BRAMPTON MANOR RECREATION LIMITED

Company Documents

DateDescription
23/08/1323 August 2013 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

23/05/1323 May 2013 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

22/03/1222 March 2012 STATEMENT OF AFFAIRS/4.19:LIQ. CASE NO.1

View Document

22/03/1222 March 2012 EXTRAORDINARY RESOLUTION TO WIND UP:LIQ. CASE NO.1

View Document

22/03/1222 March 2012 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.1:IP NO.00008032

View Document

14/03/1214 March 2012 REGISTERED OFFICE CHANGED ON 14/03/2012 FROM 19-20 PETRE HOUSE PETRE STREET SHEFFIELD S4 8LJ UNITED KINGDOM

View Document

16/01/1216 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

21/10/1121 October 2011 Annual return made up to 15 October 2011 with full list of shareholders

View Document

15/09/1115 September 2011 SECRETARY APPOINTED MS ANITA HARVEY

View Document

15/09/1115 September 2011 APPOINTMENT TERMINATED, SECRETARY ANDREA RIVERS-LYNCH

View Document

22/12/1022 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

30/11/1030 November 2010 Annual return made up to 15 October 2010 with full list of shareholders

View Document

07/07/107 July 2010 REGISTERED OFFICE CHANGED ON 07/07/2010 FROM 320 PETRE STREET SHEFFIELD SOUTH YORKSHIRE S4 8LU

View Document

27/04/1027 April 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

18/01/1018 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR CRAIG BERNARD LYNCH / 04/01/2010

View Document

15/01/1015 January 2010 SECRETARY'S CHANGE OF PARTICULARS / ANDREA RIVERS-LYNCH / 04/01/2010

View Document

12/01/1012 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

30/10/0930 October 2009 Annual return made up to 15 October 2009 with full list of shareholders

View Document

30/10/0930 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR CRAIG BERNARD LYNCH / 15/10/2009

View Document

31/12/0831 December 2008 RETURN MADE UP TO 15/10/08; FULL LIST OF MEMBERS

View Document

16/09/0816 September 2008 ISSUE B SHARES �24 PER SHARE 28/03/2008 GBP NC 10000/20000 28/03/2008

View Document

16/09/0816 September 2008 NC INC ALREADY ADJUSTED 28/03/08

View Document

16/09/0816 September 2008 STATEMENT OF RIGHTS ATTACHED TO ALLOTTED SHARES

View Document

10/09/0810 September 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

15/10/0715 October 2007 RETURN MADE UP TO 15/10/07; FULL LIST OF MEMBERS

View Document

31/08/0731 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

16/01/0716 January 2007 RETURN MADE UP TO 15/10/06; FULL LIST OF MEMBERS

View Document

16/01/0716 January 2007 � NC 100/10000 26/03/06

View Document

16/01/0716 January 2007 SECRETARY'S PARTICULARS CHANGED

View Document

16/11/0616 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

03/04/063 April 2006 REGISTERED OFFICE CHANGED ON 03/04/06 FROM: OFFICE 21 PETRE STREET PETRE STREET SHEFFIELDS4 8LU

View Document

08/03/068 March 2006 SECRETARY RESIGNED

View Document

08/03/068 March 2006 NEW SECRETARY APPOINTED

View Document

03/02/063 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

11/11/0511 November 2005 RETURN MADE UP TO 15/10/05; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 11/11/05

View Document

23/09/0523 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

24/08/0524 August 2005 NEW DIRECTOR APPOINTED

View Document

24/08/0524 August 2005 DIRECTOR RESIGNED

View Document

24/08/0524 August 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

09/08/059 August 2005 NEW SECRETARY APPOINTED

View Document

09/08/059 August 2005 SECRETARY RESIGNED

View Document

01/11/041 November 2004 RETURN MADE UP TO 15/10/04; FULL LIST OF MEMBERS

View Document

23/08/0423 August 2004 NEW SECRETARY APPOINTED

View Document

23/08/0423 August 2004 REGISTERED OFFICE CHANGED ON 23/08/04 FROM: HOLME HALL HOLME LANE BAKEWELL DERBYSHIRE DE45 1GF

View Document

23/08/0423 August 2004 NEW DIRECTOR APPOINTED

View Document

23/08/0423 August 2004 DIRECTOR RESIGNED

View Document

23/08/0423 August 2004 SECRETARY RESIGNED

View Document

02/02/042 February 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

13/11/0313 November 2003 RETURN MADE UP TO 15/10/03; FULL LIST OF MEMBERS

View Document

16/06/0316 June 2003 ACC. REF. DATE EXTENDED FROM 31/10/02 TO 31/03/03

View Document

30/04/0330 April 2003 COMPANY NAME CHANGED COATED COILS UK LIMITED CERTIFICATE ISSUED ON 30/04/03; RESOLUTION PASSED ON 24/04/03

View Document

31/10/0231 October 2002 RETURN MADE UP TO 15/10/02; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

19/06/0219 June 2002 REGISTERED OFFICE CHANGED ON 19/06/02 FROM: THORNBRIDGE HALL ASHFORD IN THE WATER BAKEWELL DERBYSHIRE DE45 1NZ

View Document

15/03/0215 March 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/01

View Document

25/10/0125 October 2001 RETURN MADE UP TO 15/10/01; FULL LIST OF MEMBERS

View Document

29/03/0129 March 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/00

View Document

02/11/002 November 2000 RETURN MADE UP TO 15/10/00; FULL LIST OF MEMBERS

View Document

28/02/0028 February 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/99

View Document

23/02/0023 February 2000 RETURN MADE UP TO 15/10/99; NO CHANGE OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

22/01/9922 January 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/98

View Document

21/10/9821 October 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/97

View Document

21/10/9821 October 1998 EXEMPTION FROM APPOINTING AUDITORS 10/08/98

View Document

21/10/9821 October 1998 RETURN MADE UP TO 15/10/98; NO CHANGE OF MEMBERS

View Document

25/03/9825 March 1998 REGISTERED OFFICE CHANGED ON 25/03/98 FROM: SUDBROOK HALL ENGINE HOLLOW SHEFFIELD DERBYSHIRE S18 5SE

View Document

13/11/9713 November 1997 RETURN MADE UP TO 15/10/97; FULL LIST OF MEMBERS

View Document

22/10/9622 October 1996 NEW SECRETARY APPOINTED

View Document

22/10/9622 October 1996 DIRECTOR RESIGNED

View Document

22/10/9622 October 1996 SECRETARY RESIGNED

View Document

22/10/9622 October 1996 REGISTERED OFFICE CHANGED ON 22/10/96 FROM: 181 QUEEN VICTORIA STREET LONDON EC4V 4DD

View Document

22/10/9622 October 1996 NEW DIRECTOR APPOINTED

View Document

15/10/9615 October 1996 Incorporation

View Document

15/10/9615 October 1996 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