BRAMPTON CHASE MANAGEMENT LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
06/04/256 April 2025 Confirmation statement made on 2025-03-31 with no updates

View Document

27/07/2427 July 2024 Total exemption full accounts made up to 2024-03-31

View Document

06/04/246 April 2024 Confirmation statement made on 2024-03-31 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

06/09/236 September 2023 Total exemption full accounts made up to 2023-03-31

View Document

05/04/235 April 2023 Confirmation statement made on 2023-03-31 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

06/07/216 July 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

22/07/2022 July 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

05/04/205 April 2020 CONFIRMATION STATEMENT MADE ON 31/03/20, NO UPDATES

View Document

07/08/197 August 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

02/04/192 April 2019 CONFIRMATION STATEMENT MADE ON 31/03/19, NO UPDATES

View Document

14/09/1814 September 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

02/04/182 April 2018 CONFIRMATION STATEMENT MADE ON 31/03/18, NO UPDATES

View Document

06/10/176 October 2017 DIRECTOR APPOINTED MS CLARE DENCH

View Document

25/09/1725 September 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

18/08/1718 August 2017 DIRECTOR APPOINTED NEIL ARTHUR LINKLETER

View Document

17/08/1717 August 2017 APPOINTMENT TERMINATED, SECRETARY ROBERT NOBLE

View Document

17/08/1717 August 2017 APPOINTMENT TERMINATED, SECRETARY ROBERT NOBLE

View Document

17/08/1717 August 2017 SECRETARY APPOINTED NEIL ARTHUR LINKLETER

View Document

17/08/1717 August 2017 REGISTERED OFFICE CHANGED ON 17/08/2017 FROM 24 BRAMPTON CHASE LOWER SHIPLAKE HENLEY ON THAMES OXFORDSHIRE RG9 3BX

View Document

17/08/1717 August 2017 APPOINTMENT TERMINATED, DIRECTOR ROBERT NOBLE

View Document

11/04/1711 April 2017 CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES

View Document

06/07/166 July 2016 31/03/16 TOTAL EXEMPTION FULL

View Document

04/04/164 April 2016 31/03/16 NO MEMBER LIST

View Document

16/07/1516 July 2015 31/03/15 TOTAL EXEMPTION FULL

View Document

31/03/1531 March 2015 31/03/15 NO MEMBER LIST

View Document

26/11/1426 November 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

15/04/1415 April 2014 31/03/14 NO MEMBER LIST

View Document

23/08/1323 August 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

17/04/1317 April 2013 31/03/13 NO MEMBER LIST

View Document

05/11/125 November 2012 APPOINTMENT TERMINATED, DIRECTOR MARION THEILFARTH

View Document

13/06/1213 June 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

04/04/124 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN FRANCIS MERVYN FRIENDSHIP / 01/01/2012

View Document

04/04/124 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / NEIL ARTHUR LINKLETER / 28/09/2011

View Document

04/04/124 April 2012 31/03/12 NO MEMBER LIST

View Document

16/08/1116 August 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

05/04/115 April 2011 31/03/11 NO MEMBER LIST

View Document

24/01/1124 January 2011 31/03/10 TOTAL EXEMPTION FULL

View Document

19/04/1019 April 2010 31/03/10 NO MEMBER LIST

View Document

15/04/1015 April 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

14/04/1014 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN GALLEN / 01/01/2010

View Document

14/04/1014 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / BRENDA MARY JEAN LEA COX / 01/01/2010

View Document

14/04/1014 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / NEIL ARTHUR LINKLETER / 01/01/2010

View Document

14/04/1014 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARION THEILFARTH / 01/01/2010

View Document

14/04/1014 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT MILNE NOBLE / 01/01/2010

View Document

14/04/1014 April 2010 SAIL ADDRESS CREATED

View Document

14/04/1014 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / STUART JOHN CRIPPEN / 01/01/2010

View Document

27/01/1027 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

27/04/0927 April 2009 ANNUAL RETURN MADE UP TO 31/03/09

View Document

30/01/0930 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

08/04/088 April 2008 ANNUAL RETURN MADE UP TO 31/03/08

View Document

15/01/0815 January 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

25/06/0725 June 2007 DIRECTOR RESIGNED

View Document

11/05/0711 May 2007 ANNUAL RETURN MADE UP TO 31/03/07

View Document

19/01/0719 January 2007 COMPANY NAME CHANGED THE GRANGE RESIDENTS MANAGEMENT COMPANY (SHIPLAKE) LIMITED CERTIFICATE ISSUED ON 19/01/07

View Document

08/12/068 December 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

08/05/068 May 2006 ANNUAL RETURN MADE UP TO 31/03/06

View Document

30/01/0630 January 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

26/07/0526 July 2005 NEW DIRECTOR APPOINTED

View Document

15/07/0515 July 2005 NEW DIRECTOR APPOINTED

View Document

15/07/0515 July 2005 NEW DIRECTOR APPOINTED

View Document

15/07/0515 July 2005 SECRETARY RESIGNED

View Document

15/07/0515 July 2005 NEW DIRECTOR APPOINTED

View Document

15/07/0515 July 2005 NEW DIRECTOR APPOINTED

View Document

15/07/0515 July 2005 DIRECTOR RESIGNED

View Document

15/07/0515 July 2005 REGISTERED OFFICE CHANGED ON 15/07/05 FROM: EVERSHEDS HOUSE 70 GREAT BRIDGEWATER STREET MANCHESTER M1 5ES

