BRAMBLEDOWN MANAGEMENT HINDHEAD LIMITED

Company Documents

DateDescription
18/02/2518 February 2025 Confirmation statement made on 2025-02-18 with no updates

View Document

24/12/2424 December 2024 Micro company accounts made up to 2024-03-31

View Document

19/02/2419 February 2024 Confirmation statement made on 2024-02-18 with no updates

View Document

08/01/248 January 2024 Termination of appointment of Sarah Jeffs as a director on 2023-12-21

View Document

22/12/2322 December 2023 Micro company accounts made up to 2023-03-31

View Document

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

View Accounts

20/02/2320 February 2023 Confirmation statement made on 2023-02-18 with updates

View Document

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

View Accounts

29/03/2229 March 2022 Micro company accounts made up to 2021-03-31

View Document

23/02/2223 February 2022 Confirmation statement made on 2022-02-18 with no updates

View Document

01/02/221 February 2022 Termination of appointment of Steve Mcglone as a director on 2022-02-01

View Document

01/02/221 February 2022 Appointment of Merlin Estates Ltd as a secretary on 2022-02-01

View Document

01/02/221 February 2022 Termination of appointment of Rebecca Cruickshank as a director on 2022-02-01

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

24/03/2124 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

24/03/2124 March 2021 PREVEXT FROM 24/03/2020 TO 31/03/2020

View Document

16/03/2116 March 2021 APPOINTMENT TERMINATED, DIRECTOR CHARLOTTE WHEELER

View Document

23/02/2123 February 2021 APPOINTMENT TERMINATED, DIRECTOR ROBERT JOLLY

View Document

18/02/2118 February 2021 CONFIRMATION STATEMENT MADE ON 18/02/21, NO UPDATES

View Document

12/11/2012 November 2020 APPOINTMENT TERMINATED, DIRECTOR NIGEL HIRD

View Document

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

View Accounts

27/03/2027 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

04/03/204 March 2020 CONFIRMATION STATEMENT MADE ON 18/02/20, WITH UPDATES

View Document

30/12/1930 December 2019 PREVSHO FROM 31/03/2019 TO 24/03/2019

View Document

12/12/1912 December 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

12/12/1912 December 2019 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 1

View Document

16/10/1916 October 2019 NOTIFICATION OF PSC STATEMENT ON 15/10/2019

View Document

09/10/199 October 2019 CESSATION OF ANGELA CIARAMELLA AS A PSC

View Document

09/10/199 October 2019 APPOINTMENT TERMINATED, DIRECTOR ANGELA CIARAMELLA

View Document

09/09/199 September 2019 APPOINTMENT TERMINATED, SECRETARY ANGELA CIARAMELLA

View Document

06/09/196 September 2019 REGISTERED OFFICE CHANGED ON 06/09/2019 FROM FLAT 8 BRAMBLEDOWN TOWER ROAD HINDHEAD GU26 6SP ENGLAND

View Document

12/08/1912 August 2019 REGISTERED OFFICE CHANGED ON 12/08/2019 FROM BRAMBLEDOWN TOWER ROAD HINDHEAD SURREY GU26 6SP

View Document

05/08/195 August 2019 DIRECTOR APPOINTED MISS REBECCA CRUICKSHANK

View Document

03/08/193 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL HIRD / 03/08/2019

