BRAMBLEY HEDGE NURSERY LIMITED

Company Documents

DateDescription
19/12/2419 December 2024 Confirmation statement made on 2024-12-10 with no updates

View Document

15/10/2415 October 2024 Accounts for a dormant company made up to 2023-12-31

View Document

19/03/2419 March 2024 Director's details changed for Partou Uk Bidco Limited on 2024-03-05

View Document

29/12/2329 December 2023 Accounts for a dormant company made up to 2022-12-31

View Document

20/12/2320 December 2023 Confirmation statement made on 2023-12-10 with no updates

View Document

18/01/2318 January 2023 Director's details changed for Ms. Jacoline Jeanine Cheri Lemmens on 2021-06-02

View Document

11/12/2211 December 2022 Confirmation statement made on 2022-12-10 with no updates

View Document

20/10/2220 October 2022 Appointment of Mrs Samantha Jane Rhodes as a director on 2022-10-17

View Document

14/10/2214 October 2022 Termination of appointment of Jacqueline Ann Johnson as a director on 2022-10-11

View Document

04/10/224 October 2022 Appointment of Mr Richard Henry Smith as a director on 2022-09-30

View Document

04/10/224 October 2022 Termination of appointment of David William Johnson as a director on 2022-09-30

View Document

04/10/224 October 2022 Accounts for a dormant company made up to 2021-12-31

View Document

10/12/2110 December 2021 Confirmation statement made on 2021-12-10 with no updates

View Document

22/09/2122 September 2021 Accounts for a dormant company made up to 2020-12-31

View Document

16/06/2116 June 2021 Appointment of Mr Marcello Christoforo Giovanni Iacono as a director on 2021-06-02

View Document

16/06/2116 June 2021 Appointment of Partou Uk Bidco Limited as a director on 2021-06-02

View Document

16/06/2116 June 2021 Appointment of Ms. Jacoline Jeanine Cheri Lemmens as a director on 2021-06-02

View Document

16/06/2116 June 2021 Appointment of Mr Robert Harmen Michel Visser as a director on 2021-06-02

View Document

11/10/1911 October 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

21/05/1921 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID WILLIAM JOHNSON / 17/04/2019

View Document

21/05/1921 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS JACQUELINE ANN JOHNSON / 17/04/2019

View Document

13/01/1913 January 2019 CONFIRMATION STATEMENT MADE ON 10/12/18, NO UPDATES

View Document

10/09/1810 September 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

11/12/1711 December 2017 CONFIRMATION STATEMENT MADE ON 10/12/17, NO UPDATES

View Document

03/10/173 October 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

22/12/1622 December 2016 CONFIRMATION STATEMENT MADE ON 10/12/16, WITH UPDATES

View Document

13/10/1613 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

15/12/1515 December 2015 Annual return made up to 10 December 2015 with full list of shareholders

View Document

04/08/154 August 2015 APPOINTMENT TERMINATED, SECRETARY SHERON HAYES

View Document

04/08/154 August 2015 APPOINTMENT TERMINATED, DIRECTOR SHERON HAYES

View Document

04/08/154 August 2015 APPOINTMENT TERMINATED, DIRECTOR COLIN HAYES

View Document

28/07/1528 July 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

01/06/151 June 2015 SECOND FILING WITH MUD 10/12/12 FOR FORM AR01

View Document

01/06/151 June 2015 SECOND FILING WITH MUD 10/12/13 FOR FORM AR01

View Document

01/06/151 June 2015 SECOND FILING WITH MUD 10/12/11 FOR FORM AR01

View Document

13/05/1513 May 2015 REGISTERED OFFICE CHANGED ON 13/05/2015 FROM 7 KENDAL WAY KENDAL WAY CHORLTON CREWE CW2 5SA

View Document

13/05/1513 May 2015 ADOPT MEM AND ARTS 30/04/2015

View Document

02/05/152 May 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 046129160007

View Document

02/05/152 May 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 046129160006

View Document

02/05/152 May 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 046129160009

View Document

02/05/152 May 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 046129160008

View Document

02/04/152 April 2015 DIRECTOR APPOINTED MRS JACQUELINE ANN JOHNSON

View Document

02/04/152 April 2015 DIRECTOR APPOINTED MR DAVID WILLIAM JOHNSON

View Document

13/01/1513 January 2015 REGISTERED OFFICE CHANGED ON 13/01/2015 FROM BRAMBLEY HEDGE NURSERY PECKFORTON HALL LANE, SPURSTOW TARPORLEY CHESHIRE CW6 9TG

View Document

13/01/1513 January 2015 Annual return made up to 10 December 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

16/12/1316 December 2013 Annual return made up to 10 December 2013 with full list of shareholders

View Document

07/12/137 December 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

07/12/137 December 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

07/12/137 December 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

16/11/1316 November 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

16/11/1316 November 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

27/09/1327 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

04/09/134 September 2013 REGISTRATION OF A CHARGE / CHARGE CODE 046129160009

View Document

04/09/134 September 2013 REGISTRATION OF A CHARGE / CHARGE CODE 046129160007

View Document

04/09/134 September 2013 REGISTRATION OF A CHARGE / CHARGE CODE 046129160008

View Document

09/08/139 August 2013 REGISTRATION OF A CHARGE / CHARGE CODE 046129160006

View Document

07/01/137 January 2013 Annual return made up to 10 December 2012 with full list of shareholders

View Document

02/10/122 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

03/01/123 January 2012 Annual return made up to 10 December 2011 with full list of shareholders

View Document

03/10/113 October 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

13/12/1013 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / SHERON HAYES / 13/12/2010

View Document

13/12/1013 December 2010 Annual return made up to 10 December 2010 with full list of shareholders

View Document

13/12/1013 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / COLIN PATRICK HAYES / 13/12/2010

View Document

02/10/102 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

21/12/0921 December 2009 Annual return made up to 10 December 2009 with full list of shareholders

View Document

14/10/0914 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

08/01/098 January 2009 RETURN MADE UP TO 10/12/08; FULL LIST OF MEMBERS

View Document

31/10/0831 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

13/05/0813 May 2008 RETURN MADE UP TO 10/12/07; FULL LIST OF MEMBERS

View Document

02/11/072 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

31/07/0731 July 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/07/0731 July 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/07/0731 July 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/07/0731 July 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/02/0710 February 2007 RETURN MADE UP TO 10/12/06; FULL LIST OF MEMBERS

View Document

02/11/062 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

10/02/0610 February 2006 RETURN MADE UP TO 10/12/05; FULL LIST OF MEMBERS

View Document

07/11/057 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

22/12/0422 December 2004 RETURN MADE UP TO 10/12/04; FULL LIST OF MEMBERS

View Document

02/08/042 August 2004 DIRECTOR RESIGNED

View Document

02/08/042 August 2004 NEW DIRECTOR APPOINTED

View Document

28/07/0428 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

08/01/048 January 2004 RETURN MADE UP TO 10/12/03; FULL LIST OF MEMBERS

View Document

26/04/0326 April 2003 S80A AUTH TO ALLOT SEC 03/02/03

View Document

20/02/0320 February 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/01/036 January 2003 SECRETARY RESIGNED

View Document

06/01/036 January 2003 NEW DIRECTOR APPOINTED

View Document

06/01/036 January 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

06/01/036 January 2003 REGISTERED OFFICE CHANGED ON 06/01/03 FROM: TRESCO WRENBURY HEATH NANTWICH CHESHIRE CW5 8EQ

View Document

06/01/036 January 2003 DIRECTOR RESIGNED

View Document

10/12/0210 December 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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