BRAMBLEDOWN MANAGEMENT (3/13) LIMITED

Company Documents

DateDescription
16/07/2516 July 2025 NewAppointment of Mrs Susan Jane Springate as a director on 2025-07-16

View Document

18/12/2418 December 2024 Total exemption full accounts made up to 2024-03-25

View Document

28/08/2428 August 2024 Confirmation statement made on 2024-08-15 with no updates

View Document

25/03/2425 March 2024 Annual accounts for year ending 25 Mar 2024

View Accounts

05/02/245 February 2024 Termination of appointment of Lorna Ann Knights as a director on 2024-02-05

View Document

05/02/245 February 2024 Appointment of Mr Michael Clark as a director on 2024-02-05

View Document

02/02/242 February 2024 Appointment of Mr Christopher Phillips as a director on 2024-02-01

View Document

21/12/2321 December 2023 Total exemption full accounts made up to 2023-03-25

View Document

31/08/2331 August 2023 Confirmation statement made on 2023-08-15 with no updates

View Document

07/04/237 April 2023 Compulsory strike-off action has been discontinued

View Document

07/04/237 April 2023 Compulsory strike-off action has been discontinued

View Document

06/04/236 April 2023 Unaudited abridged accounts made up to 2022-03-25

View Document

25/03/2325 March 2023 Annual accounts for year ending 25 Mar 2023

View Accounts

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

16/09/2216 September 2022 Confirmation statement made on 2022-08-15 with updates

View Document

05/01/225 January 2022 Total exemption full accounts made up to 2021-03-25

View Document

30/03/2130 March 2021 25/03/20 TOTAL EXEMPTION FULL

View Document

17/02/2117 February 2021 APPOINTMENT TERMINATED, DIRECTOR BARBARA CURTIS

View Document

18/08/2018 August 2020 SAIL ADDRESS CHANGED FROM: C/O MISS R BATTEN FLAT 3, BLOCK 9 BRAMBLEDOWN ROAD WALLINGTON SURREY SM6 0TG ENGLAND

View Document

18/08/2018 August 2020 CONFIRMATION STATEMENT MADE ON 15/08/20, NO UPDATES

View Document

02/09/192 September 2019 CONFIRMATION STATEMENT MADE ON 15/08/19, WITH UPDATES

View Document

15/08/1915 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 25/03/19

View Document

13/08/1913 August 2019 APPOINTMENT TERMINATED, DIRECTOR GLADYS WATTS

View Document

13/08/1913 August 2019 DIRECTOR APPOINTED MISS LORNA ANN KNIGHTS

View Document

26/07/1926 July 2019 APPOINTMENT TERMINATED, DIRECTOR JASON MCLEAN

View Document

06/03/196 March 2019 REGISTERED OFFICE CHANGED ON 06/03/2019 FROM WARLINGHAM COURT FARM TITHEPIT SHAW LANE WARLINGHAM SURREY CR6 9AT

View Document

06/03/196 March 2019 SECRETARY APPOINTED MR STEWART REED

View Document

09/10/189 October 2018 CONFIRMATION STATEMENT MADE ON 15/08/18, WITH UPDATES

View Document

13/08/1813 August 2018 DIRECTOR APPOINTED MRS BARBARA FRANCIS CURTIS

View Document

06/08/186 August 2018 APPOINTMENT TERMINATED, SECRETARY RACHEL BATTEN

View Document

12/06/1812 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 25/03/18

View Document

31/08/1731 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 26/03/17

View Document

22/08/1722 August 2017 CONFIRMATION STATEMENT MADE ON 15/08/17, WITH UPDATES

View Document

13/09/1613 September 2016 Annual accounts small company total exemption made up to 25 March 2016

View Document

05/09/165 September 2016 CONFIRMATION STATEMENT MADE ON 15/08/16, WITH UPDATES

View Document

03/10/153 October 2015 Annual accounts small company total exemption made up to 25 March 2015

View Document

13/09/1513 September 2015 Annual return made up to 15 August 2015 with full list of shareholders

View Document

11/09/1411 September 2014 Annual accounts small company total exemption made up to 25 March 2014

View Document

01/09/141 September 2014 Annual return made up to 15 August 2014 with full list of shareholders

View Document

11/10/1311 October 2013 Annual accounts small company total exemption made up to 25 March 2013

View Document

08/09/138 September 2013 Annual return made up to 15 August 2013 with full list of shareholders

View Document

05/10/125 October 2012 Annual accounts small company total exemption made up to 25 March 2012

View Document

13/09/1213 September 2012 Annual return made up to 15 August 2012 with full list of shareholders

View Document

22/09/1122 September 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

06/09/116 September 2011 Annual return made up to 15 August 2011 with full list of shareholders

View Document

15/09/1015 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JOHN WEBSTER / 15/08/2010

View Document

15/09/1015 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS GLADYS WATTS / 15/08/2010

View Document

15/09/1015 September 2010 Annual return made up to 15 August 2010 with full list of shareholders

View Document

15/09/1015 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JASON MCLEAN / 15/08/2010

View Document

15/09/1015 September 2010 SAIL ADDRESS CREATED

View Document

15/09/1015 September 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 358-REC OF RES ETC

View Document

20/08/1020 August 2010 Annual accounts small company total exemption made up to 25 March 2010

View Document

10/09/0910 September 2009 Annual accounts small company total exemption made up to 25 March 2009

