Advanced company searchLink opens in new window

BRAMLEY COURT BASINGSTOKE MANAGEMENT LIMITED

Company number 06848584

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)
08 Jan 2015 AA Accounts for a dormant company made up to 31 March 2014
08 Jan 2015 AR01 Annual return made up to 30 November 2014 with full list of shareholders
Statement of capital on 2015-01-08
  • GBP 3
08 Jan 2015 AP02 Appointment of Contactreal Limited as a director on 1 November 2014
24 Dec 2013 AR01 Annual return made up to 30 November 2013 with full list of shareholders
Statement of capital on 2013-12-24
  • GBP 3
24 Dec 2013 AA Accounts for a dormant company made up to 31 March 2013
08 Oct 2013 CH04 Secretary's details changed for Remus Management Limited on 8 October 2013
16 Sep 2013 AD01 Registered office address changed from C/O Remus Management Ltd 36 St. Ann Street Salisbury SP1 2DP on 16 September 2013
26 Mar 2013 AR01 Annual return made up to 16 March 2013 with full list of shareholders
24 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
28 May 2012 AR01 Annual return made up to 16 March 2012 with full list of shareholders
14 Dec 2011 AA Accounts for a dormant company made up to 31 March 2011
06 Jul 2011 AP04 Appointment of Remus Management Limited as a secretary
06 Jul 2011 TM01 Termination of appointment of Paul Crispin as a director
06 Jul 2011 TM01 Termination of appointment of Gary Ennis as a director
06 Jul 2011 TM01 Termination of appointment of Andrij Iwasiuk as a director
06 Jul 2011 TM02 Termination of appointment of Paul Crispin as a secretary
06 Jul 2011 AP01 Appointment of Mr Sebastian Alexander Church as a director
06 Jul 2011 AD01 Registered office address changed from Norgate House Tealgate Charnham Park Hungerford Berkshire RG17 0YT on 6 July 2011
29 Mar 2011 AR01 Annual return made up to 16 March 2011 with full list of shareholders
01 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
10 May 2010 AR01 Annual return made up to 16 March 2010 with full list of shareholders
07 Apr 2010 SH01 Statement of capital following an allotment of shares on 3 March 2010
  • GBP 3
07 Apr 2010 AP01 Appointment of Gary Martin Ennis as a director
07 Apr 2010 AP01 Appointment of Mr Paul Derek Crispin as a director
07 Apr 2010 AP01 Appointment of Andrij Joseph Iwasiuk as a director