BRAMHALL BLENKHARN LEONARD LIMITED

Unit 14 The Maltings Unit 14 The Maltings, Malton, YO17 7DP, North Yorkshire, England
StatusACTIVE
Company No.03063430
CategoryPrivate Limited Company
Incorporated01 Jun 1995
Age28 years, 11 months, 12 days
JurisdictionEngland Wales

SUMMARY

BRAMHALL BLENKHARN LEONARD LIMITED is an active private limited company with number 03063430. It was incorporated 28 years, 11 months, 12 days ago, on 01 June 1995. The company address is Unit 14 The Maltings Unit 14 The Maltings, Malton, YO17 7DP, North Yorkshire, England.



Company Fillings

Confirmation statement with no updates

Date: 22 Feb 2024

Action Date: 14 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Feb 2024

Action Date: 21 Feb 2024

Category: Address

Type: AD01

New address: Unit 14 the Maltings Castlegate Malton North Yorkshire YO17 7DP

Change date: 2024-02-21

Old address: Unit 13 the Maltings Castlegate Malton North Yorkshire YO17 7DP

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Aug 2023

Action Date: 30 Nov 2022

Category: Accounts

Type: AA

Made up date: 2022-11-30

Documents

View document PDF

Notification of a person with significant control

Date: 14 Feb 2023

Action Date: 05 Jan 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2023-01-05

Psc name: Issa Daniel Mehdi Bensalem

Documents

View document PDF

Confirmation statement with updates

Date: 14 Feb 2023

Action Date: 14 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-14

Documents

View document PDF

Capital cancellation shares

Date: 06 Feb 2023

Action Date: 22 Dec 2022

Category: Capital

Type: SH06

Date: 2022-12-22

Capital : 30 GBP

Documents

View document PDF

Capital return purchase own shares

Date: 06 Feb 2023

Category: Capital

Type: SH03

Documents

View document PDF

Appoint person director company with name date

Date: 09 Jan 2023

Action Date: 01 Jan 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-01-01

Officer name: Mr Issa Daniel Mehdi Bensalem

Documents

View document PDF

Cessation of a person with significant control

Date: 09 Jan 2023

Action Date: 22 Jan 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Mark Richard Bramhall

Cessation date: 2022-01-22

Documents

View document PDF

Cessation of a person with significant control

Date: 09 Jan 2023

Action Date: 01 Jan 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2023-01-01

Psc name: Richard Alexander Blenkharn

Documents

View document PDF

Termination director company with name termination date

Date: 09 Jan 2023

Action Date: 01 Jan 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-01-01

Officer name: Richard Alexander Blenkharn

Documents

View document PDF

Termination director company with name termination date

Date: 09 Jan 2023

Action Date: 22 Dec 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-12-22

Officer name: Mark Richard Bramhall

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Aug 2022

Action Date: 30 Nov 2021

Category: Accounts

Type: AA

Made up date: 2021-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jun 2022

Action Date: 01 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Aug 2021

Action Date: 30 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 11 Jun 2021

Action Date: 01 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-01

Documents

View document PDF

Notification of a person with significant control

Date: 11 Jun 2021

Action Date: 29 Jan 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Oliver Simon Leonard

Notification date: 2021-01-29

Documents

View document PDF

Resolution

Date: 25 Mar 2021

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change of name notice

Date: 27 Feb 2021

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Capital allotment shares

Date: 15 Feb 2021

Action Date: 01 Jan 2021

Category: Capital

Type: SH01

Capital : 45 GBP

Date: 2021-01-01

Documents

View document PDF

Appoint person director company with name date

Date: 01 Feb 2021

Action Date: 01 Jan 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-01-01

Officer name: Mr Oliver Simon Leonard

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Nov 2020

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Jun 2020

Action Date: 01 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-01

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jun 2019

Action Date: 01 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Mar 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 15 Jun 2018

Action Date: 01 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-01

Documents

View document PDF

Change to a person with significant control

Date: 15 Jun 2018

Action Date: 01 Jun 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Mark Richard Bramhall

Change date: 2018-06-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 May 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Mortgage satisfy charge full

Date: 22 Feb 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 11 Dec 2017

Action Date: 06 Dec 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2017-12-06

