BRAMPTON SALES AND LETTINGS LIMITED

Company Documents

DateDescription
17/10/2417 October 2024 Confirmation statement made on 2024-10-11 with updates

View Document

19/09/2419 September 2024 Accounts for a dormant company made up to 2023-12-31

View Document

02/11/232 November 2023 Confirmation statement made on 2023-10-11 with no updates

View Document

05/10/235 October 2023 Accounts for a dormant company made up to 2022-12-31

View Document

04/11/224 November 2022 Confirmation statement made on 2022-10-11 with no updates

View Document

26/09/2226 September 2022 Accounts for a dormant company made up to 2021-12-31

View Document

29/10/2129 October 2021 Confirmation statement made on 2021-10-11 with no updates

View Document

09/05/169 May 2016 PREVSHO FROM 19/11/2016 TO 31/03/2016

View Document

06/05/166 May 2016 Annual accounts small company total exemption made up to 19 November 2015

View Document

21/01/1621 January 2016 REGISTERED OFFICE CHANGED ON 21/01/2016 FROM
16 PACKHORSE ROAD
GERRARDS CROSS
BUCKINGHAMSHIRE
SL9 7DA

View Document

02/12/152 December 2015 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS MOSS

View Document

02/12/152 December 2015 APPOINTMENT TERMINATED, DIRECTOR JOHN SIMPSON

View Document

02/12/152 December 2015 APPOINTMENT TERMINATED, SECRETARY JOHN SIMPSON

View Document

02/12/152 December 2015 SECRETARY APPOINTED MR MICHAEL EDWARD JOHN PALMER

View Document

02/12/152 December 2015 DIRECTOR APPOINTED MR PETER JOHN FULLER

View Document

02/12/152 December 2015 DIRECTOR APPOINTED MR PETER ANTHONY COLES

View Document

02/12/152 December 2015 DIRECTOR APPOINTED MR MICHAEL EDWARD JOHN PALMER

View Document

02/12/152 December 2015 APPOINTMENT TERMINATED, DIRECTOR RICHARD FROST

View Document

02/12/152 December 2015 APPOINTMENT TERMINATED, DIRECTOR PETER SCOTT

View Document

02/12/152 December 2015 PREVEXT FROM 31/07/2015 TO 19/11/2015

View Document

19/11/1519 November 2015 Annual accounts for year ending 19 Nov 2015

View Accounts

23/10/1523 October 2015 Annual return made up to 11 October 2015 with full list of shareholders

View Document

18/03/1518 March 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

20/10/1420 October 2014 Annual return made up to 11 October 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

31/07/1431 July 2014 COMPANY NAME CHANGED BRAMPTON LETTINGS LIMITED
CERTIFICATE ISSUED ON 31/07/14

View Document

31/07/1431 July 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

22/04/1422 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

30/10/1330 October 2013 Annual return made up to 11 October 2013 with full list of shareholders

View Document

10/04/1310 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

24/10/1224 October 2012 Annual return made up to 11 October 2012 with full list of shareholders

View Document

04/01/124 January 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

26/10/1126 October 2011 Annual return made up to 11 October 2011 with full list of shareholders

View Document

26/10/1126 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD ELLIOTT FROST / 10/10/2011

View Document

26/11/1026 November 2010 Annual accounts small company total exemption made up to 31 July 2010

View Document

25/11/1025 November 2010 Annual return made up to 11 October 2010 with full list of shareholders

View Document

13/11/0913 November 2009 Annual return made up to 11 October 2009 with full list of shareholders

View Document

13/11/0913 November 2009 SECRETARY'S CHANGE OF PARTICULARS / JOHN ARTHUR SIMPSON / 10/11/2009

View Document

13/11/0913 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS MOSS / 10/10/2009

View Document

13/11/0913 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN ARTHUR SIMPSON / 10/10/2009

View Document

13/11/0913 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD ELLIOTT FROST / 10/10/2009

