BRAMBLEY HEDGE NURSERY LIMITED - MANCHESTER


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

Description Filing date
Accounts. Accounts type dormant. 2023-12-29 View Report
Confirmation statement. Statement with no updates. 2023-12-20 View Report
Officers. Officer name: Ms. Jacoline Jeanine Cheri Lemmens. Change date: 2021-06-02. 2023-01-18 View Report
Confirmation statement. Statement with no updates. 2022-12-11 View Report
Officers. Appointment date: 2022-10-17. Officer name: Mrs Samantha Jane Rhodes. 2022-10-20 View Report
Officers. Termination date: 2022-10-11. Officer name: Jacqueline Ann Johnson. 2022-10-14 View Report
Officers. Officer name: David William Johnson. Termination date: 2022-09-30. 2022-10-04 View Report
Officers. Officer name: Mr Richard Henry Smith. Appointment date: 2022-09-30. 2022-10-04 View Report
Accounts. Accounts type dormant. 2022-10-04 View Report
Officers. Officer name: Robert Harmen Michel Visser. Termination date: 2022-06-27. 2022-07-01 View Report
Confirmation statement. Statement with no updates. 2021-12-10 View Report
Accounts. Accounts type dormant. 2021-09-22 View Report
Officers. Appointment date: 2021-06-02. Officer name: Partou Uk Bidco Limited. 2021-06-16 View Report
Officers. Officer name: Mr Robert Harmen Michel Visser. Appointment date: 2021-06-02. 2021-06-16 View Report
Officers. Officer name: Ms. Jacoline Jeanine Cheri Lemmens. Appointment date: 2021-06-02. 2021-06-16 View Report
Officers. Officer name: Mr Marcello Christoforo Giovanni Iacono. Appointment date: 2021-06-02. 2021-06-16 View Report
Confirmation statement. Statement with updates. 2021-01-14 View Report
Accounts. Accounts type dormant. 2021-01-08 View Report
Confirmation statement. Statement with updates. 2020-01-08 View Report
Accounts. Accounts type small. 2019-10-11 View Report
Officers. Change date: 2019-04-17. Officer name: Mrs Jacqueline Ann Johnson. 2019-05-21 View Report
Officers. Officer name: Mr David William Johnson. Change date: 2019-04-17. 2019-05-21 View Report
Confirmation statement. Statement with no updates. 2019-01-13 View Report
Accounts. Accounts type small. 2018-09-10 View Report
Confirmation statement. Statement with no updates. 2017-12-11 View Report
Accounts. Accounts type full. 2017-10-03 View Report
Confirmation statement. Statement with updates. 2016-12-22 View Report
Accounts. Accounts type full. 2016-10-13 View Report
Annual return. With made up date full list shareholders. 2015-12-15 View Report
Officers. Officer name: Sheron Hayes. Termination date: 2015-08-04. 2015-08-04 View Report
Officers. Officer name: Colin Patrick Hayes. Termination date: 2015-08-04. 2015-08-04 View Report
Officers. Termination date: 2015-08-04. Officer name: Sheron Hayes. 2015-08-04 View Report
Accounts. Accounts type total exemption small. 2015-07-28 View Report
Document replacement. Form type: AR01. Made up date: 2013-12-10. 2015-06-01 View Report
Document replacement. Form type: AR01. Made up date: 2012-12-10. 2015-06-01 View Report
Document replacement. Made up date: 2011-12-10. Form type: AR01. 2015-06-01 View Report
Address. New address: Ridgway House Progress Way Denton Manchester M34 2GP. Old address: 7 Kendal Way Kendal Way Chorlton Crewe CW2 5SA. Change date: 2015-05-13. 2015-05-13 View Report
Resolution. Description: Resolutions. 2015-05-13 View Report
Mortgage. Charge number: 046129160007. 2015-05-02 View Report
Mortgage. Charge number: 046129160008. 2015-05-02 View Report
Mortgage. Charge number: 046129160009. 2015-05-02 View Report
Mortgage. Charge number: 046129160006. 2015-05-02 View Report
Officers. Appointment date: 2015-04-02. Officer name: Mrs Jacqueline Ann Johnson. 2015-04-02 View Report
Officers. Officer name: Mr David William Johnson. Appointment date: 2015-04-02. 2015-04-02 View Report
Annual return. With made up date full list shareholders. 2015-01-13 View Report
Address. Old address: Brambley Hedge Nursery Peckforton Hall Lane, Spurstow Tarporley Cheshire CW6 9TG. Change date: 2015-01-13. New address: 7 Kendal Way Kendal Way Chorlton Crewe CW2 5SA. 2015-01-13 View Report
Accounts. Accounts type total exemption small. 2014-09-30 View Report
Annual return. With made up date full list shareholders. 2013-12-16 View Report
Mortgage. Charge number: 2. 2013-12-07 View Report
Mortgage. Charge number: 1. 2013-12-07 View Report