CREST LODGE BRAMHALL MANAGEMENT COMPANY LIMITED

Company Documents

DateDescription
09/12/249 December 2024 Confirmation statement made on 2024-11-23 with updates

View Document

08/11/248 November 2024 Accounts for a dormant company made up to 2024-03-31

View Document

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

View Accounts

15/12/2315 December 2023 Accounts for a dormant company made up to 2023-03-31

View Document

05/12/235 December 2023 Confirmation statement made on 2023-11-23 with updates

View Document

14/08/2314 August 2023 Termination of appointment of Edward David Harlow as a director on 2023-08-14

View Document

28/04/2328 April 2023 Termination of appointment of Frances Mary Paul as a director on 2023-04-28

View Document

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

View Accounts

23/11/2223 November 2022 Confirmation statement made on 2022-11-23 with updates

View Document

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

View Accounts

06/12/216 December 2021 Confirmation statement made on 2021-11-23 with no updates

View Document

12/11/2112 November 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

29/01/2129 January 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

20/01/2120 January 2021 CONFIRMATION STATEMENT MADE ON 23/11/20, NO UPDATES

View Document

09/12/209 December 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS FRANCES MARY PAUL / 01/01/2020

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

20/12/1920 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

10/12/1910 December 2019 CONFIRMATION STATEMENT MADE ON 23/11/19, NO UPDATES

View Document

08/11/198 November 2019 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / JAMES STEVENSON / 08/11/2019

View Document

08/11/198 November 2019 APPOINTMENT TERMINATED, SECRETARY GRAYMARSH PROPERTY SERVICES LIMITED

View Document

08/11/198 November 2019 CORPORATE SECRETARY APPOINTED JAMES STEVENSON

View Document

08/11/198 November 2019 REGISTERED OFFICE CHANGED ON 08/11/2019 FROM NO 2 THE COURTYARD EARL ROAD CHEADLE HULME CHESHIRE SK8 6GN

View Document

07/11/197 November 2019 APPOINTMENT TERMINATED, DIRECTOR LYNDA SHAW

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

13/12/1813 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

03/12/183 December 2018 CONFIRMATION STATEMENT MADE ON 23/11/18, NO UPDATES

View Document

09/04/189 April 2018 DIRECTOR APPOINTED MR DONALD WILLIAM BLACKLOCK

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

27/11/1727 November 2017 CONFIRMATION STATEMENT MADE ON 23/11/17, WITH UPDATES

View Document

16/10/1716 October 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

28/11/1628 November 2016 CONFIRMATION STATEMENT MADE ON 23/11/16, WITH UPDATES

View Document

14/11/1614 November 2016 DIRECTOR APPOINTED MRS LESLEY ANNE BIRKHEAD

View Document

04/10/164 October 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

15/12/1515 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

26/11/1526 November 2015 Annual return made up to 23 November 2015 with full list of shareholders

View Document

02/07/152 July 2015 APPOINTMENT TERMINATED, DIRECTOR ROBERT MATTINSON

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

16/02/1516 February 2015 APPOINTMENT TERMINATED, DIRECTOR HAROLD BERRISFORD

View Document

09/12/149 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

08/12/148 December 2014 Annual return made up to 23 November 2014 with full list of shareholders

View Document

24/11/1424 November 2014 DIRECTOR APPOINTED MR EDWARD DAVID HARLOW

View Document

10/10/1410 October 2014 APPOINTMENT TERMINATED, DIRECTOR BRIAN SCHOFIELD

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

16/12/1316 December 2013 Annual return made up to 23 November 2013 with full list of shareholders

View Document

10/12/1310 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

19/08/1319 August 2013 DIRECTOR APPOINTED MRS LYNDA PATRICIA SHAW

View Document

19/08/1319 August 2013 DIRECTOR APPOINTED MR ROBERT RICHARD MATTINSON

View Document

05/08/135 August 2013 CORPORATE SECRETARY APPOINTED GRAYMARSH PROPERTY SERVICES LIMITED

View Document

05/08/135 August 2013 APPOINTMENT TERMINATED, SECRETARY SARAH DICKINSON

View Document

24/06/1324 June 2013 APPOINTMENT TERMINATED, DIRECTOR JOSEPHINE MATTINSON

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

06/12/126 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

26/11/1226 November 2012 Annual return made up to 23 November 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

