41 BRAMHAM GARDENS MANAGEMENT COMPANY LIMITED - LONDON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with no updates. 2023-03-07 View Report
Accounts. Accounts type dormant. 2023-02-24 View Report
Confirmation statement. Statement with no updates. 2022-03-07 View Report
Accounts. Accounts type dormant. 2022-02-14 View Report
Confirmation statement. Statement with no updates. 2021-05-18 View Report
Accounts. Accounts type dormant. 2021-03-11 View Report
Accounts. Accounts type dormant. 2020-05-26 View Report
Confirmation statement. Statement with no updates. 2020-02-27 View Report
Confirmation statement. Statement with no updates. 2019-02-20 View Report
Accounts. Accounts type micro entity. 2018-12-10 View Report
Accounts. Accounts type total exemption full. 2018-03-07 View Report
Confirmation statement. Statement with no updates. 2018-02-28 View Report
Confirmation statement. Statement with updates. 2017-03-23 View Report
Officers. Termination date: 2014-06-05. Officer name: Renate Liebe. 2017-03-23 View Report
Accounts. Accounts type total exemption full. 2017-01-04 View Report
Annual return. With made up date full list shareholders. 2016-03-01 View Report
Accounts. Accounts type total exemption full. 2016-01-14 View Report
Annual return. With made up date full list shareholders. 2015-03-13 View Report
Accounts. Accounts type total exemption full. 2015-02-11 View Report
Annual return. With made up date full list shareholders. 2014-04-09 View Report
Accounts. Accounts type total exemption full. 2014-01-07 View Report
Annual return. With made up date full list shareholders. 2013-03-04 View Report
Accounts. Accounts type total exemption full. 2013-02-01 View Report
Annual return. With made up date full list shareholders. 2012-03-07 View Report
Accounts. Accounts type total exemption full. 2011-12-15 View Report
Accounts. Accounts type total exemption full. 2011-03-29 View Report
Annual return. With made up date full list shareholders. 2011-03-21 View Report
Accounts. Accounts type total exemption full. 2010-06-24 View Report
Annual return. With made up date full list shareholders. 2010-04-22 View Report
Officers. Change date: 2010-02-23. Officer name: Mary Frances Young. 2010-04-22 View Report
Officers. Change date: 2010-02-23. Officer name: Sheila Anne Conway. 2010-04-22 View Report
Officers. Officer name: John Lawrence Mccloskey. Change date: 2010-02-23. 2010-04-22 View Report
Officers. Change date: 2010-02-23. Officer name: Mrs Renate Liebe. 2010-04-22 View Report
Officers. Change date: 2010-02-23. Officer name: Robert Victor Buxton. 2010-04-22 View Report
Officers. Officer name: Bryan Conway. Change date: 2010-02-23. 2010-04-22 View Report
Accounts. Change account reference date company previous shortened. 2009-10-21 View Report
Accounts. Accounts type total exemption full. 2009-09-01 View Report
Address. Description: Registered office changed on 09/05/2009 from 89 chiswick high road london W4 2EF. 2009-05-09 View Report
Annual return. Legacy. 2009-04-29 View Report
Address. Description: Registered office changed on 16/03/2009 from goldhawk studio zero stowe road london W12 8BN. 2009-03-16 View Report
Accounts. Accounts type total exemption full. 2008-10-27 View Report
Annual return. Legacy. 2008-08-04 View Report
Accounts. Accounts type total exemption full. 2007-09-18 View Report
Annual return. Legacy. 2007-03-21 View Report
Accounts. Accounts type total exemption full. 2006-09-12 View Report
Annual return. Legacy. 2006-03-17 View Report
Accounts. Accounts type total exemption full. 2005-05-10 View Report
Annual return. Legacy. 2005-04-20 View Report
Accounts. Accounts type total exemption full. 2004-07-12 View Report
Annual return. Legacy. 2004-03-11 View Report