View Document

13/11/0913 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / PETER JUSTINIAN SCOTT / 10/10/2009

View Document

09/10/099 October 2009 Annual accounts small company total exemption made up to 31 July 2009

View Document

02/12/082 December 2008 Annual accounts small company total exemption made up to 31 July 2008

View Document

22/10/0822 October 2008 RETURN MADE UP TO 11/10/08; FULL LIST OF MEMBERS

View Document

18/12/0718 December 2007 ACC. REF. DATE EXTENDED FROM 30/04/08 TO 31/07/08

View Document

11/12/0711 December 2007 RETURN MADE UP TO 11/10/07; CHANGE OF MEMBERS

View Document

29/10/0729 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/07

View Document

25/09/0725 September 2007 ACC. REF. DATE SHORTENED FROM 31/07/07 TO 30/04/07

View Document

04/06/074 June 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/06

View Document

31/05/0731 May 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/04/0717 April 2007 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

17/04/0717 April 2007 NEW DIRECTOR APPOINTED

View Document

17/04/0717 April 2007 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

19/10/0619 October 2006 RETURN MADE UP TO 11/10/06; FULL LIST OF MEMBERS

View Document

11/05/0611 May 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/05

View Document

22/02/0622 February 2006 RETURN MADE UP TO 11/10/05; FULL LIST OF MEMBERS

View Document

26/04/0526 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

26/04/0526 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

18/02/0518 February 2005 RETURN MADE UP TO 11/10/04; FULL LIST OF MEMBERS

View Document

17/09/0417 September 2004 RETURN MADE UP TO 11/10/03; FULL LIST OF MEMBERS

View Document

17/09/0317 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02

View Document

16/01/0316 January 2003 DIRECTOR RESIGNED

View Document

16/01/0316 January 2003 DIRECTOR RESIGNED

View Document

08/11/028 November 2002 DIRECTOR RESIGNED

View Document

08/11/028 November 2002 RETURN MADE UP TO 11/10/02; FULL LIST OF MEMBERS

View Document

08/11/028 November 2002 DIRECTOR RESIGNED

View Document

08/11/028 November 2002 DIRECTOR RESIGNED

View Document

02/10/022 October 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

01/06/021 June 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01

View Document

09/10/019 October 2001 RETURN MADE UP TO 11/10/01; FULL LIST OF MEMBERS

View Document

29/05/0129 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00

View Document

10/01/0110 January 2001 DIRECTOR RESIGNED

View Document

15/11/0015 November 2000 RETURN MADE UP TO 11/10/00; FULL LIST OF MEMBERS

View Document

12/06/0012 June 2000 ACC. REF. DATE SHORTENED FROM 31/10/00 TO 31/07/00

View Document

21/01/0021 January 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

21/01/0021 January 2000 NEW DIRECTOR APPOINTED

View Document

21/01/0021 January 2000 NEW DIRECTOR APPOINTED

View Document

21/01/0021 January 2000 NEW DIRECTOR APPOINTED

View Document

21/01/0021 January 2000 REGISTERED OFFICE CHANGED ON 21/01/00 FROM: G OFFICE CHANGED 21/01/00 REGIS HOUSE 134 PERCIVAL ROAD ENFIELD MIDDLESEX EN1 1QU

View Document

21/01/0021 January 2000 NEW DIRECTOR APPOINTED

View Document

21/01/0021 January 2000 SECRETARY RESIGNED

View Document

21/01/0021 January 2000 NEW DIRECTOR APPOINTED

View Document

21/01/0021 January 2000 DIRECTOR RESIGNED

View Document

14/01/0014 January 2000 ALTERARTICLES24/11/99

View Document

03/12/993 December 1999 ALTER MEM AND ARTS 11/10/99

View Document

29/11/9929 November 1999 COMPANY NAME CHANGED LIKELOOK LIMITED CERTIFICATE ISSUED ON 30/11/99

View Document

11/10/9911 October 1999 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