View Document

02/08/192 August 2019 DIRECTOR APPOINTED MR BENJAMIN HAMPSHIRE

View Document

02/08/192 August 2019 DIRECTOR APPOINTED MRS SARAH JEFFS

View Document

02/08/192 August 2019 DIRECTOR APPOINTED MISS CHARLOTTE WHEELER

View Document

02/08/192 August 2019 DIRECTOR APPOINTED MR STEVE MCGLONE

View Document

02/08/192 August 2019 DIRECTOR APPOINTED MR NIGEL HIRD

View Document

02/08/192 August 2019 DIRECTOR APPOINTED MR ROBERT JOLLY

View Document

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

View Accounts

19/02/1919 February 2019 CONFIRMATION STATEMENT MADE ON 18/02/19, WITH UPDATES

View Document

06/02/196 February 2019 APPOINTMENT TERMINATED, DIRECTOR JOHN HATCH

View Document

26/06/1826 June 2018 DIRECTOR APPOINTED MISS HELEN ROFE

View Document

20/04/1820 April 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

12/04/1812 April 2018 CESSATION OF DARREN AUSTIN AS A PSC

View Document

12/04/1812 April 2018 APPOINTMENT TERMINATED, DIRECTOR DARREN AUSTIN

View Document

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

View Accounts

01/03/181 March 2018 CONFIRMATION STATEMENT MADE ON 18/02/18, WITH UPDATES

View Document

03/01/183 January 2018 DIRECTOR APPOINTED MR JOHN EDWARD HATCH

View Document

05/06/175 June 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

21/03/1721 March 2017 APPOINTMENT TERMINATED, DIRECTOR ALASTAIR BLOWERS

View Document

25/02/1725 February 2017 CONFIRMATION STATEMENT MADE ON 18/02/17, WITH UPDATES

View Document

02/08/162 August 2016 31/03/16 TOTAL EXEMPTION FULL

View Document

08/03/168 March 2016 Annual return made up to 18 February 2016 with full list of shareholders

View Document

08/03/168 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ALASTAIR JONATHAN BLOWERS / 08/03/2016

View Document

29/05/1529 May 2015 31/03/15 TOTAL EXEMPTION FULL

View Document

13/03/1513 March 2015 APPOINTMENT TERMINATED, DIRECTOR EMMA HAYWARD

View Document

13/03/1513 March 2015 Annual return made up to 18 February 2015 with full list of shareholders

View Document

21/02/1521 February 2015 DIRECTOR APPOINTED MR ALASTAIR JONATHAN BLOWERS

View Document

20/11/1420 November 2014 DIRECTOR APPOINTED MR DARREN AUSTIN

View Document

16/11/1416 November 2014 APPOINTMENT TERMINATED, DIRECTOR JONATHAN GREEN

View Document

08/05/148 May 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

05/03/145 March 2014 Annual return made up to 18 February 2014 with full list of shareholders

View Document

07/06/137 June 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

11/03/1311 March 2013 Annual return made up to 18 February 2013 with full list of shareholders

View Document

25/11/1225 November 2012 APPOINTMENT TERMINATED, DIRECTOR JAMES GEORGE

View Document

25/11/1225 November 2012 APPOINTMENT TERMINATED, DIRECTOR KIM VAN-GEERSDAELE

View Document

30/08/1230 August 2012 DIRECTOR APPOINTED MR JONATHAN GREEN

View Document

30/08/1230 August 2012 APPOINTMENT TERMINATED, DIRECTOR LAURA SIMONDS

View Document

30/08/1230 August 2012 DIRECTOR APPOINTED MISS EMMA HAYWARD

View Document

19/07/1219 July 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

07/03/127 March 2012 Annual return made up to 18 February 2012 with full list of shareholders

View Document

09/08/119 August 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

14/03/1114 March 2011 Annual return made up to 18 February 2011 with full list of shareholders

View Document

20/12/1020 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

06/12/106 December 2010 DIRECTOR APPOINTED LAURA SIMONDS

View Document

06/12/106 December 2010 DIRECTOR APPOINTED MISS KIM VAN-GEERSDAELE

View Document

06/12/106 December 2010 DIRECTOR APPOINTED MR JAMES GEORGE

View Document

05/12/105 December 2010 APPOINTMENT TERMINATED, DIRECTOR VANESSA WHITNEY

View Document

03/03/103 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / VANESSA WHITNEY / 03/03/2010

View Document

03/03/103 March 2010 Annual return made up to 18 February 2010 with full list of shareholders

View Document

03/03/103 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANGELA CIARAMELLA / 03/03/2010

