BRAMSHOTT PLACE MANAGEMENT LIMITED
Company number 06419959
- Company Overview for BRAMSHOTT PLACE MANAGEMENT LIMITED (06419959)
- Filing history for BRAMSHOTT PLACE MANAGEMENT LIMITED (06419959)
- People for BRAMSHOTT PLACE MANAGEMENT LIMITED (06419959)
- Charges for BRAMSHOTT PLACE MANAGEMENT LIMITED (06419959)
- More for BRAMSHOTT PLACE MANAGEMENT LIMITED (06419959)
| 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) |
|---|---|---|---|
| 06 Jan 2026 | CS01 | Confirmation statement made on 6 January 2026 with updates | |
| 02 May 2025 | AAMD | Amended accounts for a small company made up to 31 December 2024 | |
| 16 Apr 2025 | AA | Accounts for a small company made up to 31 December 2024 | |
| 07 Feb 2025 | CH01 | Director's details changed for Mr Nicholas William John Edwards on 7 February 2025 | |
| 14 Jan 2025 | AP01 | Appointment of Mr Nicholas William John Edwards as a director on 14 January 2025 | |
| 14 Jan 2025 | TM01 | Termination of appointment of James Stuart Bunce as a director on 13 January 2025 | |
| 09 Jan 2025 | CS01 | Confirmation statement made on 8 January 2025 with updates | |
| 24 Apr 2024 | AA | Accounts for a small company made up to 31 December 2023 | |
| 11 Jan 2024 | CS01 | Confirmation statement made on 8 January 2024 with updates | |
| 25 Apr 2023 | AA | Accounts for a small company made up to 31 December 2022 | |
| 10 Jan 2023 | CS01 | Confirmation statement made on 8 January 2023 with updates | |
| 01 Oct 2022 | AA | Accounts for a small company made up to 31 December 2021 | |
| 27 Sep 2022 | MR04 | Satisfaction of charge 064199590001 in full | |
| 11 Jan 2022 | CS01 | Confirmation statement made on 8 January 2022 with updates | |
| 11 Jan 2022 | CH04 | Secretary's details changed for Inspired Villages Group Limited on 1 January 2022 | |
| 11 Jan 2022 | AP01 | Appointment of Mr Stephen Paul Halliwell as a director on 1 January 2022 | |
| 10 Sep 2021 | AA | Accounts for a small company made up to 31 December 2020 | |
| 12 Aug 2021 | PSC02 | Notification of Senior Living (Bramshott Place) Limited as a person with significant control on 3 August 2021 | |
| 12 Aug 2021 | PSC07 | Cessation of Renaissance Villages Limited as a person with significant control on 3 August 2021 | |
| 09 Aug 2021 | MR01 | Registration of charge 064199590001, created on 3 August 2021 | |
| 02 Feb 2021 | TM01 | Termination of appointment of Sharon Michelle Badelek as a director on 2 February 2021 | |
| 08 Jan 2021 | CS01 | Confirmation statement made on 8 January 2021 with updates | |
| 08 Jan 2021 | AD01 | Registered office address changed from Unit 3, Cedars Office Park Butt Lane Normanton on Soar Leicestershire LE12 5EE United Kingdom to Unit 3 Edwalton Business Park Landmere Lane Edwalton Nottingham NG12 4JL on 8 January 2021 | |
| 29 Dec 2020 | AA | Accounts for a small company made up to 31 December 2019 | |
| 18 Dec 2020 | AP01 | Appointment of Mrs Sharon Michelle Badelek as a director on 18 December 2020 |