C D BRAMALL YORK LIMITED

Company Documents

DateDescription
07/04/207 April 2020 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

21/01/2021 January 2020 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

14/01/2014 January 2020 APPLICATION FOR STRIKING-OFF

View Document

10/10/1910 October 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

01/07/191 July 2019 APPOINTMENT TERMINATED, DIRECTOR MARK HERBERT

View Document

14/04/1914 April 2019 DIRECTOR APPOINTED MR MARK SIMON WILLIS

View Document

12/04/1912 April 2019 CONFIRMATION STATEMENT MADE ON 31/03/19, WITH UPDATES

View Document

02/04/192 April 2019 DIRECTOR APPOINTED MR MARK PHILIP HERBERT

View Document

02/04/192 April 2019 APPOINTMENT TERMINATED, DIRECTOR TREVOR FINN

View Document

02/04/192 April 2019 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY HOLDEN

View Document

31/10/1831 October 2018 SOLVENCY STATEMENT DATED 22/10/18

View Document

31/10/1831 October 2018 REDUCE ISSUED CAPITAL 22/10/2018

View Document

31/10/1831 October 2018 31/10/18 STATEMENT OF CAPITAL GBP 1

View Document

31/10/1831 October 2018 STATEMENT BY DIRECTORS

View Document

19/09/1819 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

04/04/184 April 2018 CONFIRMATION STATEMENT MADE ON 31/03/18, NO UPDATES

View Document

07/10/177 October 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

06/04/176 April 2017 CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES

View Document

04/01/174 January 2017 APPOINTMENT TERMINATED, DIRECTOR HILARY SYKES

View Document

04/01/174 January 2017 APPOINTMENT TERMINATED, SECRETARY HILARY SYKES

View Document

18/10/1618 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR TREVOR GARRY FINN / 18/10/2016

View Document

03/10/163 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

13/04/1613 April 2016 Annual return made up to 31 March 2016 with full list of shareholders

View Document

03/11/153 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY PAUL HOLDEN / 26/10/2015

View Document

21/10/1521 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

02/04/152 April 2015 Annual return made up to 31 March 2015 with full list of shareholders

View Document

25/09/1425 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

09/04/149 April 2014 Annual return made up to 31 March 2014 with full list of shareholders

View Document

26/09/1326 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

07/05/137 May 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 17

View Document

03/04/133 April 2013 Annual return made up to 31 March 2013 with full list of shareholders

View Document

03/10/123 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

05/04/125 April 2012 Annual return made up to 31 March 2012 with full list of shareholders

View Document

04/10/114 October 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

06/04/116 April 2011 Annual return made up to 31 March 2011 with full list of shareholders

View Document

05/04/115 April 2011 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / PENDRAGON MANAGEMENT SERVICES LIMITED / 04/04/2011

View Document

04/04/114 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR TREVOR GARRY FINN / 04/04/2011

View Document

04/04/114 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN SHAUN CASHA / 04/04/2011

View Document

04/04/114 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MISS HILARY CLAIRE SYKES / 04/04/2011

View Document

04/04/114 April 2011 SECRETARY'S CHANGE OF PARTICULARS / MISS HILARY CLAIRE SYKES / 04/04/2011

View Document

04/04/114 April 2011 SECRETARY'S CHANGE OF PARTICULARS / RICHARD JAMES MALONEY / 04/04/2011

View Document

28/06/1028 June 2010 Annual return made up to 31 March 2010 with full list of shareholders

