Advanced company searchLink opens in new window

BRAMLEY COURT (CARE HOMES) LIMITED

Company number 05107197

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)
11 May 2015 MR04 Satisfaction of charge 2 in full
20 Apr 2015 AR01 Annual return made up to 20 April 2015 with full list of shareholders
Statement of capital on 2015-04-20
  • GBP 1
28 Jan 2015 TM01 Termination of appointment of Edmund Joseph Coyle as a director on 26 January 2015
08 Jul 2014 AA Full accounts made up to 30 September 2013
22 Apr 2014 AR01 Annual return made up to 20 April 2014 with full list of shareholders
Statement of capital on 2014-04-22
  • GBP 1
08 Jul 2013 AA Full accounts made up to 30 September 2012
26 Apr 2013 AR01 Annual return made up to 20 April 2013 with full list of shareholders
10 Dec 2012 AP01 Appointment of Mr Philip Henry Scott as a director
06 Nov 2012 AD01 Registered office address changed from Crakehall House the Green Crakehall Bedale North Yorkshire DL8 1HS United Kingdom on 6 November 2012
05 Jul 2012 AA Full accounts made up to 30 September 2011
28 May 2012 AD01 Registered office address changed from Park Hall Middleton St George Hospital Durham Tees Valley Airport Darlington Co Durham DL2 1TS United Kingdom on 28 May 2012
20 Apr 2012 AR01 Annual return made up to 20 April 2012 with full list of shareholders
26 Apr 2011 AR01 Annual return made up to 20 April 2011 with full list of shareholders
12 Apr 2011 AA Full accounts made up to 30 September 2010
28 Jun 2010 AA Total exemption small company accounts made up to 30 September 2009
10 May 2010 AD01 Registered office address changed from C/O C/O the Priory Group Northern Office Park Hall Middleton St George Darlington Co Durham DL2 1TS on 10 May 2010
29 Apr 2010 AD01 Registered office address changed from Unit 2E Enterprise House Valley Street Darlington County Durham DL1 1GY England on 29 April 2010
21 Apr 2010 AR01 Annual return made up to 20 April 2010 with full list of shareholders
21 Apr 2010 CH01 Director's details changed for Graham Kevin Sizer on 20 April 2010
21 Apr 2010 CH03 Secretary's details changed for Graham Sizer on 20 April 2010
11 Nov 2009 AD01 Registered office address changed from Unit 2 Enterprise House Valley Street Darlington Durham DL1 1GY on 11 November 2009
16 Oct 2009 AP03 Appointment of Graham Sizer as a secretary
16 Oct 2009 AP01 Appointment of Graham Kevin Sizer as a director
06 Oct 2009 TM02 Termination of appointment of Julie Coyle as a secretary
20 Jul 2009 225 Accounting reference date extended from 30/04/2009 to 30/09/2009 alignment with parent or subsidiary