BRANKSOME WOOD MANAGEMENT COMPANY LIMITED
Company Documents
Date | Description |
---|---|
19/07/1919 July 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRTISTOPHER SHAW |
31/03/1931 March 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
06/02/196 February 2019 | CESSATION OF DANIEL MARK BRAFMAN AS A PSC |
06/02/196 February 2019 | APPOINTMENT TERMINATED, DIRECTOR ALAN GARRETT |
11/10/1811 October 2018 | CONFIRMATION STATEMENT MADE ON 05/10/18, NO UPDATES |
01/05/181 May 2018 | APPOINTMENT TERMINATED, DIRECTOR DANIEL BRAFMAN |
31/03/1831 March 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
17/10/1717 October 2017 | CONFIRMATION STATEMENT MADE ON 05/10/17, NO UPDATES |
31/03/1731 March 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
13/10/1613 October 2016 | CONFIRMATION STATEMENT MADE ON 05/10/16, WITH UPDATES |
28/06/1628 June 2016 | PREVEXT FROM 31/10/2015 TO 31/03/2016 |
31/03/1631 March 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
27/10/1527 October 2015 | Annual return made up to 5 October 2015 with full list of shareholders |
31/10/1431 October 2014 | Annual accounts small company total exemption made up to 31 October 2014 |
29/10/1429 October 2014 | Annual return made up to 5 October 2014 with full list of shareholders |
14/10/1414 October 2014 | DIRECTOR APPOINTED MR GORDON THOMAS FERGUSON |
14/10/1414 October 2014 | DIRECTOR APPOINTED CHRISTOPHER THOMAS SHAW |
31/10/1331 October 2013 | Annual accounts small company total exemption made up to 31 October 2013 |
21/10/1321 October 2013 | Annual return made up to 5 October 2013 with full list of shareholders |
11/12/1211 December 2012 | Annual return made up to 5 October 2012 with full list of shareholders |
31/10/1231 October 2012 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/12 |
25/04/1225 April 2012 | 21/03/12 STATEMENT OF CAPITAL GBP 5 |
24/04/1224 April 2012 | DIRECTOR'S CHANGE OF PARTICULARS / ALAN ANDREW GARRLETT / 17/04/2012 |
27/03/1227 March 2012 | DIRECTOR APPOINTED ALAN ANDREW GARRLETT |
20/03/1220 March 2012 | Annual return made up to 5 October 2011 with full list of shareholders |
12/03/1212 March 2012 | REGISTERED OFFICE CHANGED ON 12/03/2012 FROM CHANDLER HOUSE TALBOT ROAD LEYLAND LANCASHIRE PR25 2ZF ENGLAND |
12/03/1212 March 2012 | DIRECTOR APPOINTED DANIEL MARK BRAFMAN |
12/03/1212 March 2012 | APPOINTMENT TERMINATED, DIRECTOR ROBERT THOBURN |
10/03/1210 March 2012 | DISS40 (DISS40(SOAD)) |
31/01/1231 January 2012 | FIRST GAZETTE |
31/10/1131 October 2011 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/11 |
05/10/105 October 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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