27/11/1127 November 2011 Annual return made up to 23 November 2011 with full list of shareholders

View Document

16/11/1116 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

26/10/1126 October 2011 DIRECTOR APPOINTED MR ANTHONY ROGER AYLWARD

View Document

30/11/1030 November 2010 Annual return made up to 23 November 2010 with full list of shareholders

View Document

23/11/1023 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

17/11/1017 November 2010 DIRECTOR APPOINTED MRS JOSEPHINE MARGARET MATTINSON

View Document

11/01/1011 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

08/01/108 January 2010 DIRECTOR APPOINTED MR HAROLD GEOFFREY BERRISFORD

View Document

23/11/0923 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / FRANCES MAY PAUL / 23/11/2009

View Document

23/11/0923 November 2009 Annual return made up to 23 November 2009 with full list of shareholders

View Document

23/11/0923 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN WILLIAM SCHOFIELD / 23/11/2009

View Document

20/05/0920 May 2009 APPOINTMENT TERMINATED DIRECTOR BERNARD MITCHELL

View Document

24/12/0824 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

26/11/0826 November 2008 APPOINTMENT TERMINATED DIRECTOR MARJORIE BROCKBANK

View Document

26/11/0826 November 2008 RETURN MADE UP TO 23/11/08; FULL LIST OF MEMBERS

View Document

14/01/0814 January 2008 RETURN MADE UP TO 23/11/07; FULL LIST OF MEMBERS

View Document

23/11/0723 November 2007 REGISTERED OFFICE CHANGED ON 23/11/07 FROM: C/O GRAYMARSH PROPERTY SERVICES LOWRY HOUSE 12 KENNERLEYS LANE WILMSLOW CHESHIRE SK9 5EQ

View Document

17/09/0717 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

14/02/0714 February 2007 SECRETARY RESIGNED

View Document

14/02/0714 February 2007 REGISTERED OFFICE CHANGED ON 14/02/07 FROM: 3 CREST LODGE, HILTON ROAD, BRAMHALL,STOCKPORT, CHESHIRE.SK7 3AG