View Document

15/07/0515 July 2005 NEW DIRECTOR APPOINTED

View Document

15/07/0515 July 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

15/07/0515 July 2005 NEW DIRECTOR APPOINTED

View Document

14/07/0514 July 2005 ANNUAL RETURN MADE UP TO 31/03/05

View Document

05/05/055 May 2005 SECRETARY'S PARTICULARS CHANGED

View Document

28/04/0528 April 2005 REGISTERED OFFICE CHANGED ON 28/04/05 FROM: CENTRAL SQUARE SOUTH ORCHARD STREET NEWCASTLE UPON TYNE NE1 3XX

View Document

14/04/0514 April 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

22/03/0522 March 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

13/04/0413 April 2004 ANNUAL RETURN MADE UP TO 31/03/04

View Document

19/11/0319 November 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

31/10/0331 October 2003 DIRECTOR RESIGNED

View Document

24/10/0324 October 2003 REGISTERED OFFICE CHANGED ON 24/10/03 FROM: 115 COLMORE ROW BIRMINGHAM B3 3AL

View Document

24/10/0324 October 2003 NEW DIRECTOR APPOINTED

View Document

24/10/0324 October 2003 DIRECTOR RESIGNED

View Document

24/10/0324 October 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

24/10/0324 October 2003 NEW SECRETARY APPOINTED

View Document

06/06/036 June 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02

View Document

29/04/0329 April 2003 ANNUAL RETURN MADE UP TO 31/03/03

View Document

23/04/0223 April 2002 ANNUAL RETURN MADE UP TO 31/03/02

View Document

20/12/0120 December 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01

View Document

14/04/0114 April 2001 ANNUAL RETURN MADE UP TO 31/03/01

View Document

15/12/0015 December 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00

View Document

25/09/0025 September 2000 NEW DIRECTOR APPOINTED

View Document

07/04/007 April 2000 ANNUAL RETURN MADE UP TO 31/03/00

View Document

25/01/0025 January 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99

View Document

14/04/9914 April 1999 ANNUAL RETURN MADE UP TO 31/03/99

View Document

09/02/999 February 1999 REGISTERED OFFICE CHANGED ON 09/02/99 FROM: 10 NEWHALL STREET BIRMINGHAM WEST MIDLANDS B3 3LX

View Document

21/12/9821 December 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98

View Document

02/06/982 June 1998 REGISTERED OFFICE CHANGED ON 02/06/98 FROM: 10 NEWHALL STREET BIRMINGHAM WEST MIDLANDS B3 3LX

View Document

02/06/982 June 1998 ANNUAL RETURN MADE UP TO 31/03/98

View Document

24/03/9824 March 1998 REGISTERED OFFICE CHANGED ON 24/03/98 FROM: 3 MARKET PLACE HERTFORD HERTFORDSHIRE SG14 1DF

View Document

23/01/9823 January 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/97

View Document

23/01/9823 January 1998 EXEMPTION FROM APPOINTING AUDITORS 09/12/97

View Document

23/01/9823 January 1998 EXEMPTION FROM APPOINTING AUDITORS 09/12/97

View Document

23/01/9823 January 1998 REGISTERED OFFICE CHANGED ON 23/01/98 FROM: JANSEL HOUSE STOPSLEY LUTON LU2 7XJ

View Document

23/01/9823 January 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/96

View Document

01/05/971 May 1997 NEW DIRECTOR APPOINTED

View Document

01/05/971 May 1997 ANNUAL RETURN MADE UP TO 31/03/97

View Document

01/05/971 May 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

24/04/9724 April 1997 DIRECTOR RESIGNED

View Document

24/04/9724 April 1997 DIRECTOR RESIGNED

View Document

24/04/9724 April 1997 SECRETARY RESIGNED

View Document

28/04/9628 April 1996 ANNUAL RETURN MADE UP TO 31/03/96

View Document

29/02/9629 February 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/95

View Document

29/02/9629 February 1996 EXEMPTION FROM APPOINTING AUDITORS 22/12/95

View Document

27/04/9527 April 1995 NEW SECRETARY APPOINTED

View Document

27/04/9527 April 1995 ANNUAL RETURN MADE UP TO 31/03/95

View Document

07/03/957 March 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/03/957 March 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

07/03/957 March 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/01/9522 January 1995 REGISTERED OFFICE CHANGED ON 22/01/95 FROM: 47 CASTLE STREET READING BERKSHIRE RG1 7SR

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

04/10/944 October 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/93

View Document

30/09/9430 September 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/94

View Document

29/03/9429 March 1994 ANNUAL RETURN MADE UP TO 31/03/94

View Document

17/06/9317 June 1993 ANNUAL RETURN MADE UP TO 31/03/93

View Document

14/08/9214 August 1992 ANNUAL RETURN MADE UP TO 31/03/92

View Document

07/05/927 May 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/92

View Document

15/01/9215 January 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/91

View Document

05/09/915 September 1991 ANNUAL RETURN MADE UP TO 31/03/91

View Document

15/05/9015 May 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/05/9015 May 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

18/04/9018 April 1990 ANNUAL RETURN MADE UP TO 31/03/90

View Document

18/04/9018 April 1990 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/90

View Document

16/10/8916 October 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

12/10/8912 October 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/07/8917 July 1989 EXEMPTION FROM APPOINTING AUDITORS 110789

View Document

20/04/8920 April 1989 COMPANY NAME CHANGED FINALMID PROPERTY MANAGEMENT LIM ITED CERTIFICATE ISSUED ON 21/04/89

View Document

05/04/895 April 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/04/895 April 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

05/04/895 April 1989 REGISTERED OFFICE CHANGED ON 05/04/89 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

17/02/8917 February 1989 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