Advanced company searchLink opens in new window

BRAMALL LANE MANAGEMENT CO LIMITED

Company number 06033275

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)
18 Jan 2024 TM01 Termination of appointment of John Mcinnes as a director on 18 January 2024
18 Jan 2024 AP01 Appointment of Mr Simon James Brook as a director on 15 January 2024
19 Dec 2023 CS01 Confirmation statement made on 19 December 2023 with updates
18 Sep 2023 AA Micro company accounts made up to 31 December 2022
20 Dec 2022 CS01 Confirmation statement made on 19 December 2022 with updates
28 Sep 2022 AA Micro company accounts made up to 31 December 2021
20 Dec 2021 CS01 Confirmation statement made on 19 December 2021 with updates
15 Sep 2021 AA Micro company accounts made up to 31 December 2020
21 Dec 2020 CS01 Confirmation statement made on 19 December 2020 with updates
30 Nov 2020 AA Micro company accounts made up to 31 December 2019
19 Dec 2019 CS01 Confirmation statement made on 19 December 2019 with updates
03 Sep 2019 AA Micro company accounts made up to 31 December 2018
18 Jan 2019 CS01 Confirmation statement made on 19 December 2018 with updates
05 Jul 2018 AA Micro company accounts made up to 31 December 2017
20 Feb 2018 TM01 Termination of appointment of Andrew James Laver as a director on 7 February 2018
20 Feb 2018 TM01 Termination of appointment of Mark Richard Bower as a director on 7 February 2018
20 Feb 2018 AP01 Appointment of Mr John Mcinnes as a director on 7 February 2018
20 Feb 2018 AP01 Appointment of Mr Henry Ferdinand Farley as a director on 7 February 2018
19 Feb 2018 SH01 Statement of capital following an allotment of shares on 7 February 2018
  • GBP 178
19 Feb 2018 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
16 Feb 2018 PSC08 Notification of a person with significant control statement
16 Feb 2018 PSC07 Cessation of Laver Regeneration Limited as a person with significant control on 7 February 2018
16 Feb 2018 PSC05 Change of details for Arnold Laver & Company Limited as a person with significant control on 31 March 2017
20 Dec 2017 PSC02 Notification of Arnold Laver & Company Limited as a person with significant control on 6 April 2016
20 Dec 2017 CS01 Confirmation statement made on 19 December 2017 with no updates