Charge number: 030634300002

Documents

View document PDF

Capital allotment shares

Date: 30 Jun 2017

Action Date: 06 Apr 2017

Category: Capital

Type: SH01

Capital : 36 GBP

Date: 2017-04-06

Documents

View document PDF

Confirmation statement with updates

Date: 30 Jun 2017

Action Date: 01 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-01

Documents

View document PDF

Notification of a person with significant control

Date: 30 Jun 2017

Action Date: 01 Jun 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Richard Aleaxander Blenkharn

Notification date: 2017-06-01

Documents

View document PDF

Notification of a person with significant control

Date: 30 Jun 2017

Action Date: 01 Jun 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-06-01

Psc name: Mark Bramhall

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Jun 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Termination director company with name termination date

Date: 07 Apr 2017

Action Date: 27 Feb 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Patrick Cuddy

Termination date: 2017-02-27

Documents

View document PDF

Termination secretary company with name termination date

Date: 07 Apr 2017

Action Date: 27 Feb 2017

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Patrick Cuddy

Termination date: 2017-02-27

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Jun 2016

Action Date: 01 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Mar 2016

Action Date: 30 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Jun 2015

Action Date: 01 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Mar 2015

Action Date: 30 Nov 2014

Category: Accounts

Type: AA

Made up date: 2014-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Jun 2014

Action Date: 01 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 May 2014

Action Date: 30 Nov 2013

Category: Accounts

Type: AA

Made up date: 2013-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Jun 2013

Action Date: 01 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Apr 2013

Action Date: 30 Nov 2012

Category: Accounts

Type: AA

Made up date: 2012-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Jun 2012

Action Date: 01 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Apr 2012

Action Date: 30 Nov 2011

Category: Accounts

Type: AA

Made up date: 2011-11-30

Documents

View document PDF

Change person director company with change date

Date: 19 Oct 2011

Action Date: 19 Oct 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-10-19

Officer name: Mr Mark Richard Bramhall

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Jun 2011

Action Date: 01 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Mar 2011

Action Date: 30 Nov 2010

Category: Accounts

Type: AA

Made up date: 2010-11-30

Documents

View document PDF

Change account reference date company previous extended

Date: 06 Dec 2010

Action Date: 30 Nov 2010

Category: Accounts

Type: AA01

Made up date: 2010-05-31

New date: 2010-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Jun 2010

Action Date: 01 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-01

Documents

View document PDF

Termination secretary company with name

Date: 05 May 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Mark Bramhall

Documents

View document PDF

Appoint person secretary company with name

Date: 05 May 2010

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Patrick Cuddy

Documents

View document PDF

Appoint person director company with name

Date: 05 May 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Patrick Cuddy

Documents

View document PDF

Capital allotment shares

Date: 05 May 2010

Action Date: 04 Jan 2010

Category: Capital

Type: SH01

Capital : 12 GBP

Date: 2010-01-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Sep 2009

Action Date: 31 May 2009

Category: Accounts

Type: AA

Made up date: 2009-05-31

Documents

View document PDF

Legacy

Date: 08 Jun 2009

Category: Annual-return

Type: 363a

Description: Return made up to 01/06/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Nov 2008

Action Date: 31 May 2008

Category: Accounts

Type: AA

Made up date: 2008-05-31

Documents

View document PDF

Legacy

Date: 25 Jun 2008

Category: Annual-return

Type: 363a

Description: Return made up to 01/06/08; full list of members

Documents

View document PDF

Legacy

Date: 15 Apr 2008

Category: Officers

Type: 288c

Description: Director and secretary's change of particulars / mark bramhall / 30/09/2007

Documents

View document PDF

Legacy

Date: 15 Apr 2008

Category: Officers

Type: 288c

Description: Director and secretary's change of particulars / mark bramhall / 30/09/2007

Documents

View document PDF

Legacy

Date: 24 Jan 2008

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Nov 2007

Action Date: 31 May 2007

Category: Accounts

Type: AA

Made up date: 2007-05-31

Documents

View document PDF

Resolution

Date: 05 Jul 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 05 Jul 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 13 Jun 2007

Category: Annual-return

Type: 363a

Description: Return made up to 01/06/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Feb 2007

Action Date: 31 May 2006

Category: Accounts

Type: AA

Made up date: 2006-05-31

Documents

View document PDF

Legacy

Date: 02 Jun 2006

Category: Annual-return

Type: 363s

Description: Return made up to 01/06/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Feb 2006

Action Date: 31 May 2005

Category: Accounts

Type: AA

Made up date: 2005-05-31

Documents

View document PDF

Legacy

Date: 17 Jun 2005

Category: Annual-return

Type: 363s

Description: Return made up to 01/06/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Mar 2005

