BRAMPTON VIEW LIMITED

Company Documents

DateDescription
13/05/2513 May 2025 Satisfaction of charge 060882200003 in full

View Document

01/04/251 April 2025 Satisfaction of charge 2 in full

View Document

01/04/251 April 2025 Satisfaction of charge 060882200004 in full

View Document

27/03/2527 March 2025 Confirmation statement made on 2025-03-11 with no updates

View Document

19/10/2419 October 2024

View Document

19/10/2419 October 2024

View Document

19/10/2419 October 2024

View Document

19/10/2419 October 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

22/05/2422 May 2024 Confirmation statement made on 2024-03-11 with no updates

View Document

22/10/2322 October 2023 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

22/10/2322 October 2023

View Document

30/09/2330 September 2023

View Document

30/09/2330 September 2023

View Document

14/03/2314 March 2023 Confirmation statement made on 2023-03-11 with no updates

View Document

01/10/221 October 2022

View Document

01/10/221 October 2022 Audit exemption subsidiary accounts made up to 2021-12-31

View Document

01/10/221 October 2022

View Document

01/10/221 October 2022

View Document

21/10/2121 October 2021 Audit exemption subsidiary accounts made up to 2020-12-31

View Document

21/10/2121 October 2021

View Document

17/10/2117 October 2021

View Document

17/10/2117 October 2021

View Document

01/07/211 July 2021

View Document

01/07/211 July 2021

View Document

01/07/211 July 2021 Audit exemption subsidiary accounts made up to 2019-12-31

View Document

01/07/211 July 2021

View Document

25/04/2025 April 2020 REGISTRATION OF A CHARGE/CO EXTEND / CHARGE CODE 060882200004

View Document

11/03/2011 March 2020 CONFIRMATION STATEMENT MADE ON 10/02/20, NO UPDATES

View Document

13/02/2013 February 2020 CESSATION OF BRIGHTERKIND (CB) LIMITED AS A PSC

View Document

13/02/2013 February 2020 PSC'S CHANGE OF PARTICULARS / OPTIMUM FS CARE DEVELOPMENTS LIMITED / 08/01/2020

View Document

13/01/2013 January 2020 APPOINTMENT TERMINATED, DIRECTOR JEREMY RICHARDSON

View Document

13/01/2013 January 2020 APPOINTMENT TERMINATED, DIRECTOR RYAN MACASKILL

View Document

13/01/2013 January 2020 APPOINTMENT TERMINATED, DIRECTOR MAUREEN ROYSTON

View Document

13/01/2013 January 2020 DIRECTOR APPOINTED MR PETE CALVELEY

View Document

13/01/2013 January 2020 APPOINTMENT TERMINATED, DIRECTOR PHILLIP THOMAS

View Document

13/01/2013 January 2020 APPOINTMENT TERMINATED, DIRECTOR GREGORY NEWMAN

View Document

13/01/2013 January 2020 DIRECTOR APPOINTED MICHAEL PATRICK O'REILLY

View Document

13/01/2013 January 2020 DIRECTOR APPOINTED MARK ANTONY HAZLEWOOD

View Document

13/01/2013 January 2020 APPOINTMENT TERMINATED, SECRETARY ABIGAIL MATTISON

View Document

13/01/2013 January 2020 REGISTERED OFFICE CHANGED ON 13/01/2020 FROM NORCLIFFE HOUSE STATION ROAD WILMSLOW SK9 1BU

View Document

05/10/195 October 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

19/02/1919 February 2019 CONFIRMATION STATEMENT MADE ON 10/02/19, NO UPDATES

View Document

07/02/197 February 2019 CESSATION OF ELLI FINANCE (UK) PLC AS A PSC

View Document

07/02/197 February 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BRIGHTERKIND (CB) LIMITED

View Document

30/09/1830 September 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

16/02/1816 February 2018 CONFIRMATION STATEMENT MADE ON 10/02/18, NO UPDATES

View Document

20/11/1720 November 2017 DIRECTOR APPOINTED MR GREGORY LAURENCE NEWMAN

View Document

20/11/1720 November 2017 DIRECTOR APPOINTED MR RYAN STUART MACASKILL

View Document

20/09/1720 September 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

29/06/1729 June 2017 SECOND FILING OF CONFIRMATION STATEMENT DATED 10/02/2017

View Document

10/02/1710 February 2017 CONFIRMATION STATEMENT MADE ON 10/02/17, WITH UPDATES

View Document

23/01/1723 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MAUREEN CLAIRE ROYSTON / 21/02/2014

View Document

09/10/169 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

02/03/162 March 2016 APPOINTMENT TERMINATED, DIRECTOR IAN SMITH

View Document

01/03/161 March 2016 DIRECTOR APPOINTED PHILLIP GARY THOMAS

View Document

01/03/161 March 2016 DIRECTOR APPOINTED MR JEREMY ROBERT ARTHUR RICHARDSON

View Document

01/03/161 March 2016 APPOINTMENT TERMINATED, DIRECTOR BENJAMIN TABERNER

View Document

17/02/1617 February 2016 Annual return made up to 7 February 2016 with full list of shareholders

View Document

13/10/1513 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

19/02/1519 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / IAN RICHARD SMITH / 19/02/2015

View Document

18/02/1518 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / BENJAMIN ROBERT TABERNER / 18/02/2015

View Document

17/02/1517 February 2015 Annual return made up to 7 February 2015 with full list of shareholders

