Advanced company searchLink opens in new window

BRAMLEY HOUSE PROPERTY LIMITED

Company number 11036716

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)
29 Jan 2024 AA Micro company accounts made up to 30 April 2023
12 Nov 2023 CS01 Confirmation statement made on 30 October 2023 with no updates
24 Jan 2023 AA Micro company accounts made up to 30 April 2022
01 Nov 2022 CS01 Confirmation statement made on 30 October 2022 with no updates
27 Oct 2022 AD01 Registered office address changed from Pacific House Relay Point Wilnecote Tamworth B77 5PA United Kingdom to Bramley House Bramley Road Long Eaton Nottingham NG10 3SX on 27 October 2022
31 Jan 2022 AA Micro company accounts made up to 30 April 2021
11 Nov 2021 CS01 Confirmation statement made on 30 October 2021 with no updates
06 Apr 2021 AA Micro company accounts made up to 30 April 2020
06 Nov 2020 CS01 Confirmation statement made on 30 October 2020 with no updates
05 Oct 2020 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
29 Sep 2020 RESOLUTIONS Resolutions
  • RES13 ‐ Deed of variation, guarantee, debenture and legal charge approved 08/09/2020
10 Sep 2020 MR01 Registration of charge 110367160005, created on 8 September 2020
09 Sep 2020 MR01 Registration of charge 110367160004, created on 8 September 2020
02 Jul 2020 MR04 Satisfaction of charge 110367160002 in full
02 Jul 2020 MR04 Satisfaction of charge 110367160001 in full
02 Jul 2020 MR04 Satisfaction of charge 110367160003 in full
29 Jan 2020 AA Micro company accounts made up to 30 April 2019
06 Dec 2019 CS01 Confirmation statement made on 30 October 2019 with updates
17 Oct 2019 SH08 Change of share class name or designation
17 Oct 2019 SH02 Sub-division of shares on 1 October 2019
17 Oct 2019 SH10 Particulars of variation of rights attached to shares
17 Oct 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Sub-division of ordinary shares 01/10/2019
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
17 Oct 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Directors authorised to deal with actual or possible conflict of interest 01/10/2019
17 Oct 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Facility agreement/supplemental agreement/rbs guarantees/deed of agreement/rbs debenture 01/10/2019
02 Oct 2019 MR01 Registration of charge 110367160003, created on 1 October 2019