BRAMLEY FLAT MANAGEMENT (POOLE) LIMITED

Company Documents

DateDescription
21/07/2521 July 2025 NewMicro company accounts made up to 2025-04-30

View Document

25/11/2425 November 2024 Termination of appointment of Rui Paulo De Freitas Nunes as a director on 2024-11-21

View Document

22/10/2422 October 2024 Registered office address changed from Crowthorne House Nine Mile Ride Wokingham RG40 3GZ England to Unit 6 Fleetsbridge Business Centre Upton Road Poole BH17 7AF on 2024-10-22

View Document

22/10/2422 October 2024 Confirmation statement made on 2024-10-20 with no updates

View Document

18/09/2418 September 2024 Micro company accounts made up to 2024-04-30

View Document

07/08/247 August 2024 Satisfaction of charge 1 in full

View Document

22/07/2422 July 2024 Appointment of Ms Stephanie Louise Marriott as a director on 2024-07-22

View Document

07/05/247 May 2024 Appointment of Hill & Clark Limited as a secretary on 2024-05-07

View Document

06/02/246 February 2024 Accounts for a small company made up to 2023-04-30

View Document

01/12/231 December 2023 Termination of appointment of Burns Property Management & Lettings Limited as a secretary on 2023-12-01

View Document

01/12/231 December 2023 Registered office address changed from Hawthorn House 1 Lowther Gardens Bournemouth Dorset BH8 8NF to Crowthorne House Nine Mile Ride Wokingham RG40 3GZ on 2023-12-01

View Document

20/10/2320 October 2023 Confirmation statement made on 2023-10-20 with no updates

View Document

26/09/2326 September 2023 Termination of appointment of Elizabeth Louise Howard as a director on 2023-09-25

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

21/10/2221 October 2022 Confirmation statement made on 2022-10-20 with no updates

View Document

28/09/2228 September 2022 Total exemption full accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

20/10/2120 October 2021 Confirmation statement made on 2021-10-20 with no updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

23/10/1923 October 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

23/10/1923 October 2019 CONFIRMATION STATEMENT MADE ON 20/10/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

11/12/1811 December 2018 DIRECTOR APPOINTED MRS ELIZABETH LOUISE HOWARD

View Document

14/11/1814 November 2018 DIRECTOR APPOINTED MR RUI PAULO DE FREITAS NUNES

View Document

23/10/1823 October 2018 CONFIRMATION STATEMENT MADE ON 20/10/18, NO UPDATES

View Document

14/08/1814 August 2018 APPOINTMENT TERMINATED, DIRECTOR ALISON STANDLEY

View Document

12/08/1812 August 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

26/01/1826 January 2018 APPOINTMENT TERMINATED, DIRECTOR OLIVER GOVER

View Document

11/01/1811 January 2018 DIRECTOR APPOINTED MISS ALISON CATHERINA STANDLEY

View Document

27/10/1727 October 2017 CONFIRMATION STATEMENT MADE ON 20/10/17, NO UPDATES

View Document

25/09/1725 September 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

27/10/1627 October 2016 CONFIRMATION STATEMENT MADE ON 20/10/16, WITH UPDATES

View Document

20/10/1620 October 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

26/02/1626 February 2016 DIRECTOR APPOINTED MR ANDREW GEORGE METCALF

View Document

27/01/1627 January 2016 APPOINTMENT TERMINATED, DIRECTOR SHEENA GAMET

View Document

04/12/154 December 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

20/10/1520 October 2015 20/10/15 NO MEMBER LIST

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

20/10/1420 October 2014 20/10/14 NO MEMBER LIST

View Document

14/10/1414 October 2014 APPOINTMENT TERMINATED, DIRECTOR HICHAM MOKDDEM

View Document

18/08/1418 August 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

21/10/1321 October 2013 20/10/13 NO MEMBER LIST

View Document

20/09/1320 September 2013 30/04/13 TOTAL EXEMPTION FULL

View Document

16/11/1216 November 2012 DIRECTOR APPOINTED HICHAM MOKDDEM

View Document

22/10/1222 October 2012 20/10/12 NO MEMBER LIST

View Document

28/08/1228 August 2012 30/04/12 TOTAL EXEMPTION FULL

View Document

25/10/1125 October 2011 20/10/11 NO MEMBER LIST

View Document

27/09/1127 September 2011 30/04/11 TOTAL EXEMPTION FULL

View Document

26/10/1026 October 2010 20/10/10 NO MEMBER LIST

View Document

26/10/1026 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / SHEENA MARGARET GAMET / 20/10/2010

View Document

28/07/1028 July 2010 30/04/10 TOTAL EXEMPTION FULL

View Document

27/04/1027 April 2010 APPOINTMENT TERMINATED, DIRECTOR ELIZABETH DAVIES

View Document

30/01/1030 January 2010 DIRECTOR APPOINTED OLIVER GOVER

View Document

20/10/0920 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / SHEENA MARGARET GAMET / 20/10/2009

View Document

20/10/0920 October 2009 20/10/09 NO MEMBER LIST

View Document

20/10/0920 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH ANNE DAVIES / 20/10/2009

