Advanced company searchLink opens in new window

BRAMPTON ABBOTTS DEVELOPMENTS LIMITED

Company number 04870391

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)
10 Nov 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
02 Sep 2015 AR01 Annual return made up to 19 August 2015 with full list of shareholders
Statement of capital on 2015-09-02
  • GBP 12,000
28 Jul 2015 GAZ1(A) First Gazette notice for voluntary strike-off
16 Jul 2015 DS01 Application to strike the company off the register
06 Jun 2015 AA Total exemption full accounts made up to 30 September 2014
18 Sep 2014 AR01 Annual return made up to 19 August 2014 with full list of shareholders
Statement of capital on 2014-09-18
  • GBP 12,000
04 Sep 2014 CH04 Secretary's details changed for Capital Trading Companies Secretaries Limited on 22 April 2014
20 Aug 2014 CH01 Director's details changed for Mr Edward William Mole on 28 April 2014
24 Jun 2014 AA Total exemption full accounts made up to 30 September 2013
10 Apr 2014 CH04 Secretary's details changed for Capital Trading Companies Secretaries Limited on 9 April 2014
10 Apr 2014 AD01 Registered office address changed from 7 Swallow Street London W1B 4DE on 10 April 2014
23 Jan 2014 TM01 Termination of appointment of David Blake as a director
23 Jan 2014 AP01 Appointment of Mr Edward William Mole as a director
12 Sep 2013 AR01 Annual return made up to 19 August 2013 with full list of shareholders
Statement of capital on 2013-09-12
  • GBP 12,000
17 May 2013 AA Total exemption full accounts made up to 30 September 2012
12 Sep 2012 AR01 Annual return made up to 19 August 2012 with full list of shareholders
23 May 2012 SH20 Statement by directors
23 May 2012 SH19 Statement of capital on 23 May 2012
  • GBP 12,000
23 May 2012 CAP-SS Solvency statement dated 14/05/12
23 May 2012 RESOLUTIONS Resolutions
  • RES13 ‐ £10500 cancelled from share prem a/c 16/05/2012
  • RES06 ‐ Resolution of reduction in issued share capital
08 May 2012 AA Total exemption full accounts made up to 30 September 2011
17 Nov 2011 RP04 Second filing of CH04 previously delivered to Companies House
  • ANNOTATION Second filing CH04 for Capital Trading Companies Secretaries LIMITED
07 Nov 2011 CH04 Secretary's details changed
  • ANNOTATION A second filed CH04 was registered on 17/11/2011
30 Sep 2011 TM01 Termination of appointment of Grant Tewkesbury as a director
30 Sep 2011 AP01 Appointment of Mr David Blake as a director