THE BRAMPTON PROPERTY MANAGEMENT COMPANY LIMITED

Company Documents

DateDescription
17/06/2517 June 2025 Micro company accounts made up to 2024-09-30

View Document

02/10/242 October 2024 Confirmation statement made on 2024-09-22 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

15/11/2315 November 2023 Micro company accounts made up to 2023-09-30

View Document

30/10/2330 October 2023 Confirmation statement made on 2023-09-22 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

21/06/2321 June 2023 Micro company accounts made up to 2022-09-30

View Document

20/10/2220 October 2022 Confirmation statement made on 2022-09-22 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

01/10/211 October 2021 Confirmation statement made on 2021-09-22 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

19/01/2119 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

28/09/2028 September 2020 CONFIRMATION STATEMENT MADE ON 22/09/20, NO UPDATES

View Document

12/12/1912 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

04/10/194 October 2019 CONFIRMATION STATEMENT MADE ON 22/09/19, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

25/03/1925 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

01/10/181 October 2018 CONFIRMATION STATEMENT MADE ON 22/09/18, WITH UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

23/01/1823 January 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

02/10/172 October 2017 CONFIRMATION STATEMENT MADE ON 22/09/17, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

08/02/178 February 2017 APPOINTMENT TERMINATED, DIRECTOR RABINDERJIT SANDHU

View Document

08/02/178 February 2017 DIRECTOR APPOINTED MR IAN CHARLES JAMES

View Document

31/01/1731 January 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

03/10/163 October 2016 CONFIRMATION STATEMENT MADE ON 22/09/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

17/11/1517 November 2015 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

29/09/1529 September 2015 Annual return made up to 22 September 2015 with full list of shareholders

View Document

04/12/144 December 2014 DIRECTOR APPOINTED MRS RABINDERJIT KAUR SANDHU

View Document

05/11/145 November 2014 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/10/1430 October 2014 APPOINTMENT TERMINATED, DIRECTOR RABINDERSIT SANGHERA

View Document

30/10/1430 October 2014 CORPORATE DIRECTOR APPOINTED CASTLE ESTATES (PROPERTY MANAGEMENT SERVICES) LTD

View Document

02/10/142 October 2014 Annual return made up to 22 September 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

11/11/1311 November 2013 Annual accounts small company total exemption made up to 30 September 2013

View Document

24/10/1324 October 2013 REGISTERED OFFICE CHANGED ON 24/10/2013 FROM C/O C/O M J ACCOUNTANCY LTD OFFICES 2 & 3 BOW STREET CHAMBERS 1/2 BOW STREET RUGELEY STAFFORDSHIRE WS15 2BT

View Document

23/10/1323 October 2013 REGISTERED OFFICE CHANGED ON 23/10/2013 FROM OFFICES 2 & 3 BOW STREET CHAMBER 1-2 BOW STREET RUGELEY STAFFORDSHIRE WS15 2BT

View Document

23/10/1323 October 2013 Annual return made up to 22 September 2013 with full list of shareholders

View Document

29/11/1229 November 2012 Annual accounts small company total exemption made up to 30 September 2012

View Document

10/10/1210 October 2012 Annual return made up to 22 September 2012 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

30/03/1230 March 2012 APPOINTMENT TERMINATED, SECRETARY MANDY PURVIS

View Document

30/03/1230 March 2012 CORPORATE SECRETARY APPOINTED CASTLE ESTATES PROPERTY MANAGEMENT SERVICES LTD

View Document

30/03/1230 March 2012 APPOINTMENT TERMINATED, DIRECTOR MANDY PURVIS

View Document

30/03/1230 March 2012 DIRECTOR APPOINTED MRS RABINDERSIT SANGHERA

View Document

19/01/1219 January 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

10/11/1110 November 2011 APPOINTMENT TERMINATED, DIRECTOR PETER REIN

View Document

03/11/113 November 2011 APPOINTMENT TERMINATED, DIRECTOR DAVID QUINCEY

View Document

26/10/1126 October 2011 DIRECTOR APPOINTED DR PETER WILLIAM REIN

View Document

28/09/1128 September 2011 Annual return made up to 22 September 2011 with full list of shareholders

View Document

22/09/1122 September 2011 SECRETARY'S CHANGE OF PARTICULARS / MANDY MICHELLE PURVIS / 22/09/2011

View Document

22/09/1122 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MS MANDY MICHELLE PURVIS / 22/09/2011

View Document

23/02/1123 February 2011 APPOINTMENT TERMINATED, SECRETARY STEPHEN ROULSTONE

View Document

23/02/1123 February 2011 SECRETARY APPOINTED MANDY MICHELLE PURVIS

View Document

30/11/1030 November 2010 30/09/10 TOTAL EXEMPTION FULL

View Document

23/11/1023 November 2010 DIRECTOR APPOINTED MISS MANDY MICHELLE PURVIS

View Document

28/09/1028 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN PHILLIP QUINCEY / 22/09/2010

View Document

28/09/1028 September 2010 Annual return made up to 22 September 2010 with full list of shareholders

View Document

29/06/1029 June 2010 30/09/09 TOTAL EXEMPTION FULL

View Document

22/09/0922 September 2009 RETURN MADE UP TO 22/09/09; FULL LIST OF MEMBERS

View Document

14/01/0914 January 2009 30/09/08 TOTAL EXEMPTION FULL

View Document

27/12/0827 December 2008 DIRECTOR APPOINTED DAVID JOHN PHILLIP QUINCEY

View Document

27/12/0827 December 2008 APPOINTMENT TERMINATED DIRECTOR CARL QUINCEY

View Document

07/11/087 November 2008 RETURN MADE UP TO 23/09/08; FULL LIST OF MEMBERS

View Document

26/08/0826 August 2008 DIRECTOR'S CHANGE OF PARTICULARS / CARL QUINCEY / 13/08/2008

View Document

12/06/0812 June 2008 30/09/07 TOTAL EXEMPTION FULL

View Document

30/10/0730 October 2007 RETURN MADE UP TO 23/09/07; FULL LIST OF MEMBERS

View Document

29/04/0729 April 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06

View Document

29/11/0629 November 2006 RETURN MADE UP TO 23/09/06; FULL LIST OF MEMBERS

View Document

27/11/0627 November 2006 DIRECTOR RESIGNED

View Document

12/09/0612 September 2006 NEW DIRECTOR APPOINTED

View Document

09/08/069 August 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

09/08/069 August 2006 NEW SECRETARY APPOINTED

View Document

09/08/069 August 2006 DIRECTOR RESIGNED

View Document

09/08/069 August 2006 NEW DIRECTOR APPOINTED

View Document

09/08/069 August 2006 REGISTERED OFFICE CHANGED ON 09/08/06 FROM: THE WOODLANDS ADDERLEY ROAD MARKET DRAYTON SHROPSHIRE TF9 3SW

View Document

10/01/0610 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

17/11/0517 November 2005 RETURN MADE UP TO 23/09/05; FULL LIST OF MEMBERS

View Document

01/10/041 October 2004 SECRETARY RESIGNED

View Document

23/09/0423 September 2004 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