BRAMLEY AND GAGE LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
20/08/2520 August 2025 New | Statement of capital following an allotment of shares on 2025-07-23 |
19/03/2519 March 2025 | Change of details for Hyde Park Spirits Ltd as a person with significant control on 2022-01-27 |
11/12/2411 December 2024 | Confirmation statement made on 2024-11-15 with no updates |
10/12/2410 December 2024 | Total exemption full accounts made up to 2023-12-31 |
21/03/2421 March 2024 | Confirmation statement made on 2023-11-15 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
09/10/239 October 2023 | Total exemption full accounts made up to 2022-12-31 |
05/10/235 October 2023 | Appointment of Mr Shaker Youssef as a director on 2023-10-03 |
05/10/235 October 2023 | Termination of appointment of Robert Rothman as a director on 2023-10-05 |
02/10/232 October 2023 | Appointment of Mr Sean Gibbons as a director on 2023-09-29 |
06/04/236 April 2023 | Termination of appointment of Susan Allen Martinez as a director on 2023-03-31 |
23/03/2323 March 2023 | Confirmation statement made on 2023-03-14 with no updates |
06/02/236 February 2023 | Termination of appointment of Michael Colin Kain as a director on 2023-02-04 |
19/12/2219 December 2022 | Appointment of Mr James Paul Sullivan as a director on 2022-12-19 |
28/10/2228 October 2022 | Register(s) moved to registered office address C6 Ashville Park, Short Way Thornbury Gloucestershire BS35 3UU |
05/10/225 October 2022 | Total exemption full accounts made up to 2021-12-31 |
25/04/2225 April 2022 | Register inspection address has been changed to Trowers & Hamlins the Senate Southernhay Gardens Exeter EX1 1UG |
25/04/2225 April 2022 | Register(s) moved to registered inspection location Trowers & Hamlins the Senate Southernhay Gardens Exeter EX1 1UG |
22/04/2222 April 2022 | Confirmation statement made on 2022-03-14 with updates |
22/04/2222 April 2022 | Cessation of Michael Colin Kain as a person with significant control on 2022-01-27 |
28/01/2228 January 2022 | Termination of appointment of Felicity Eleanor Hall as a director on 2022-01-27 |
28/01/2228 January 2022 | Termination of appointment of Michael Rothman as a director on 2022-01-27 |
28/01/2228 January 2022 | Termination of appointment of Scott Atwood as a director on 2022-01-27 |
28/01/2228 January 2022 | Termination of appointment of Edward Bramley Kain as a director on 2022-01-27 |
26/01/2226 January 2022 | Second filing of Confirmation Statement dated 2020-03-14 |
15/04/2115 April 2021 | 31/12/20 TOTAL EXEMPTION FULL |
18/03/2118 March 2021 | CONFIRMATION STATEMENT MADE ON 14/03/21, NO UPDATES |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
05/10/205 October 2020 | CURRSHO FROM 31/03/2021 TO 31/12/2020 |
04/09/204 September 2020 | 31/03/20 TOTAL EXEMPTION FULL |
14/04/2014 April 2020 | CONFIRMATION STATEMENT MADE ON 14/03/20, WITH UPDATES |
14/04/2014 April 2020 | Confirmation statement made on 2020-03-14 with updates |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
24/02/2024 February 2020 | 17/01/20 STATEMENT OF CAPITAL GBP 213.162 |
07/02/207 February 2020 | CESSATION OF FELICITY ELEANOR HALL AS A PSC |
07/02/207 February 2020 | PSC'S CHANGE OF PARTICULARS / MR MICHAEL COLIN KAIN / 17/01/2020 |
07/02/207 February 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HYDE PARK SPIRITS LTD |
31/01/2031 January 2020 | SUB-DIVISION 17/01/20 |
31/01/2031 January 2020 | ADOPT ARTICLES 17/01/2020 |
28/01/2028 January 2020 | APPOINTMENT TERMINATED, DIRECTOR TIMOTHY HALL |
28/01/2028 January 2020 | DIRECTOR APPOINTED MR SCOTT ATWOOD |
28/01/2028 January 2020 | DIRECTOR APPOINTED MS SUSAN MARTINEZ |
28/01/2028 January 2020 | DIRECTOR APPOINTED MR MICHAEL ROTHMAN |
28/01/2028 January 2020 | DIRECTOR APPOINTED MR ROBERT ROTHMAN |
05/11/195 November 2019 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
02/05/192 May 2019 | 31/03/19 TOTAL EXEMPTION FULL |
16/04/1916 April 2019 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 061597720002 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
21/03/1921 March 2019 | CONFIRMATION STATEMENT MADE ON 14/03/19, NO UPDATES |
19/06/1819 June 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
20/03/1820 March 2018 | CONFIRMATION STATEMENT MADE ON 14/03/18, NO UPDATES |
24/05/1724 May 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
28/03/1728 March 2017 | CONFIRMATION STATEMENT MADE ON 14/03/17, WITH UPDATES |
24/01/1724 January 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 061597720004 |
08/12/168 December 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 061597720003 |
07/08/167 August 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
12/07/1612 July 2016 | DIRECTOR APPOINTED MR TIMOTHY GILES HALL |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
18/03/1618 March 2016 | Annual return made up to 14 March 2016 with full list of shareholders |
04/08/154 August 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
19/03/1519 March 2015 | Annual return made up to 14 March 2015 with full list of shareholders |
03/11/143 November 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
24/06/1424 June 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 061597720002 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
31/03/1431 March 2014 | Annual return made up to 14 March 2014 with full list of shareholders |
04/11/134 November 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
20/03/1320 March 2013 | Annual return made up to 14 March 2013 with full list of shareholders |
31/10/1231 October 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
16/03/1216 March 2012 | Annual return made up to 14 March 2012 with full list of shareholders |
05/03/125 March 2012 | VARYING SHARE RIGHTS AND NAMES |
06/10/116 October 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
21/03/1121 March 2011 | Annual return made up to 14 March 2011 with full list of shareholders |
15/12/1015 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
27/05/1027 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL COLIN KAIN / 02/10/2009 |
27/05/1027 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / EDWARD BRAMLEY KAIN / 02/10/2009 |
27/05/1027 May 2010 | Annual return made up to 14 March 2010 with full list of shareholders |
06/11/096 November 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
30/03/0930 March 2009 | RETURN MADE UP TO 14/03/09; FULL LIST OF MEMBERS |
30/03/0930 March 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL KAIN / 01/04/2008 |
08/09/088 September 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
26/03/0826 March 2008 | DIRECTOR'S CHANGE OF PARTICULARS / EDWARD KAIN / 06/03/2008 |
26/03/0826 March 2008 | RETURN MADE UP TO 14/03/08; FULL LIST OF MEMBERS |
21/09/0721 September 2007 | REGISTERED OFFICE CHANGED ON 21/09/07 FROM: 4 BRENT MILL BUSINESS PARK SOUTH BRENT DEVON TQ10 9YT |
21/09/0721 September 2007 | |
14/06/0714 June 2007 | PARTICULARS OF MORTGAGE/CHARGE |
14/03/0714 March 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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