View Document

05/11/095 November 2009 APPOINTMENT TERMINATED, DIRECTOR DAVID KNIGHTON

View Document

16/06/0916 June 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

06/03/096 March 2009 RETURN MADE UP TO 18/02/09; FULL LIST OF MEMBERS

View Document

21/08/0821 August 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

10/03/0810 March 2008 RETURN MADE UP TO 18/02/08; FULL LIST OF MEMBERS

View Document

10/07/0710 July 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

15/04/0715 April 2007 RETURN MADE UP TO 18/02/07; FULL LIST OF MEMBERS

View Document

05/09/065 September 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

27/02/0627 February 2006 RETURN MADE UP TO 18/02/06; FULL LIST OF MEMBERS

View Document

10/10/0510 October 2005 NEW DIRECTOR APPOINTED

View Document

30/07/0530 July 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

01/03/051 March 2005 RETURN MADE UP TO 18/02/05; FULL LIST OF MEMBERS

View Document

14/12/0414 December 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/10/0413 October 2004 NEW DIRECTOR APPOINTED

View Document

21/06/0421 June 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

12/03/0412 March 2004 RETURN MADE UP TO 18/02/04; FULL LIST OF MEMBERS

View Document

28/01/0428 January 2004 NEW DIRECTOR APPOINTED

View Document

16/08/0316 August 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

03/05/033 May 2003 NEW DIRECTOR APPOINTED

View Document

03/03/033 March 2003 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

28/02/0328 February 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

26/02/0326 February 2003 RETURN MADE UP TO 18/02/03; FULL LIST OF MEMBERS

View Document

14/08/0214 August 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

10/04/0210 April 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

27/03/0227 March 2002 RETURN MADE UP TO 26/02/02; FULL LIST OF MEMBERS

View Document

02/10/012 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

09/04/019 April 2001 NEW SECRETARY APPOINTED

View Document

09/04/019 April 2001 RETURN MADE UP TO 26/02/01; FULL LIST OF MEMBERS

View Document

19/12/0019 December 2000 NEW DIRECTOR APPOINTED

View Document

11/09/0011 September 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

05/07/005 July 2000 SECRETARY RESIGNED

View Document

07/03/007 March 2000 RETURN MADE UP TO 26/02/00; FULL LIST OF MEMBERS

View Document

23/01/0023 January 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

22/11/9922 November 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

22/11/9922 November 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

21/04/9921 April 1999 RETURN MADE UP TO 26/02/99; FULL LIST OF MEMBERS

View Document

01/02/991 February 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

18/05/9818 May 1998 RETURN MADE UP TO 26/02/98; CHANGE OF MEMBERS

View Document

02/02/982 February 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

30/04/9730 April 1997 RETURN MADE UP TO 26/02/97; FULL LIST OF MEMBERS

View Document

29/01/9729 January 1997 NEW DIRECTOR APPOINTED

View Document

29/01/9729 January 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

29/01/9729 January 1997 DIRECTOR RESIGNED

View Document

29/01/9729 January 1997 NEW DIRECTOR APPOINTED

View Document

29/01/9729 January 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

29/01/9729 January 1997 REGISTERED OFFICE CHANGED ON 29/01/97 FROM: THE MEWS 4A BRAMBLEDOWN TOWER ROAD, HINDHEAD SURREY GU26 6SP

View Document

15/10/9615 October 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

21/03/9621 March 1996 RETURN MADE UP TO 26/02/96; NO CHANGE OF MEMBERS

View Document

10/10/9510 October 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

17/03/9517 March 1995 RETURN MADE UP TO 26/02/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

13/07/9413 July 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

20/06/9420 June 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

20/06/9420 June 1994 RETURN MADE UP TO 26/02/94; CHANGE OF MEMBERS

View Document

08/12/938 December 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

19/03/9319 March 1993 RETURN MADE UP TO 26/02/93; FULL LIST OF MEMBERS

View Document

21/06/9221 June 1992 NEW DIRECTOR APPOINTED

View Document

21/06/9221 June 1992 NEW DIRECTOR APPOINTED

View Document

08/06/928 June 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

19/03/9219 March 1992 REGISTERED OFFICE CHANGED ON 19/03/92 FROM: 16 ST. JOHN STREET LONDON EC1M 4AY

View Document

19/03/9219 March 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/03/9219 March 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

26/02/9226 February 1992 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