View Document

09/09/099 September 2009 DIRECTOR APPOINTED MR JASON MCLEAN

View Document

09/09/099 September 2009 RETURN MADE UP TO 15/08/09; FULL LIST OF MEMBERS

View Document

02/09/082 September 2008 RETURN MADE UP TO 15/08/08; FULL LIST OF MEMBERS

View Document

09/06/089 June 2008 Annual accounts small company total exemption made up to 25 March 2008

View Document

17/09/0717 September 2007 RETURN MADE UP TO 15/08/07; CHANGE OF MEMBERS

View Document

22/08/0722 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 25/03/07

View Document

27/09/0627 September 2006 RETURN MADE UP TO 15/08/06; FULL LIST OF MEMBERS

View Document

07/09/067 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 25/03/06

View Document

04/10/054 October 2005 RETURN MADE UP TO 15/08/05; FULL LIST OF MEMBERS

View Document

15/09/0515 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 25/03/05

View Document

13/10/0413 October 2004 RETURN MADE UP TO 15/08/04; FULL LIST OF MEMBERS

View Document

16/09/0416 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 25/03/04

View Document

25/09/0325 September 2003 RETURN MADE UP TO 15/08/03; FULL LIST OF MEMBERS

View Document

18/09/0318 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 25/03/03

View Document

13/11/0213 November 2002 NEW DIRECTOR APPOINTED

View Document

24/09/0224 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 25/03/02

View Document

04/09/024 September 2002 RETURN MADE UP TO 15/08/02; FULL LIST OF MEMBERS

View Document

22/10/0122 October 2001 NEW DIRECTOR APPOINTED

View Document

28/09/0128 September 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 25/03/01

View Document

27/09/0127 September 2001 RETURN MADE UP TO 15/08/01; FULL LIST OF MEMBERS

View Document

27/09/0127 September 2001 NEW DIRECTOR APPOINTED

View Document

28/09/0028 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 25/03/00

View Document

29/08/0029 August 2000 RETURN MADE UP TO 15/08/00; NO CHANGE OF MEMBERS

View Document

27/06/0027 June 2000 REGISTERED OFFICE CHANGED ON 27/06/00 FROM: 415 LIMPSFIELD ROAD WARLINGHAM SURREY CR3 9HA

View Document

27/10/9927 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 25/03/99

View Document

08/09/998 September 1999 RETURN MADE UP TO 15/08/99; FULL LIST OF MEMBERS

View Document

18/11/9818 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 25/03/98

View Document

08/09/988 September 1998 RETURN MADE UP TO 15/08/98; FULL LIST OF MEMBERS

View Document

19/01/9819 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 25/03/97

View Document

09/10/979 October 1997 RETURN MADE UP TO 15/08/97; FULL LIST OF MEMBERS

View Document

10/10/9610 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 25/03/96

View Document

22/08/9622 August 1996 RETURN MADE UP TO 15/08/96; FULL LIST OF MEMBERS

View Document

09/04/969 April 1996 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/09/954 September 1995 RETURN MADE UP TO 15/08/95; FULL LIST OF MEMBERS

View Document

08/08/958 August 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 25/03/95

View Document

26/10/9426 October 1994 NEW DIRECTOR APPOINTED

View Document

05/10/945 October 1994 RETURN MADE UP TO 15/08/94; FULL LIST OF MEMBERS

View Document

27/07/9427 July 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 25/03/94

View Document

15/10/9315 October 1993 RETURN MADE UP TO 15/08/93; FULL LIST OF MEMBERS

View Document

15/10/9315 October 1993 DIRECTOR RESIGNED

View Document

15/10/9315 October 1993 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

12/09/9312 September 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 25/03/93

View Document

24/11/9224 November 1992 NEW DIRECTOR APPOINTED

View Document

24/11/9224 November 1992 RETURN MADE UP TO 15/08/92; FULL LIST OF MEMBERS

View Document

24/11/9224 November 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/10/9219 October 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 25/03/92

View Document

15/11/9115 November 1991 RETURN MADE UP TO 15/08/91; FULL LIST OF MEMBERS

View Document

22/08/9122 August 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 25/03/91

View Document

19/08/9119 August 1991 NEW DIRECTOR APPOINTED

View Document

02/11/902 November 1990 RETURN MADE UP TO 18/09/90; FULL LIST OF MEMBERS

View Document

22/08/9022 August 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 25/03/90

View Document

17/11/8917 November 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/09/8915 September 1989 RETURN MADE UP TO 15/08/89; FULL LIST OF MEMBERS

View Document

13/07/8913 July 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 25/03/89

View Document

21/06/8921 June 1989 DIRECTOR RESIGNED

View Document

24/10/8824 October 1988 RETURN MADE UP TO 05/09/88; FULL LIST OF MEMBERS

View Document

17/10/8817 October 1988 NEW DIRECTOR APPOINTED

View Document

17/10/8817 October 1988 DIRECTOR RESIGNED

View Document

10/08/8810 August 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 25/03/88

View Document

03/08/883 August 1988 DIRECTOR RESIGNED

View Document

17/08/8717 August 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 25/03/87

View Document

17/08/8717 August 1987 RETURN MADE UP TO 15/04/87; FULL LIST OF MEMBERS

View Document

17/09/8617 September 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 25/03/86

View Document

05/06/865 June 1986 NEW DIRECTOR APPOINTED

View Document

13/05/8613 May 1986 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/05/8612 May 1986 RETURN MADE UP TO 11/06/85; FULL LIST OF MEMBERS

View Document

12/05/8612 May 1986 RETURN MADE UP TO 04/03/86; FULL LIST OF MEMBERS

View Document

12/05/8612 May 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 25/03/85

View Document

15/11/7215 November 1972 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