- Company Overview for BRAMLEY (2007) LIMITED (05624707)
- Filing history for BRAMLEY (2007) LIMITED (05624707)
- People for BRAMLEY (2007) LIMITED (05624707)
- Charges for BRAMLEY (2007) LIMITED (05624707)
- More for BRAMLEY (2007) LIMITED (05624707)
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 |