View Document

29/04/1029 April 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

12/01/1012 January 2010 APPOINTMENT TERMINATED, DIRECTOR DAVID FORSYTH

View Document

08/01/108 January 2010 DIRECTOR APPOINTED TIMOTHY PAUL HOLDEN

View Document

05/06/095 June 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

21/05/0921 May 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 17

View Document

14/05/0914 May 2009 ALTER ARTICLES 25/04/2009

View Document

08/04/098 April 2009 RETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS

View Document

01/02/091 February 2009 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

03/04/083 April 2008 RETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS

View Document

15/01/0815 January 2008 SECRETARY'S PARTICULARS CHANGED

View Document

02/11/072 November 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

04/04/074 April 2007 RETURN MADE UP TO 31/03/07; FULL LIST OF MEMBERS

View Document

31/10/0631 October 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

16/08/0616 August 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

28/04/0628 April 2006 RETURN MADE UP TO 31/03/06; FULL LIST OF MEMBERS

View Document

28/03/0628 March 2006 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

27/03/0627 March 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

21/02/0621 February 2006 NEW SECRETARY APPOINTED

View Document

10/02/0610 February 2006 NEW DIRECTOR APPOINTED

View Document

09/11/059 November 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

19/10/0519 October 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

27/04/0527 April 2005 RETURN MADE UP TO 31/03/05; FULL LIST OF MEMBERS

View Document

19/10/0419 October 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

07/09/047 September 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

07/09/047 September 2004 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

02/09/042 September 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/04/047 April 2004 RETURN MADE UP TO 31/03/04; FULL LIST OF MEMBERS

View Document

12/03/0412 March 2004 DIRECTOR RESIGNED

View Document

12/03/0412 March 2004 DIRECTOR RESIGNED

View Document

12/03/0412 March 2004 REGISTERED OFFICE CHANGED ON 12/03/04 FROM: 12 CARDALE PARK BECKWITH HEAD ROAD HARROGATE NORTH YORKSHIRE HG3 1RY

View Document

12/03/0412 March 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

12/03/0412 March 2004 NEW DIRECTOR APPOINTED

View Document

12/03/0412 March 2004 NEW DIRECTOR APPOINTED

View Document

12/03/0412 March 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

11/03/0411 March 2004 NEW DIRECTOR APPOINTED

View Document

03/11/033 November 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

02/05/032 May 2003 RETURN MADE UP TO 31/03/03; FULL LIST OF MEMBERS

View Document

02/11/022 November 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

28/06/0228 June 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

25/06/0225 June 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/06/0225 June 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/06/0225 June 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/06/0225 June 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/06/0225 June 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/06/0221 June 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/04/0230 April 2002 RETURN MADE UP TO 03/04/02; FULL LIST OF MEMBERS

View Document

27/02/0227 February 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/02/0227 February 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/01/0214 January 2002 NEW DIRECTOR APPOINTED

View Document

01/11/011 November 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

14/08/0114 August 2001 REGISTERED OFFICE CHANGED ON 14/08/01 FROM: HARLOW COURT OTLEY ROAD, BECKWITHSHAW HARROGATE NORTH YORKSHIRE HG3 1PU

View Document

01/05/011 May 2001 RETURN MADE UP TO 03/04/01; FULL LIST OF MEMBERS

View Document

29/12/0029 December 2000 COMPANY NAME CHANGED LEEDHAMS (YORK) LIMITED CERTIFICATE ISSUED ON 29/12/00

View Document

22/08/0022 August 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/08/0022 August 2000 REGISTERED OFFICE CHANGED ON 22/08/00 FROM: MALTON ROAD MONKS CROSS YORK YO32 9TE

View Document

22/08/0022 August 2000 DIRECTOR RESIGNED

View Document

22/08/0022 August 2000 SECRETARY RESIGNED

View Document

22/08/0022 August 2000 DIRECTOR RESIGNED

View Document

22/08/0022 August 2000 NEW DIRECTOR APPOINTED

View Document

12/05/0012 May 2000 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/99

View Document

12/05/0012 May 2000 NEW DIRECTOR APPOINTED

View Document

11/05/0011 May 2000 NEW DIRECTOR APPOINTED

View Document

11/05/0011 May 2000 RETURN MADE UP TO 19/04/00; FULL LIST OF MEMBERS

View Document

09/11/999 November 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/06/9915 June 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

24/04/9924 April 1999 RETURN MADE UP TO 19/04/99; NO CHANGE OF MEMBERS

View Document

25/08/9825 August 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

05/08/985 August 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/06/983 June 1998 RETURN MADE UP TO 19/04/98; NO CHANGE OF MEMBERS

View Document

22/05/9822 May 1998 NEW DIRECTOR APPOINTED

View Document

22/05/9822 May 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/05/9822 May 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/05/9822 May 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/02/9826 February 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