View Document

14/02/0714 February 2007 NEW SECRETARY APPOINTED

View Document

08/01/078 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

28/11/0628 November 2006 RETURN MADE UP TO 23/11/06; FULL LIST OF MEMBERS

View Document

28/11/0628 November 2006 DIRECTOR RESIGNED

View Document

16/12/0516 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

01/12/051 December 2005 RETURN MADE UP TO 23/11/05; FULL LIST OF MEMBERS

View Document

16/02/0516 February 2005 RETURN MADE UP TO 23/11/04; FULL LIST OF MEMBERS

View Document

21/01/0521 January 2005 NEW DIRECTOR APPOINTED

View Document

10/12/0410 December 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

28/01/0428 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

07/01/047 January 2004 RETURN MADE UP TO 23/11/03; FULL LIST OF MEMBERS

View Document

20/01/0320 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

20/01/0320 January 2003 RETURN MADE UP TO 23/11/02; FULL LIST OF MEMBERS

View Document

17/12/0117 December 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

17/12/0117 December 2001 RETURN MADE UP TO 23/11/01; FULL LIST OF MEMBERS

View Document

13/08/0113 August 2001 NEW DIRECTOR APPOINTED

View Document

13/08/0113 August 2001 DIRECTOR RESIGNED

View Document

13/08/0113 August 2001 DIRECTOR RESIGNED

View Document

18/12/0018 December 2000 RETURN MADE UP TO 23/11/00; FULL LIST OF MEMBERS

View Document

18/12/0018 December 2000 REGISTERED OFFICE CHANGED ON 18/12/00

View Document

18/12/0018 December 2000 SECRETARY RESIGNED

View Document

18/12/0018 December 2000 SECRETARY RESIGNED

View Document

18/12/0018 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

18/12/0018 December 2000 NEW SECRETARY APPOINTED

View Document

23/02/0023 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

23/02/0023 February 2000 WITHDRAWAL OF APPLICATION FOR STRIKING OFF

View Document

23/02/0023 February 2000 RETURN MADE UP TO 23/11/99; FULL LIST OF MEMBERS

View Document

04/02/004 February 2000 APPLICATION FOR STRIKING-OFF

View Document

12/01/9912 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

12/01/9912 January 1999 RETURN MADE UP TO 23/11/98; NO CHANGE OF MEMBERS

View Document

15/01/9815 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

15/01/9815 January 1998 NEW DIRECTOR APPOINTED

View Document

15/01/9815 January 1998 RETURN MADE UP TO 23/11/97; CHANGE OF MEMBERS

View Document

17/12/9617 December 1996 RETURN MADE UP TO 23/11/96; FULL LIST OF MEMBERS

View Document

17/12/9617 December 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

27/12/9527 December 1995 DIRECTOR RESIGNED

View Document

27/12/9527 December 1995 RETURN MADE UP TO 23/11/95; CHANGE OF MEMBERS

View Document

27/12/9527 December 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

27/12/9527 December 1995 NEW DIRECTOR APPOINTED

View Document

29/11/9429 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

29/11/9429 November 1994 RETURN MADE UP TO 23/11/94; NO CHANGE OF MEMBERS

View Document

10/03/9410 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

06/01/946 January 1994 RETURN MADE UP TO 23/11/93; FULL LIST OF MEMBERS

View Document

06/01/936 January 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

16/12/9216 December 1992 RETURN MADE UP TO 23/11/92; NO CHANGE OF MEMBERS

View Document

18/12/9118 December 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

18/12/9118 December 1991 RETURN MADE UP TO 03/11/91; NO CHANGE OF MEMBERS

View Document

06/11/916 November 1991 REGISTERED OFFICE CHANGED ON 06/11/91 FROM: FLAT 1,CREST LODGE, HILTON ROAD, BRAMHALL, STOCKPORT,CHESHIRE. SK7 3AG

View Document

06/12/906 December 1990 RETURN MADE UP TO 23/11/90; FULL LIST OF MEMBERS

View Document

20/11/9020 November 1990 NEW DIRECTOR APPOINTED

View Document

20/11/9020 November 1990 DIRECTOR RESIGNED

View Document

20/09/9020 September 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

09/01/909 January 1990 RETURN MADE UP TO 25/12/89; FULL LIST OF MEMBERS

View Document

02/01/902 January 1990 NEW DIRECTOR APPOINTED

View Document

12/12/8912 December 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

25/09/8925 September 1989 NEW DIRECTOR APPOINTED

View Document

08/09/898 September 1989 DIRECTOR RESIGNED

View Document

06/09/896 September 1989 RETURN MADE UP TO 12/12/88; FULL LIST OF MEMBERS

View Document

04/02/894 February 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88

View Document

04/02/894 February 1989 NEW DIRECTOR APPOINTED

View Document

19/08/8819 August 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/87

View Document

05/05/885 May 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/05/885 May 1988 NEW DIRECTOR APPOINTED

View Document

05/05/885 May 1988 NEW DIRECTOR APPOINTED

View Document

14/04/8814 April 1988 WD 08/03/88 AD 17/01/88--------- £ SI 238@1=238 £ IC 2/240

View Document

13/04/8813 April 1988 RETURN MADE UP TO 01/03/88; FULL LIST OF MEMBERS

View Document

12/04/8812 April 1988 REGISTERED OFFICE CHANGED ON 12/04/88 FROM: THE SHIPPON MOOREND FARM WOODFORD ROAD WOODFORD CHESHIRE SK7 1QE

View Document

16/03/8816 March 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/86

View Document

16/03/8816 March 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/85

View Document

14/03/8814 March 1988 RETURN MADE UP TO 29/10/87; FULL LIST OF MEMBERS

View Document

01/10/871 October 1987 RETURN MADE UP TO 29/10/86; FULL LIST OF MEMBERS

View Document

01/10/871 October 1987 RETURN MADE UP TO 08/09/85; FULL LIST OF MEMBERS

View Document

11/08/8711 August 1987 FIRST GAZETTE

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