Advanced company searchLink opens in new window

BRAMPTON VIEW LIMITED

Company number 06088220

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)
17 Feb 2016 AR01 Annual return made up to 7 February 2016 with full list of shareholders
Statement of capital on 2016-02-17
  • GBP 1
13 Oct 2015 AA Full accounts made up to 31 December 2014
19 Feb 2015 CH01 Director's details changed for Ian Richard Smith on 19 February 2015
18 Feb 2015 CH01 Director's details changed for Benjamin Robert Taberner on 18 February 2015
17 Feb 2015 AR01 Annual return made up to 7 February 2015 with full list of shareholders
Statement of capital on 2015-02-17
  • GBP 1
10 Nov 2014 TM01 Termination of appointment of Dominic Jude Kay as a director on 28 October 2014
09 Oct 2014 AA Full accounts made up to 31 December 2013
25 Jul 2014 CERTNM Company name changed avery homes northampton LIMITED\certificate issued on 25/07/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-07-16
16 Jun 2014 TM02 Termination of appointment of Dominic Jude Kay as a secretary on 16 June 2014
16 Jun 2014 AP03 Appointment of Mrs Abigail Mattison as a secretary on 16 June 2014
22 May 2014 CH01 Director's details changed for Maureen Claire Royston on 22 May 2014
21 Feb 2014 AD01 Registered office address changed from Emerson Court Alderley Road Wilmslow Cheshire SK9 1NX on 21 February 2014
18 Feb 2014 AR01 Annual return made up to 7 February 2014 with full list of shareholders
Statement of capital on 2014-02-18
  • GBP 1
13 Jan 2014 AP01 Appointment of Maureen Claire Royston as a director on 13 December 2013
03 Jan 2014 AA Full accounts made up to 31 March 2013
11 Nov 2013 TM01 Termination of appointment of Peter Calveley as a director on 4 November 2013
11 Nov 2013 AP01 Appointment of Ian Richard Smith as a director on 4 November 2013
21 Jun 2013 MR04 Satisfaction of charge 2 in full
21 Jun 2013 MR04 Satisfaction of charge 1 in full
27 Apr 2013 MR01 Registration of charge 060882200003
26 Apr 2013 RESOLUTIONS Resolutions
  • RES13 ‐ Approval of documents 11/04/2013
  • RES01 ‐ Resolution of alteration of Articles of Association
12 Apr 2013 AA01 Current accounting period shortened from 31 March 2014 to 31 December 2013
12 Apr 2013 TM01 Termination of appointment of John Michael Barrie Strowbridge as a director on 11 April 2013
12 Apr 2013 AD01 Registered office address changed from 15 Basset Court Loake Close Grange Park Northampton NN4 5EZ on 12 April 2013
12 Apr 2013 TM01 Termination of appointment of Matthew Frederick Proctor as a director on 11 April 2013