Advanced company searchLink opens in new window

BRAMSHOTT PLACE MANAGEMENT LIMITED

Company number 06419959

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)
20 Oct 2016 TM01 Termination of appointment of Douglas Michael Warren as a director on 30 September 2016
07 Jan 2016 AD01 Registered office address changed from Suites 141-145 Airport House Purley Way Croydon Surrey CR0 0XZ to 5 Hanover Square London W1S 1HQ on 7 January 2016
07 Jan 2016 TM02 Termination of appointment of Peter John Rand as a secretary on 22 December 2015
07 Jan 2016 TM01 Termination of appointment of Peter John Rand as a director on 22 December 2015
07 Jan 2016 AP04 Appointment of Helical Registrars Limited as a secretary on 22 December 2015
07 Jan 2016 TM01 Termination of appointment of Stephen Lionel Hazelton as a director on 22 December 2015
07 Jan 2016 AP01 Appointment of Mr Timothy John Murphy as a director on 22 December 2015
07 Jan 2016 AP01 Appointment of William Andrew Parry as a director on 22 December 2015
07 Jan 2016 AP01 Appointment of Mr Duncan Charles Eades Walker as a director on 22 December 2015
10 Nov 2015 AR01 Annual return made up to 6 November 2015 with full list of shareholders
Statement of capital on 2015-11-10
  • GBP 1
23 Sep 2015 AA Total exemption small company accounts made up to 31 March 2015
12 May 2015 AP01 Appointment of Mr Stephen Lionel Hazelton as a director on 1 May 2015
12 May 2015 TM01 Termination of appointment of Simon Philip Banfield as a director on 30 April 2015
31 Mar 2015 AP01 Appointment of Mr Douglas Michael Warren as a director on 31 March 2015
15 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
11 Nov 2014 AR01 Annual return made up to 6 November 2014 with full list of shareholders
Statement of capital on 2014-11-11
  • GBP 1
14 Oct 2014 AP01 Appointment of Mr Simon Philip Banfield as a director on 17 March 2014
14 Oct 2014 TM01 Termination of appointment of Clifford Hanan Meyler as a director on 11 March 2014
06 Nov 2013 AR01 Annual return made up to 6 November 2013 with full list of shareholders
Statement of capital on 2013-11-06
  • GBP 1
04 Nov 2013 AA Total exemption small company accounts made up to 31 March 2013
21 Aug 2013 AD01 Registered office address changed from Suites 143-145 Airport House Purley Way Croydon Surrey CR0 0XZ on 21 August 2013
06 Nov 2012 AR01 Annual return made up to 6 November 2012 with full list of shareholders
02 Oct 2012 AA Total exemption small company accounts made up to 31 March 2012
07 Nov 2011 AR01 Annual return made up to 6 November 2011 with full list of shareholders
12 Aug 2011 AA Total exemption small company accounts made up to 31 March 2011