31/01/9831 January 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/01/9821 January 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/11/9724 November 1997 NEW DIRECTOR APPOINTED

View Document

26/10/9726 October 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

12/05/9712 May 1997 NEW SECRETARY APPOINTED

View Document

12/05/9712 May 1997 RETURN MADE UP TO 19/04/97; FULL LIST OF MEMBERS

View Document

06/08/966 August 1996 DIRECTOR RESIGNED

View Document

12/06/9612 June 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

10/04/9610 April 1996 RETURN MADE UP TO 19/04/96; NO CHANGE OF MEMBERS

View Document

25/05/9525 May 1995 FULL GROUP ACCOUNTS MADE UP TO 31/12/94

View Document

09/04/959 April 1995 RETURN MADE UP TO 19/04/95; FULL LIST OF MEMBERS

View Document

29/01/9529 January 1995 REGISTERED OFFICE CHANGED ON 29/01/95 FROM: LENDAL BRIDGE YORK YO1 1HX

View Document

04/05/944 May 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

25/04/9425 April 1994 RETURN MADE UP TO 19/04/94; CHANGE OF MEMBERS

View Document

16/06/9316 June 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

29/04/9329 April 1993 RETURN MADE UP TO 19/04/93; CHANGE OF MEMBERS

View Document

29/04/9329 April 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

14/10/9214 October 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/09/9217 September 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/09/929 September 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/05/921 May 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

16/04/9216 April 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/04/9215 April 1992 RETURN MADE UP TO 19/04/92; FULL LIST OF MEMBERS

View Document

15/04/9215 April 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

13/07/9113 July 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/07/9111 July 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/06/9112 June 1991 RETURN MADE UP TO 03/05/91; CHANGE OF MEMBERS

View Document

08/04/918 April 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

13/07/9013 July 1990 RETURN MADE UP TO 19/04/90; CHANGE OF MEMBERS

View Document

04/07/904 July 1990 FULL GROUP ACCOUNTS MADE UP TO 31/12/89

View Document

09/01/909 January 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/08/8930 August 1989 FULL GROUP ACCOUNTS MADE UP TO 31/12/88

View Document

30/08/8930 August 1989 RETURN MADE UP TO 21/04/89; FULL LIST OF MEMBERS

View Document

19/11/8819 November 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/08/884 August 1988 FULL GROUP ACCOUNTS MADE UP TO 31/12/87

View Document

04/08/884 August 1988 RETURN MADE UP TO 13/05/88; NO CHANGE OF MEMBERS

View Document

04/08/884 August 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

14/07/8814 July 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/03/8821 March 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/03/8821 March 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/08/8726 August 1987 FULL GROUP ACCOUNTS MADE UP TO 31/12/86

View Document

26/08/8726 August 1987 RETURN MADE UP TO 24/04/87; NO CHANGE OF MEMBERS

View Document

21/08/8621 August 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

21/08/8621 August 1986 RETURN MADE UP TO 25/04/86; FULL LIST OF MEMBERS

View Document

12/08/8612 August 1986 ANNUAL ACCOUNTS MADE UP DATE 31/12/85

View Document

26/07/8426 July 1984 ANNUAL ACCOUNTS MADE UP DATE 31/12/83

View Document

20/09/8320 September 1983 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

29/03/8329 March 1983 ANNUAL ACCOUNTS MADE UP DATE 31/12/81

View Document

07/06/807 June 1980 ANNUAL ACCOUNTS MADE UP DATE 31/12/79

View Document

20/06/7820 June 1978 ANNUAL ACCOUNTS MADE UP DATE 31/12/77

View Document

24/08/7624 August 1976 ANNUAL ACCOUNTS MADE UP DATE 31/12/75

View Document

24/08/7624 August 1976 ANNUAL ACCOUNTS MADE UP DATE 31/12/74

View Document

25/06/7525 June 1975 ANNUAL ACCOUNTS MADE UP DATE 31/12/74

View Document

15/06/5115 June 1951 ARTICLES OF ASSOCIATION

View Document

18/07/2418 July 1924 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 18/07/24

View Document

25/04/1925 April 1919 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

25/04/1925 April 1919 CERTIFICATE OF INCORPORATION

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