Termination of appointment of Jane Louise Wilding as a director on 29 June 2021
01 Jul 2021 CS01 Confirmation statement made on 29 June 2021 with updates
24 May 2021 AA Micro company accounts made up to 31 August 2020
02 Jul 2020 CS01 Confirmation statement made on 29 June 2020 with updates
01 Jul 2020 AP01 Appointment of Jane Louise Wilding as a director on 9 January 2020
30 Jun 2020 TM01 Termination of appointment of Sheila Gadd as a director on 9 January 2020
21 May 2020 AA Total exemption full accounts made up to 31 August 2019
05 Jul 2019 CS01 Confirmation statement made on 29 June 2019 with updates
07 May 2019 AA Total exemption full accounts made up to 31 August 2018
04 Jul 2018 CS01 Confirmation statement made on 29 June 2018 with updates
03 Jul 2018 TM01 Termination of appointment of Sheila Alexander as a director on 8 March 2018
10 Apr 2018 AD01 Registered office address changed from Flats 34 & 36 Bramley Close Kingswood Wotton-Under-Edge Gloucestershire GL12 8SF to 1 the Chipping Kingswood Gloucestershire GL12 8RT on 10 April 2018
10 Apr 2018 TM02 Termination of appointment of Sheila Alexander as a secretary on 2 March 2018