View Document

10/11/1410 November 2014 APPOINTMENT TERMINATED, DIRECTOR DOMINIC KAY

View Document

09/10/149 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

25/07/1425 July 2014 COMPANY NAME CHANGED AVERY HOMES NORTHAMPTON LIMITED CERTIFICATE ISSUED ON 25/07/14

View Document

16/06/1416 June 2014 SECRETARY APPOINTED MRS ABIGAIL MATTISON

View Document

16/06/1416 June 2014 APPOINTMENT TERMINATED, SECRETARY DOMINIC KAY

View Document

22/05/1422 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MAUREEN CLAIRE ROYSTON / 22/05/2014

View Document

21/02/1421 February 2014 REGISTERED OFFICE CHANGED ON 21/02/2014 FROM EMERSON COURT ALDERLEY ROAD WILMSLOW CHESHIRE SK9 1NX

View Document

18/02/1418 February 2014 Annual return made up to 7 February 2014 with full list of shareholders

View Document

13/01/1413 January 2014 DIRECTOR APPOINTED MAUREEN CLAIRE ROYSTON

View Document

03/01/143 January 2014 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

11/11/1311 November 2013 DIRECTOR APPOINTED IAN RICHARD SMITH

View Document

11/11/1311 November 2013 APPOINTMENT TERMINATED, DIRECTOR PETER CALVELEY

View Document

21/06/1321 June 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

21/06/1321 June 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

27/04/1327 April 2013 REGISTRATION OF A CHARGE / CHARGE CODE 060882200003

View Document

26/04/1326 April 2013 APPROVAL OF DOCUMENTS 11/04/2013

View Document

12/04/1312 April 2013 APPOINTMENT TERMINATED, DIRECTOR IAN MATTHEWS

View Document

12/04/1312 April 2013 APPOINTMENT TERMINATED, DIRECTOR JOHN STROWBRIDGE

View Document

12/04/1312 April 2013 REGISTERED OFFICE CHANGED ON 12/04/2013 FROM 15 BASSET COURT LOAKE CLOSE GRANGE PARK NORTHAMPTON NN4 5EZ

View Document

12/04/1312 April 2013 APPOINTMENT TERMINATED, DIRECTOR MATTHEW PROCTOR

View Document

12/04/1312 April 2013 CURRSHO FROM 31/03/2014 TO 31/12/2013

View Document

12/04/1312 April 2013 APPOINTMENT TERMINATED, SECRETARY OLSWANG COSEC LIMITED

View Document

11/04/1311 April 2013 DIRECTOR APPOINTED BENJAMIN ROBERT TABERNER

View Document

11/04/1311 April 2013 DIRECTOR APPOINTED DR PETER CALVELEY

View Document

11/04/1311 April 2013 DIRECTOR APPOINTED DOMINIC JUDE KAY

View Document

11/04/1311 April 2013 SECRETARY APPOINTED DOMINIC JUDE KAY

View Document

28/02/1328 February 2013 Annual return made up to 7 February 2013 with full list of shareholders

View Document

12/10/1212 October 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

19/06/1219 June 2012 DIRECTOR APPOINTED MATTHEW FREDERICK PROCTOR

View Document

13/06/1213 June 2012 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

16/04/1216 April 2012 APPOINTMENT TERMINATED, DIRECTOR DAVID BURKE

View Document

14/02/1214 February 2012 Annual return made up to 7 February 2012 with full list of shareholders

View Document

13/01/1213 January 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

31/03/1131 March 2011 REGISTERED OFFICE CHANGED ON 31/03/2011 FROM 1B BASSET COURT LOAKE CLOSE, GRANGE PARK NORTHAMPTON NORTHAMPTONSHIRE NN4 5EZ

View Document

04/03/114 March 2011 Annual return made up to 7 February 2011 with full list of shareholders

View Document

22/12/1022 December 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

08/03/108 March 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / OLSWANG COSEC LIMITED / 01/10/2009

View Document

08/03/108 March 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

08/03/108 March 2010 SAIL ADDRESS CREATED

View Document

08/03/108 March 2010 Annual return made up to 7 February 2010 with full list of shareholders

View Document

14/01/1014 January 2010 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

04/03/094 March 2009 RETURN MADE UP TO 07/02/09; FULL LIST OF MEMBERS

View Document

15/12/0815 December 2008 DIRECTOR'S CHANGE OF PARTICULARS / IAN MATTHEWS / 09/12/2008

View Document

14/10/0814 October 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

11/02/0811 February 2008 RETURN MADE UP TO 07/02/08; FULL LIST OF MEMBERS

View Document

11/02/0811 February 2008 LOCATION OF REGISTER OF MEMBERS

View Document

13/09/0713 September 2007 ACC. REF. DATE EXTENDED FROM 29/02/08 TO 31/03/08

View Document

13/09/0713 September 2007 NEW DIRECTOR APPOINTED

View Document

01/09/071 September 2007 REGISTERED OFFICE CHANGED ON 01/09/07 FROM: SEVENTH FLOOR 90 HIGH HOLBORN LONDON WC1V 6XX

View Document

21/08/0721 August 2007 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

15/08/0715 August 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

15/08/0715 August 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/07/0727 July 2007 COMPANY NAME CHANGED AVERY HOMES DEVELOPMENT LIMITED CERTIFICATE ISSUED ON 27/07/07

View Document

28/04/0728 April 2007 NEW DIRECTOR APPOINTED

View Document

28/04/0728 April 2007 NEW DIRECTOR APPOINTED

View Document

28/04/0728 April 2007 DIRECTOR RESIGNED

View Document

28/04/0728 April 2007 DIRECTOR RESIGNED

View Document

21/02/0721 February 2007 COMPANY NAME CHANGED NEWINCCO 667 LIMITED CERTIFICATE ISSUED ON 21/02/07

View Document

07/02/077 February 2007 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