OLD RECTORY (BRAMSHALL) LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/01/2529 January 2025 Unaudited abridged accounts made up to 2024-04-28

View Document

12/08/2412 August 2024 Confirmation statement made on 2024-08-12 with no updates

View Document

28/04/2428 April 2024 Annual accounts for year ending 28 Apr 2024

View Accounts

07/02/247 February 2024 Current accounting period extended from 2023-10-28 to 2024-04-28

View Document

24/08/2324 August 2023 Termination of appointment of Sita Angela Patel as a secretary on 2023-08-24

View Document

23/08/2323 August 2023 Confirmation statement made on 2023-08-12 with no updates

View Document

28/07/2328 July 2023 Unaudited abridged accounts made up to 2022-10-28

View Document

28/10/2228 October 2022 Annual accounts for year ending 28 Oct 2022

View Accounts

11/11/2111 November 2021 Compulsory strike-off action has been discontinued

View Document

11/11/2111 November 2021 Compulsory strike-off action has been discontinued

View Document

10/11/2110 November 2021 Unaudited abridged accounts made up to 2020-10-28

View Document

10/11/2110 November 2021 Confirmation statement made on 2021-08-12 with no updates

View Document

06/11/216 November 2021 Compulsory strike-off action has been suspended

View Document

06/11/216 November 2021 Compulsory strike-off action has been suspended

View Document

28/10/2128 October 2021 Annual accounts for year ending 28 Oct 2021

View Accounts

28/09/2128 September 2021 First Gazette notice for compulsory strike-off

View Document

07/04/217 April 2021 28/10/19 UNAUDITED ABRIDGED

View Document

01/01/211 January 2021 DISS40 (DISS40(SOAD))

View Document

29/12/2029 December 2020 FIRST GAZETTE

View Document

03/11/203 November 2020 REGISTERED OFFICE CHANGED ON 03/11/2020 FROM 13 COPPERFIELDS ROXBOROUGH PARK HARROW MIDDLESEX HA1 3BE ENGLAND

View Document

28/10/2028 October 2020 Annual accounts for year ending 28 Oct 2020

View Accounts

18/10/2018 October 2020 28/10/18 UNAUDITED ABRIDGED

View Document

17/08/2017 August 2020 CONFIRMATION STATEMENT MADE ON 12/08/20, NO UPDATES

View Document

25/04/2025 April 2020 DISS40 (DISS40(SOAD))

View Document

24/04/2024 April 2020 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

10/03/2010 March 2020 FIRST GAZETTE

View Document

28/10/1928 October 2019 Annual accounts for year ending 28 Oct 2019

View Accounts

26/10/1926 October 2019 DISS40 (DISS40(SOAD))

View Document

24/10/1924 October 2019 CONFIRMATION STATEMENT MADE ON 12/08/19, NO UPDATES

View Document

08/10/198 October 2019 FIRST GAZETTE

View Document

11/12/1811 December 2018 PREVEXT FROM 29/04/2018 TO 28/10/2018

View Document

28/10/1828 October 2018 Annual accounts for year ending 28 Oct 2018

View Accounts

27/08/1827 August 2018 CONFIRMATION STATEMENT MADE ON 12/08/18, NO UPDATES

View Document

01/05/181 May 2018 DISS40 (DISS40(SOAD))

View Document

30/04/1830 April 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/17

View Document

27/03/1827 March 2018 FIRST GAZETTE

View Document

24/08/1724 August 2017 CONFIRMATION STATEMENT MADE ON 12/08/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

03/03/173 March 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/16

View Document

13/08/1613 August 2016 DISS40 (DISS40(SOAD))

View Document

12/08/1612 August 2016 Annual return made up to 5 May 2016 with full list of shareholders

View Document

12/08/1612 August 2016 CONFIRMATION STATEMENT MADE ON 12/08/16, WITH UPDATES

View Document

09/08/169 August 2016 FIRST GAZETTE

View Document

09/02/169 February 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/15

View Document

04/02/164 February 2016 APPOINTMENT TERMINATED, DIRECTOR ANITA FORREST

View Document

23/10/1523 October 2015 REGISTERED OFFICE CHANGED ON 23/10/2015 FROM 18 LITTLETON CRESCENT HARROW MIDDLESEX HA1 3SX

View Document

18/08/1518 August 2015 DIRECTOR APPOINTED MRS ANITA SITA FORREST

View Document

18/06/1518 June 2015 Annual return made up to 5 May 2015 with full list of shareholders

