Advanced company searchLink opens in new window

BRAMFORD1 LTD

Company number 11187631

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)
07 Feb 2024 CS01 Confirmation statement made on 27 January 2024 with no updates
30 Dec 2023 AA Accounts for a dormant company made up to 28 February 2023
31 Jan 2023 AD01 Registered office address changed from The Granary West Farm Court West Street Hibaldstow North Lincolnshire DN20 9NY to 2 Lailey Grove Hessle HU13 0GP on 31 January 2023
31 Jan 2023 CS01 Confirmation statement made on 27 January 2023 with no updates
18 Mar 2022 PSC04 Change of details for Mr Bernard Sharpe as a person with significant control on 15 February 2022
16 Mar 2022 AA Accounts for a dormant company made up to 28 February 2022
29 Jan 2022 CS01 Confirmation statement made on 27 January 2022 with no updates
25 Mar 2021 AA Accounts for a dormant company made up to 28 February 2021
11 Feb 2021 AA Accounts for a dormant company made up to 28 February 2020
27 Jan 2021 CS01 Confirmation statement made on 27 January 2021 with no updates
10 Jul 2020 CS01 Confirmation statement made on 4 February 2020 with no updates
08 Jul 2020 DS02 Withdraw the company strike off application
03 Mar 2020 GAZ1(A) First Gazette notice for voluntary strike-off
19 Feb 2020 DS01 Application to strike the company off the register
05 Feb 2020 PSC04 Change of details for Mr Bernard Sharpe as a person with significant control on 5 February 2020
05 Feb 2020 CH01 Director's details changed for Mr Bernard Sharpe on 5 February 2020
10 May 2019 AA Accounts for a dormant company made up to 28 February 2019
26 Mar 2019 CS01 Confirmation statement made on 4 February 2019 with updates
26 Mar 2019 TM01 Termination of appointment of Edward Nicolas Cowdary as a director on 20 March 2019
21 Feb 2019 AD01 Registered office address changed from Unit 1a the Granary Bulrushes Business Park Coombe Hill Road East Grinstead West Sussex RH19 4LZ to The Granary West Farm Court West Street Hibaldstow North Lincolnshire DN20 9NY on 21 February 2019
11 Jul 2018 SH01 Statement of capital following an allotment of shares on 5 April 2018
  • GBP 2
25 May 2018 AP01 Appointment of Edward Nicolas Cowdary as a director on 29 March 2018
25 May 2018 AD01 Registered office address changed from 20-22 Wenlock Road London N1 7GU England to Unit 1a the Granary Bulrushes Business Park Coombe Hill Road East Grinstead West Sussex RH19 4LZ on 25 May 2018
05 Feb 2018 NEWINC Incorporation
Statement of capital on 2018-02-05
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted