BRAMBLE HOUSE (DERBY) MANAGEMENT COMPANY LIMITED
Company number 05848895
- Company Overview for BRAMBLE HOUSE (DERBY) MANAGEMENT COMPANY LIMITED (05848895)
- Filing history for BRAMBLE HOUSE (DERBY) MANAGEMENT COMPANY LIMITED (05848895)
- People for BRAMBLE HOUSE (DERBY) MANAGEMENT COMPANY LIMITED (05848895)
- More for BRAMBLE HOUSE (DERBY) MANAGEMENT COMPANY LIMITED (05848895)
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) |
---|---|---|---|
19 Feb 2018 | CH03 | Secretary's details changed for Mr Simon Anthony Wainewright on 19 February 2018 | |
20 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
03 Jul 2017 | CS01 | Confirmation statement made on 16 June 2017 with updates | |
03 Jul 2017 | PSC02 | Notification of Castlegate 391 Limited as a person with significant control on 6 April 2016 | |
01 Nov 2016 | AA | Micro company accounts made up to 31 March 2016 | |
06 Jul 2016 | AA01 | Previous accounting period shortened from 30 June 2016 to 31 March 2016 | |
27 Jun 2016 | AR01 |
Annual return made up to 16 June 2016 with full list of shareholders
Statement of capital on 2016-06-27
|
|
27 Jun 2016 | CH01 | Director's details changed for Simon Anthony Wainwright on 14 June 2016 | |
18 Feb 2016 | AA | Micro company accounts made up to 30 June 2015 | |
16 Jul 2015 | AR01 |
Annual return made up to 16 June 2015 with full list of shareholders
Statement of capital on 2015-07-16
|
|
16 Jul 2015 | AD01 | Registered office address changed from Bone & Co Hallow Park Hallow Worcester Worcestershire W22 6PG to Ground Floor Hallow Park Hallow Worcester WR2 6PG on 16 July 2015 | |
09 Mar 2015 | AA | Micro company accounts made up to 30 June 2014 | |
09 Jul 2014 | AR01 |
Annual return made up to 16 June 2014 with full list of shareholders
Statement of capital on 2014-07-09
|
|
10 Mar 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
11 Jul 2013 | AR01 | Annual return made up to 16 June 2013 with full list of shareholders | |
22 Mar 2013 | AA | Total exemption small company accounts made up to 30 June 2012 | |
05 Jul 2012 | AR01 | Annual return made up to 16 June 2012 with full list of shareholders | |
19 Mar 2012 | AA | Total exemption small company accounts made up to 30 June 2011 | |
11 Jul 2011 | AR01 | Annual return made up to 16 June 2011 with full list of shareholders | |
29 Mar 2011 | AA | Total exemption small company accounts made up to 30 June 2010 | |
04 Aug 2010 | AR01 | Annual return made up to 16 June 2010 with full list of shareholders | |
04 Aug 2010 | CH01 | Director's details changed for Simon Anthony Wainwright on 1 January 2010 | |
29 Jun 2010 | SH01 |
Statement of capital following an allotment of shares on 24 June 2010
|
|
31 Mar 2010 | AA | Total exemption small company accounts made up to 30 June 2009 | |
29 Mar 2010 | TM01 | Termination of appointment of Simon Thurman as a director |