BRAMLEY FLATS MANAGEMENT (KINGSWOOD) LIMITED
Company number 02727021
- Company Overview for BRAMLEY FLATS MANAGEMENT (KINGSWOOD) LIMITED (02727021)
- Filing history for BRAMLEY FLATS MANAGEMENT (KINGSWOOD) LIMITED (02727021)
- People for BRAMLEY FLATS MANAGEMENT (KINGSWOOD) LIMITED (02727021)
- More for BRAMLEY FLATS MANAGEMENT (KINGSWOOD) LIMITED (02727021)
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
|
|
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 |