Action Date: 31 May 2004

Category: Accounts

Type: AA

Made up date: 2004-05-31

Documents

View document PDF

Legacy

Date: 10 Jun 2004

Category: Annual-return

Type: 363s

Description: Return made up to 01/06/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Jan 2004

Action Date: 31 May 2003

Category: Accounts

Type: AA

Made up date: 2003-05-31

Documents

View document PDF

Legacy

Date: 23 Jun 2003

Category: Annual-return

Type: 363s

Description: Return made up to 01/06/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Nov 2002

Action Date: 31 May 2002

Category: Accounts

Type: AA

Made up date: 2002-05-31

Documents

View document PDF

Memorandum articles

Date: 16 Jul 2002

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Legacy

Date: 28 May 2002

Category: Annual-return

Type: 363s

Description: Return made up to 01/06/02; full list of members

Documents

View document PDF

Certificate change of name company

Date: 15 May 2002

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed ashfield health & safety LTD.\certificate issued on 15/05/02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Mar 2002

Action Date: 31 May 2001

Category: Accounts

Type: AA

Made up date: 2001-05-31

Documents

View document PDF

Legacy

Date: 08 Jun 2001

Category: Annual-return

Type: 363s

Description: Return made up to 01/06/01; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 28 Feb 2001

Action Date: 31 May 2000

Category: Accounts

Type: AA

Made up date: 2000-05-31

Documents

View document PDF

Legacy

Date: 15 Jun 2000

Category: Annual-return

Type: 363s

Description: Return made up to 01/06/00; full list of members

Documents

View document PDF

Legacy

Date: 24 May 2000

Category: Address

Type: 287

Description: Registered office changed on 24/05/00 from: 12 tadcaster road dringhouses york YO24 1LH

Documents

View document PDF

Accounts with accounts type small

Date: 19 Dec 1999

Action Date: 31 May 1999

Category: Accounts

Type: AA

Made up date: 1999-05-31

Documents

View document PDF

Legacy

Date: 08 Sep 1999

Category: Annual-return

Type: 363s

Description: Return made up to 01/06/99; full list of members

Documents

View document PDF

Legacy

Date: 08 Sep 1999

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type small

Date: 04 Mar 1999

Action Date: 31 May 1998

Category: Accounts

Type: AA

Made up date: 1998-05-31

Documents

View document PDF

Legacy

Date: 18 Jun 1998

Category: Annual-return

Type: 363s

Description: Return made up to 01/06/98; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 11 Dec 1997

Action Date: 31 May 1997

Category: Accounts

Type: AA

Made up date: 1997-05-31

Documents

View document PDF

Legacy

Date: 03 Jul 1997

Category: Annual-return

Type: 363s

Description: Return made up to 01/06/97; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 09 Oct 1996

Action Date: 31 May 1996

Category: Accounts

Type: AA

Made up date: 1996-05-31

Documents

View document PDF

Legacy

Date: 23 Jun 1996

Category: Annual-return

Type: 363s

Description: Return made up to 01/06/96; full list of members

Documents

View document PDF

Legacy

Date: 29 Jan 1996

Category: Accounts

Type: 224

Description: Accounting reference date notified as 31/05

Documents

View document PDF

Legacy

Date: 06 Jun 1995

Category: Officers

Type: 288

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 01 Jun 1995

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ABBEYGREY LIMITED

3RD FLOOR TEMPLE POINT 1,BIRMINGHAM,B2 5LG

Number:01632106
Status:LIQUIDATION
Category:Private Limited Company

B2B HEATING LTD

44 BUXTON ROAD,THORNTON HEATH,CR7 7HG

Number:10696851
Status:ACTIVE
Category:Private Limited Company

ESSEX & CO. ENTERTAINMENT LTD

85 TENNAL ROAD,BIRMINGHAM,B32 2JB

Number:11512213
Status:ACTIVE
Category:Private Limited Company

HTFN LIMITED

6A LITTLE ASTON LANE,SUTTON COLDFIELD,B74 3UF

Number:10477247
Status:ACTIVE
Category:Private Limited Company

KHAFAYAH CONSULTANCY LTD.

4 BESANT CLOSE,BLACKBURN,BB1 2RG

Number:10977938
Status:ACTIVE
Category:Private Limited Company

REAL INK LIMITED

YEW TREE HOUSE,FOREST ROW,RH18 5AA

Number:06377584
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source