45, 46 & 47 BRAMHAM GARDENS RESIDENTS LIMITED - LONDON


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

Description Filing date
Confirmation statement. Statement with no updates. 2023-11-05 View Report
Accounts. Accounts type micro entity. 2023-08-23 View Report
Confirmation statement. Statement with updates. 2022-11-04 View Report
Accounts. Accounts type micro entity. 2022-09-12 View Report
Confirmation statement. Statement with updates. 2021-11-17 View Report
Accounts. Accounts type micro entity. 2021-08-23 View Report
Officers. Change date: 2021-06-26. Officer name: Mr Francesco Thovez. 2021-06-28 View Report
Accounts. Accounts type micro entity. 2020-11-06 View Report
Confirmation statement. Statement with updates. 2020-11-06 View Report
Confirmation statement. Statement with no updates. 2019-11-04 View Report
Confirmation statement. Statement with no updates. 2019-10-30 View Report
Accounts. Accounts type micro entity. 2019-08-29 View Report
Confirmation statement. Statement with updates. 2018-10-31 View Report
Accounts. Accounts type micro entity. 2018-07-10 View Report
Officers. Termination date: 2017-10-30. Officer name: Chelsea Property Management Ltd. 2017-10-30 View Report
Confirmation statement. Statement with updates. 2017-10-30 View Report
Accounts. Accounts type micro entity. 2017-08-09 View Report
Address. New address: 30 Thurloe Street London SW7 2LT. Change date: 2017-03-20. Old address: 5-7 Hillgate Street London W8 7SP England. 2017-03-20 View Report
Confirmation statement. Statement with updates. 2016-11-07 View Report
Accounts. Accounts type total exemption small. 2016-09-30 View Report
Address. New address: 5-7 Hillgate Street London W8 7SP. Old address: 30 Thurloe Street London SW7 2LT. Change date: 2016-09-13. 2016-09-13 View Report
Annual return. With made up date full list shareholders. 2015-11-02 View Report
Accounts. Accounts type total exemption small. 2015-03-27 View Report
Annual return. With made up date full list shareholders. 2014-11-03 View Report
Accounts. Accounts type total exemption small. 2014-02-25 View Report
Annual return. With made up date full list shareholders. 2013-10-30 View Report
Accounts. Accounts type total exemption small. 2013-04-09 View Report
Annual return. With made up date full list shareholders. 2012-11-01 View Report
Officers. Officer name: Chelsea Property Management Limited. 2012-11-01 View Report
Officers. Officer name: Jeremy Davies. 2012-11-01 View Report
Accounts. Accounts type total exemption small. 2012-09-26 View Report
Annual return. With made up date full list shareholders. 2011-11-14 View Report
Officers. Officer name: Francesco Thover. Change date: 2011-11-14. 2011-11-14 View Report
Officers. Officer name: Celine Bailey. 2011-10-19 View Report
Accounts. Accounts type total exemption small. 2011-09-30 View Report
Annual return. With made up date full list shareholders. 2010-11-02 View Report
Officers. Officer name: Conal Perrett. 2010-11-01 View Report
Accounts. Accounts type total exemption full. 2010-09-03 View Report
Officers. Officer name: Francesco Thover. 2010-03-15 View Report
Annual return. With made up date full list shareholders. 2009-11-03 View Report
Officers. Change date: 2009-11-02. Officer name: Alexander Esmond Russel Smith. 2009-11-03 View Report
Officers. Officer name: Celine Francoise Bailey. Change date: 2009-11-02. 2009-11-03 View Report
Officers. Officer name: Herve Georges Gilg. Change date: 2009-11-02. 2009-11-03 View Report
Accounts. Accounts type total exemption full. 2009-06-29 View Report
Annual return. Legacy. 2008-11-11 View Report
Accounts. Accounts type total exemption full. 2008-07-15 View Report
Officers. Description: Director appointed dr conal martin perrett. 2008-04-16 View Report
Officers. Description: New director appointed. 2008-01-22 View Report
Officers. Description: Director resigned. 2007-12-05 View Report
Annual return. Legacy. 2007-11-28 View Report