BRANKSOME WOOD MANAGEMENT COMPANY LIMITED



Company Documents

DateDescription
19/07/1919 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRTISTOPHER SHAW

View Document

31/03/1931 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

06/02/196 February 2019 CESSATION OF DANIEL MARK BRAFMAN AS A PSC

View Document

06/02/196 February 2019 APPOINTMENT TERMINATED, DIRECTOR ALAN GARRETT

View Document

11/10/1811 October 2018 CONFIRMATION STATEMENT MADE ON 05/10/18, NO UPDATES

View Document

01/05/181 May 2018 APPOINTMENT TERMINATED, DIRECTOR DANIEL BRAFMAN

View Document

31/03/1831 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

17/10/1717 October 2017 CONFIRMATION STATEMENT MADE ON 05/10/17, NO UPDATES

View Document

31/03/1731 March 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

13/10/1613 October 2016 CONFIRMATION STATEMENT MADE ON 05/10/16, WITH UPDATES

View Document

28/06/1628 June 2016 PREVEXT FROM 31/10/2015 TO 31/03/2016

View Document

31/03/1631 March 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

27/10/1527 October 2015 Annual return made up to 5 October 2015 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts small company total exemption made up to 31 October 2014

View Document

29/10/1429 October 2014 Annual return made up to 5 October 2014 with full list of shareholders

View Document

14/10/1414 October 2014 DIRECTOR APPOINTED MR GORDON THOMAS FERGUSON

View Document



14/10/1414 October 2014 DIRECTOR APPOINTED CHRISTOPHER THOMAS SHAW

View Document

31/10/1331 October 2013 Annual accounts small company total exemption made up to 31 October 2013

View Document

21/10/1321 October 2013 Annual return made up to 5 October 2013 with full list of shareholders

View Document

11/12/1211 December 2012 Annual return made up to 5 October 2012 with full list of shareholders

View Document

31/10/1231 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/12

View Document

25/04/1225 April 2012 21/03/12 STATEMENT OF CAPITAL GBP 5

View Document

24/04/1224 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / ALAN ANDREW GARRLETT / 17/04/2012

View Document

27/03/1227 March 2012 DIRECTOR APPOINTED ALAN ANDREW GARRLETT

View Document

20/03/1220 March 2012 Annual return made up to 5 October 2011 with full list of shareholders

View Document

12/03/1212 March 2012 REGISTERED OFFICE CHANGED ON 12/03/2012 FROM CHANDLER HOUSE TALBOT ROAD LEYLAND LANCASHIRE PR25 2ZF ENGLAND

View Document

12/03/1212 March 2012 DIRECTOR APPOINTED DANIEL MARK BRAFMAN

View Document

12/03/1212 March 2012 APPOINTMENT TERMINATED, DIRECTOR ROBERT THOBURN

View Document

10/03/1210 March 2012 DISS40 (DISS40(SOAD))

View Document

31/01/1231 January 2012 FIRST GAZETTE

View Document

31/10/1131 October 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/11

View Document

05/10/105 October 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company