Advanced company searchLink opens in new window

BRAMBLE COURT (CEDAR HOUSE) RTM COMPANY LTD

Company number 08159848

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)
01 Apr 2020 AA Accounts for a dormant company made up to 31 July 2019
30 Oct 2019 AP01 Appointment of Dr Craig Stevens as a director on 22 October 2019
29 Oct 2019 TM01 Termination of appointment of Christopher David Neill as a director on 22 October 2019
29 Oct 2019 TM01 Termination of appointment of Simon Philip Neill as a director on 22 October 2019
29 Jul 2019 CS01 Confirmation statement made on 27 July 2019 with no updates
27 Mar 2019 AA Accounts for a dormant company made up to 31 July 2018
27 Jul 2018 CS01 Confirmation statement made on 27 July 2018 with no updates
02 Mar 2018 AA Accounts for a dormant company made up to 31 July 2017
13 Sep 2017 PSC04 Change of details for Mr Simon Philip Neill as a person with significant control on 13 September 2017
27 Jul 2017 CS01 Confirmation statement made on 27 July 2017 with no updates
29 Jun 2017 CH04 Secretary's details changed for Warwick Estates Property Management Limited on 29 June 2017
12 May 2017 AD01 Registered office address changed from , Unit 9, Astra Centre Edinburgh Way, Harlow, Essex, CM20 2BN, England to Unit 7, Astra Centre Edinburgh Way Harlow Essex CM20 2BN on 12 May 2017
10 Mar 2017 AA Accounts for a dormant company made up to 31 July 2016
01 Feb 2017 AP04 Appointment of Warwick Estates Property Management Limited as a secretary on 1 February 2017
01 Feb 2017 AD01 Registered office address changed from , Hamill House 112-116 Chorley New Road, Bolton, BL1 4DH to Unit 7, Astra Centre Edinburgh Way Harlow Essex CM20 2BN on 1 February 2017
23 Aug 2016 CS01 Confirmation statement made on 27 July 2016 with updates
30 Nov 2015 CH01 Director's details changed for Mr Simon Philip Neill on 30 November 2015
30 Nov 2015 CH01 Director's details changed for Mr Christopher David Neill on 30 November 2015
04 Nov 2015 AA Accounts for a dormant company made up to 31 July 2015
18 Aug 2015 AR01 Annual return made up to 27 July 2015 no member list
09 Mar 2015 AA Accounts for a dormant company made up to 31 July 2014
29 Sep 2014 AR01 Annual return made up to 27 July 2014 no member list
31 Mar 2014 CH01 Director's details changed for Mr Simon Philip Neill on 31 March 2014
31 Mar 2014 AA Accounts for a dormant company made up to 31 July 2013
12 Sep 2013 AR01 Annual return made up to 27 July 2013 no member list