Advanced company searchLink opens in new window

BRAMPTON ABBEY LIMITED

Company number 03824159

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 Nov 2019 AA Micro company accounts made up to 31 March 2019
26 Sep 2019 MR04 Satisfaction of charge 038241590001 in full
26 Sep 2019 MR04 Satisfaction of charge 038241590002 in full
19 Jul 2019 MR01 Registration of charge 038241590005, created on 18 July 2019
17 Jul 2019 MR01 Registration of charge 038241590004, created on 16 July 2019
16 Jul 2019 MR01 Registration of charge 038241590003, created on 16 July 2019
24 Jan 2019 CS01 Confirmation statement made on 24 January 2019 with updates
24 Jan 2019 PSC01 Notification of Peter Albert Boyd as a person with significant control on 11 December 2018
24 Jan 2019 PSC09 Withdrawal of a person with significant control statement on 24 January 2019
11 Dec 2018 TM01 Termination of appointment of Nilem Boyd as a director on 11 December 2018
11 Dec 2018 TM02 Termination of appointment of Nilem Boyd as a secretary on 11 December 2018
11 Dec 2018 AP03 Appointment of Peter Albert Boyd as a secretary on 11 December 2018
22 Nov 2018 AP03 Appointment of Mrs Nilem Boyd as a secretary on 16 November 2018
22 Nov 2018 TM02 Termination of appointment of Norman Edward Aronsohn as a secretary on 16 November 2018
22 Nov 2018 TM01 Termination of appointment of Josephine Susan Harris as a director on 16 November 2018
22 Nov 2018 TM01 Termination of appointment of Norman Edward Aronsohn as a director on 16 November 2018
09 Nov 2018 MR01 Registration of charge 038241590002, created on 25 October 2018
09 Nov 2018 MR01 Registration of charge 038241590001, created on 25 October 2018
27 Sep 2018 SH01 Statement of capital following an allotment of shares on 26 September 2018
  • GBP 264
26 Sep 2018 SH01 Statement of capital following an allotment of shares on 26 September 2018
  • GBP 264
26 Sep 2018 AP01 Appointment of Josephine Susan Harris as a director on 26 September 2018
30 Aug 2018 CS01 Confirmation statement made on 12 August 2018 with updates
13 Aug 2018 AA Micro company accounts made up to 31 March 2018
24 Jul 2018 PSC08 Notification of a person with significant control statement
12 Jul 2018 PSC07 Cessation of Simone Francis Aronsohn, Simon Sergei Aronsohn, David Harold Aronsohn, Alexander Stefan Aronsohn as a person with significant control on 10 July 2018