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)
12 Jul 2018 SH01 Statement of capital following an allotment of shares on 9 July 2018
  • GBP 200
09 Mar 2018 PSC01 Notification of Simone Francis Aronsohn, Simon Sergei Aronsohn, David Harold Aronsohn, Alexander Stefan Aronsohn as a person with significant control on 9 March 2018
09 Mar 2018 PSC09 Withdrawal of a person with significant control statement on 9 March 2018
20 Dec 2017 AA Micro company accounts made up to 31 March 2017
23 Aug 2017 CS01 Confirmation statement made on 12 August 2017 with updates
21 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
03 Nov 2016 CS01 Confirmation statement made on 12 August 2016 with updates
02 Jan 2016 AA Total exemption small company accounts made up to 31 March 2015
25 Nov 2015 CH01 Director's details changed for Ms Nilem Patel on 10 November 2015
16 Sep 2015 AR01 Annual return made up to 12 August 2015 with full list of shareholders
Statement of capital on 2015-09-16
  • GBP 100
15 Sep 2015 AP01 Appointment of Ms Nilem Patel as a director on 3 August 2015
29 Apr 2015 CH01 Director's details changed for Mr Norman Edward Aronsohn on 13 April 2015
29 Apr 2015 CH03 Secretary's details changed for Mr Norman Edward Aronsohn on 13 April 2015
30 Mar 2015 AP01 Appointment of Mr Peter Albert Boyd as a director on 10 March 2015
27 Mar 2015 TM01 Termination of appointment of Elize Marianne Schilp-Den Hartog as a director on 10 March 2015
05 Jan 2015 AA Total exemption small company accounts made up to 31 March 2014
21 Aug 2014 AR01 Annual return made up to 12 August 2014 with full list of shareholders
Statement of capital on 2014-08-21
  • GBP 100
31 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
04 Sep 2013 AR01 Annual return made up to 12 August 2013 with full list of shareholders
Statement of capital on 2013-09-04
  • GBP 100
06 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
22 Nov 2012 AD01 Registered office address changed from C/O Thomas & Young 240 Stratford Road, Shirley West Midlands B90 3AE on 22 November 2012
07 Sep 2012 AA01 Previous accounting period extended from 31 December 2011 to 31 March 2012
05 Sep 2012 AR01 Annual return made up to 12 August 2012 with full list of shareholders
31 Oct 2011 AA Total exemption small company accounts made up to 31 December 2010
28 Sep 2011 AR01 Annual return made up to 12 August 2011 with full list of shareholders