View Document

17/04/1517 April 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/14

View Document

30/01/1530 January 2015 PREVSHO FROM 30/04/2014 TO 29/04/2014

View Document

08/11/148 November 2014 DISS40 (DISS40(SOAD))

View Document

07/11/147 November 2014 Annual return made up to 5 May 2014 with full list of shareholders

View Document

09/09/149 September 2014 FIRST GAZETTE

View Document

07/05/147 May 2014 DISS40 (DISS40(SOAD))

View Document

06/05/146 May 2014 FULL ACCOUNTS MADE UP TO 30/04/13

View Document

29/04/1429 April 2014 FIRST GAZETTE

View Document

30/07/1330 July 2013 Annual return made up to 5 May 2013 with full list of shareholders

View Document

01/06/131 June 2013 DISS40 (DISS40(SOAD))

View Document

31/05/1331 May 2013 FULL ACCOUNTS MADE UP TO 30/04/12

View Document

30/04/1330 April 2013 FIRST GAZETTE

View Document

24/07/1224 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR RAMESH CHANDRA PATEL / 24/07/2012

View Document

24/07/1224 July 2012 Annual return made up to 5 May 2012 with full list of shareholders

View Document

24/07/1224 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ANIL RAMESH PATEL / 24/07/2012

View Document

02/02/122 February 2012 FULL ACCOUNTS MADE UP TO 30/04/11

View Document

01/08/111 August 2011 REGISTERED OFFICE CHANGED ON 01/08/2011 FROM 104 HIGH STREET HARROW ON THE HILL MIDDLESEX HA1 3LP ENGLAND

View Document

01/08/111 August 2011 Annual return made up to 5 May 2011 with full list of shareholders

View Document

02/02/112 February 2011 FULL ACCOUNTS MADE UP TO 30/04/10

View Document

04/09/104 September 2010 DISS40 (DISS40(SOAD))

View Document

02/09/102 September 2010 Annual return made up to 5 May 2010 with full list of shareholders

View Document

31/08/1031 August 2010 FIRST GAZETTE

View Document

01/04/101 April 2010 CURREXT FROM 31/10/2009 TO 30/04/2010

View Document

28/10/0928 October 2009 FULL ACCOUNTS MADE UP TO 31/10/08

View Document

22/10/0922 October 2009 REGISTERED OFFICE CHANGED ON 22/10/2009 FROM 25 HARLEY STREET LONDON W1G 9BR

View Document

22/10/0922 October 2009 Annual return made up to 5 May 2009 with full list of shareholders

View Document

14/10/0914 October 2009 FULL ACCOUNTS MADE UP TO 31/10/07

View Document

05/06/095 June 2009 FULL ACCOUNTS MADE UP TO 31/10/06

View Document

01/08/081 August 2008 RETURN MADE UP TO 05/05/08; FULL LIST OF MEMBERS

View Document

25/05/0725 May 2007 RETURN MADE UP TO 05/05/07; FULL LIST OF MEMBERS

View Document

30/08/0630 August 2006 NEW DIRECTOR APPOINTED

View Document

30/08/0630 August 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/05

View Document

27/05/0627 May 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/05/0623 May 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/05/0616 May 2006 RETURN MADE UP TO 05/05/06; FULL LIST OF MEMBERS

View Document

24/01/0624 January 2006 ACC. REF. DATE SHORTENED FROM 31/10/06 TO 31/10/05

View Document

23/09/0523 September 2005 REGISTERED OFFICE CHANGED ON 23/09/05 FROM: 18 LITTLETON CRESCENT HARROW MIDDLESEX HA1 3SX

View Document

23/09/0523 September 2005 LOCATION OF REGISTER OF MEMBERS

View Document

02/06/052 June 2005 NEW SECRETARY APPOINTED

View Document

02/06/052 June 2005 SECRETARY RESIGNED

View Document

02/06/052 June 2005 ACC. REF. DATE EXTENDED FROM 31/05/06 TO 31/10/06

View Document

18/05/0518 May 2005 NEW DIRECTOR APPOINTED

View Document

18/05/0518 May 2005 DIRECTOR RESIGNED

View Document

05/05/055 May 2005 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