Advanced company searchLink opens in new window

BRAMPTON ROSE PROPERTIES LIMITED

Company number 03499949

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)
15 Jan 2024 TM02 Termination of appointment of Christopher Neil Wright as a secretary on 7 September 2023
15 Jan 2024 TM01 Termination of appointment of Christopher Neil Wright as a director on 7 September 2023
15 Jan 2024 TM01 Termination of appointment of Paul Martin Mcmanus as a director on 7 September 2023
15 Jan 2024 AC92 Restoration by order of the court
25 Sep 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
10 Jul 2018 GAZ1(A) First Gazette notice for voluntary strike-off
03 Jul 2018 DS01 Application to strike the company off the register
05 Mar 2018 AA Accounts for a small company made up to 29 July 2017
27 Feb 2018 SH20 Statement by Directors
27 Feb 2018 SH19 Statement of capital on 27 February 2018
  • GBP 1
27 Feb 2018 CAP-SS Solvency Statement dated 15/02/18
27 Feb 2018 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
15 Feb 2018 CS01 Confirmation statement made on 7 February 2018 with no updates
08 May 2017 AA Total exemption full accounts made up to 30 July 2016
20 Feb 2017 AA01 Previous accounting period shortened from 31 July 2016 to 30 July 2016
07 Feb 2017 CS01 Confirmation statement made on 7 February 2017 with updates
07 Feb 2017 CS01 Confirmation statement made on 27 January 2017 with updates
31 Mar 2016 AR01 Annual return made up to 27 January 2016 with full list of shareholders
Statement of capital on 2016-03-31
  • GBP 1,360,100
22 Feb 2016 AA Accounts for a small company made up to 25 July 2015
24 Dec 2015 MR04 Satisfaction of charge 12 in full
22 Dec 2015 MR04 Satisfaction of charge 7 in full
06 May 2015 AA Accounts for a small company made up to 26 July 2014
19 Feb 2015 AR01 Annual return made up to 27 January 2015 with full list of shareholders
Statement of capital on 2015-02-19
  • GBP 1,360,100
19 Feb 2015 CH01 Director's details changed for Paul Martin Mcmanus on 1 July 2014
17 Dec 2014 MR04 Satisfaction of charge 13 in full