View Document

31/07/0931 July 2009 30/04/09 TOTAL EXEMPTION FULL

View Document

01/07/091 July 2009 APPOINTMENT TERMINATED DIRECTOR ANTHONY DAY

View Document

20/10/0820 October 2008 ANNUAL RETURN MADE UP TO 20/10/08

View Document

01/08/081 August 2008 30/04/08 TOTAL EXEMPTION FULL

View Document

18/02/0818 February 2008 NEW DIRECTOR APPOINTED

View Document

30/10/0730 October 2007 ANNUAL RETURN MADE UP TO 20/10/07

View Document

27/07/0727 July 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/07

View Document

15/11/0615 November 2006 ANNUAL RETURN MADE UP TO 20/10/06

View Document

08/08/068 August 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06

View Document

14/07/0614 July 2006 DIRECTOR RESIGNED

View Document

07/11/057 November 2005 ANNUAL RETURN MADE UP TO 20/10/05

View Document

27/10/0527 October 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05

View Document

14/12/0414 December 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04

View Document

31/10/0431 October 2004 ANNUAL RETURN MADE UP TO 20/10/04

View Document

17/05/0417 May 2004 NEW DIRECTOR APPOINTED

View Document

01/03/041 March 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/03

View Document

28/11/0328 November 2003 ANNUAL RETURN MADE UP TO 20/10/03

View Document

22/12/0222 December 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/02

View Document

28/10/0228 October 2002 ANNUAL RETURN MADE UP TO 20/10/02

View Document

22/10/0122 October 2001 ANNUAL RETURN MADE UP TO 20/10/01

View Document

04/10/014 October 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/01

View Document

13/02/0113 February 2001 FULL ACCOUNTS MADE UP TO 30/04/00

View Document

13/11/0013 November 2000 DIRECTOR RESIGNED

View Document

13/11/0013 November 2000 ANNUAL RETURN MADE UP TO 20/10/00

View Document

24/02/0024 February 2000 NEW DIRECTOR APPOINTED

View Document

30/12/9930 December 1999 FULL ACCOUNTS MADE UP TO 30/04/99

View Document

11/11/9911 November 1999 ANNUAL RETURN MADE UP TO 20/10/99

View Document

04/11/984 November 1998 ANNUAL RETURN MADE UP TO 20/10/98

View Document

28/09/9828 September 1998 FULL ACCOUNTS MADE UP TO 30/04/98

View Document

21/10/9721 October 1997 ANNUAL RETURN MADE UP TO 20/10/97

View Document

08/10/978 October 1997 FULL ACCOUNTS MADE UP TO 30/04/97

View Document

25/06/9725 June 1997 REGISTERED OFFICE CHANGED ON 25/06/97 FROM: 144 HOLDENHURST ROAD BOURNEMOUTH DORSET BH8 8AS

View Document

03/12/963 December 1996 ANNUAL RETURN MADE UP TO 20/10/96

View Document

18/07/9618 July 1996 FULL ACCOUNTS MADE UP TO 30/04/96

View Document

11/10/9511 October 1995 ANNUAL RETURN MADE UP TO 20/10/95

View Document

22/06/9522 June 1995 FULL ACCOUNTS MADE UP TO 30/04/95

View Document

10/10/9410 October 1994 ANNUAL RETURN MADE UP TO 20/10/94

View Document

14/07/9414 July 1994 FULL ACCOUNTS MADE UP TO 30/04/94

View Document

12/11/9312 November 1993 NEW DIRECTOR APPOINTED

View Document

20/10/9320 October 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

20/10/9320 October 1993 ANNUAL RETURN MADE UP TO 20/10/93

View Document

29/06/9329 June 1993 FULL ACCOUNTS MADE UP TO 30/04/93

View Document

22/06/9322 June 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

23/03/9323 March 1993 REGISTERED OFFICE CHANGED ON 23/03/93 FROM: 144 HOLDENHURST ROAD BOURNEMOUTH DORSET BH8 8AS

View Document

23/03/9323 March 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

30/10/9230 October 1992 ANNUAL RETURN MADE UP TO 20/10/92

View Document

30/10/9230 October 1992 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

30/10/9230 October 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

30/09/9230 September 1992 FULL ACCOUNTS MADE UP TO 30/04/92

View Document

24/08/9224 August 1992 AUDITOR'S RESIGNATION

View Document

10/12/9110 December 1991 FULL ACCOUNTS MADE UP TO 30/04/91

View Document

19/11/9119 November 1991 ANNUAL RETURN MADE UP TO 20/10/91

View Document

06/06/916 June 1991 FULL ACCOUNTS MADE UP TO 30/04/90

View Document

11/02/9111 February 1991 ANNUAL RETURN MADE UP TO 26/10/90

View Document

27/11/8927 November 1989 ANNUAL RETURN MADE UP TO 20/10/89

View Document

27/11/8927 November 1989 FULL ACCOUNTS MADE UP TO 30/04/89

View Document

27/11/8927 November 1989 REGISTERED OFFICE CHANGED ON 27/11/89 FROM: 32 POOLE HILL BOURNEMOUTH DORSET BH2 5QD

View Document

11/01/8911 January 1989 ANNUAL RETURN MADE UP TO 30/09/88

View Document

09/11/889 November 1988 FULL ACCOUNTS MADE UP TO 30/04/88

View Document

26/11/8726 November 1987 REGISTERED OFFICE CHANGED ON 26/11/87 FROM: HOUSE & SON LANSDOWNE HOUSE CHRISTCHURCH RD BOURNEMOUTH

View Document

26/11/8726 November 1987 ANNUAL RETURN MADE UP TO 09/10/87

View Document

23/11/8723 November 1987 ACCOUNTING REF. DATE SHORT FROM 31/10 TO 30/04

View Document

27/10/8727 October 1987 FULL ACCOUNTS MADE UP TO 30/04/87

View Document

30/09/8630 September 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

30/09/8630 September 1986 ANNUAL RETURN MADE UP TO 26/09/86

View Document

30/09/8630 September 1986 FULL ACCOUNTS MADE UP TO 30/04/86

View Document

06/05/866 May 1986 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/06/7624 June 1976 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