Advanced company searchLink opens in new window

BRAMLEY (2007) LIMITED

Company number 05624707

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 Dec 2012 AP01 Appointment of Mr Philip Henry Scott as a director
19 Nov 2012 AD01 Registered office address changed from 15 High Street Yarm Cleveland TS15 9AE United Kingdom on 19 November 2012
16 Nov 2012 AR01 Annual return made up to 16 November 2012 with full list of shareholders
16 Nov 2012 AD01 Registered office address changed from 2Nd Floor 16 High Treet Yarm Cleveland TS15 9AE United Kingdom on 16 November 2012
06 Nov 2012 AD01 Registered office address changed from Crakehall House the Green Crakehall Bedale North Yorkshire DL8 1HS United Kingdom on 6 November 2012
05 Jul 2012 AA Full accounts made up to 30 September 2011
28 May 2012 AD01 Registered office address changed from Park Hal Middleton St George Hospital Darlington Co Durham DL2 1TS on 28 May 2012
16 Nov 2011 AR01 Annual return made up to 16 November 2011 with full list of shareholders
12 Apr 2011 AA Full accounts made up to 30 September 2010
17 Nov 2010 AR01 Annual return made up to 16 November 2010 with full list of shareholders
17 Nov 2010 CH01 Director's details changed for Mr Graham Kevin Sizer on 16 November 2010
28 Jun 2010 AA Total exemption small company accounts made up to 30 September 2009
11 May 2010 AD01 Registered office address changed from C/O C/O the Priory Group Northern Office Park Hall Middleton St George Darlington Co Durham DL2 1TS United Kingdom on 11 May 2010
29 Apr 2010 AD01 Registered office address changed from Unit 2E Enterprise House Valley Street Darlington County Durham DL1 1GY on 29 April 2010
16 Nov 2009 AR01 Annual return made up to 16 November 2009 with full list of shareholders
16 Nov 2009 CH03 Secretary's details changed for Graham Sizer on 16 November 2009
16 Nov 2009 CH01 Director's details changed for Graham Kevin Sizer on 16 November 2009
10 Nov 2009 AD01 Registered office address changed from Unit 2 Enterprise House Valley Street Darlington County Durham DL1 1GY on 10 November 2009
16 Oct 2009 AP03 Appointment of Graham Sizer as a secretary
16 Oct 2009 AP01 Appointment of Graham Kevin Sizer as a director
06 Oct 2009 TM02 Termination of appointment of Julie Coyle as a secretary
28 Jul 2009 AA Total exemption small company accounts made up to 30 September 2008
09 Jan 2009 363a Return made up to 16/11/08; full list of members
22 Oct 2008 287 Registered office changed on 22/10/2008 from ashcroft cameron 4 rivers house fentiman walk hertford SG14 1DB
07 Jul 2008 AA Accounts for a small company made up to 1 October 2007