BRAMLEY & BIRTLEY MANAGEMENT COMPANY LTD

C/0 Blockmanagement Uk C/0 Blockmanagement Uk, Sudbury, CO10 7GB, Suffolk, United Kingdom
StatusACTIVE
Company No.04489716
CategoryPrivate Limited Company
Incorporated18 Jul 2002
Age21 years, 9 months, 30 days
JurisdictionEngland Wales

SUMMARY

BRAMLEY & BIRTLEY MANAGEMENT COMPANY LTD is an active private limited company with number 04489716. It was incorporated 21 years, 9 months, 30 days ago, on 18 July 2002. The company address is C/0 Blockmanagement Uk C/0 Blockmanagement Uk, Sudbury, CO10 7GB, Suffolk, United Kingdom.



Company Fillings

Accounts with accounts type micro entity

Date: 06 Nov 2023

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 20 Jul 2023

Action Date: 18 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-18

Documents

View document PDF

Termination director company with name termination date

Date: 18 Jul 2023

Action Date: 12 Jul 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-07-12

Officer name: Mani Nagasundaram

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Nov 2022

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Termination director company with name termination date

Date: 18 Nov 2022

Action Date: 18 Nov 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-11-18

Officer name: Patricia Wells

Documents

View document PDF

Appoint person director company with name date

Date: 11 Nov 2022

Action Date: 10 Nov 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-11-10

Officer name: Mr George Marcu

Documents

View document PDF

Appoint person director company with name date

Date: 31 Oct 2022

Action Date: 31 Oct 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-10-31

Officer name: Mr Christopher Alan Burkitt

Documents

View document PDF

Termination director company with name termination date

Date: 23 Sep 2022

Action Date: 08 Aug 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-08-08

Officer name: Michael Steer

Documents

View document PDF

Termination director company with name termination date

Date: 27 Jul 2022

Action Date: 15 Mar 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-03-15

Officer name: Gerard Robinson

Documents

View document PDF

Confirmation statement with updates

Date: 20 Jul 2022

Action Date: 18 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-18

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Oct 2021

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 19 Jul 2021

Action Date: 18 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-18

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Mar 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 20 Jul 2020

Action Date: 18 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-18

Documents

View document PDF

Termination director company with name termination date

Date: 10 Jun 2020

Action Date: 01 Feb 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Brian Ashley

Termination date: 2020-02-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Jan 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 18 Jul 2019

Action Date: 18 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-18

Documents

View document PDF

Termination director company with name termination date

Date: 06 Jun 2019

Action Date: 27 Feb 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Chirantan Shukla

Termination date: 2019-02-27

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 Dec 2018

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 18 Jul 2018

Action Date: 18 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-18

Documents

View document PDF

Appoint person director company with name date

Date: 26 Mar 2018

Action Date: 26 Mar 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Patricia Wells

Appointment date: 2018-03-26

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Jan 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 05 Sep 2017

Action Date: 05 Sep 2017

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Block Management Uk Ltd

Appointment date: 2017-09-05

Documents

View document PDF

Termination secretary company with name termination date

Date: 05 Sep 2017

Action Date: 05 Sep 2017

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Trinity Nominees (1) Limited

Termination date: 2017-09-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Sep 2017

Action Date: 05 Sep 2017

Category: Address

Type: AD01

Change date: 2017-09-05

Old address: Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN England

New address: C/0 Blockmanagement Uk 5 Stour Valley Business Centre Brundon Lane Sudbury Suffolk CO10 7GB

Documents

View document PDF

Notification of a person with significant control statement

Date: 24 Jul 2017

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Confirmation statement with updates

Date: 24 Jul 2017

Action Date: 18 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-18

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 24 Jul 2017

Action Date: 24 Jul 2017

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2017-07-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Mar 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Appoint person director company with name date

Date: 05 Jan 2017

Action Date: 01 Dec 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-12-01

Officer name: Mr Mani Nagasundaram

Documents

View document PDF

Appoint person director company with name date

Date: 09 Dec 2016

Action Date: 01 Dec 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Chirantan Shukla

Appointment date: 2016-12-01

Documents

View document PDF

Confirmation statement with updates

Date: 18 Jul 2016

Action Date: 18 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Mar 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Termination director company with name termination date

Date: 01 Feb 2016

Action Date: 01 Feb 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-02-01

Officer name: Carole Allam

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Oct 2015

Action Date: 14 Oct 2015

Category: Address

Type: AD01

Change date: 2015-10-14

New address: Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN

Old address: Springfield House 23, Oatlands Drive Weybridge Surrey KT13 9LZ

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 13 Oct 2015

Action Date: 25 Aug 2015

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Trinity Nominees (1) Limited

Appointment date: 2015-08-25

Documents

View document PDF

Termination secretary company with name termination date

Date: 13 Oct 2015

Action Date: 25 Aug 2015

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: G C S Property Management Limited

Termination date: 2015-08-25

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Jul 2015

Action Date: 18 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Nov 2014

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Jul 2014

Action Date: 18 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Dec 2013

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Jul 2013

Action Date: 18 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-18

Documents

View document PDF

Termination director company with name

Date: 04 Feb 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher Naqvi

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Dec 2012

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Jul 2012

Action Date: 18 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Oct 2011

Action Date: 30 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Jul 2011

Action Date: 18 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-18

Documents

View document PDF

Appoint person director company with name

Date: 26 Apr 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Christopher Naqvi

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Nov 2010

Action Date: 30 Jun 2010

Category: Accounts

Type: AA

Made up date: 2010-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Jul 2010

Action Date: 18 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-18

Documents

View document PDF

Change person director company with change date

Date: 27 Jul 2010

Action Date: 17 Jul 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Michael Steer

Change date: 2010-07-17

Documents

View document PDF

Change person director company with change date

Date: 27 Jul 2010

Action Date: 17 Jul 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Gerard Robinson

Change date: 2010-07-17

Documents

View document PDF

Change person director company with change date

Date: 27 Jul 2010

Action Date: 17 Jul 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Reverend Brian Ashley

Change date: 2010-07-17

Documents

View document PDF

Change person director company with change date

Date: 27 Jul 2010

Action Date: 17 Jul 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-07-17

Officer name: Carole Allam

Documents

View document PDF

Change corporate secretary company with change date

Date: 27 Jul 2010

Action Date: 17 Jul 2010

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: G C S Property Management Limited

Change date: 2010-07-17

Documents

View document PDF

Termination director company with name

Date: 06 Jul 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lawrence Heighton

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Oct 2009

Action Date: 30 Jun 2009

Category: Accounts

Type: AA

Made up date: 2009-06-30

Documents

View document PDF

Legacy

Date: 09 Sep 2009

Category: Officers

Type: 288b

Description: Appointment terminated director harold wells

Documents

View document PDF

Legacy

Date: 21 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 18/07/09; full list of members

Documents

View document PDF

Legacy

Date: 21 Jul 2009

Category: Officers

Type: 288c

Description: Secretary's change of particulars / g c s property management LIMITED / 17/07/2009

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Mar 2009

Action Date: 30 Jun 2008

Category: Accounts

Type: AA

Made up date: 2008-06-30

Documents

View document PDF

Legacy

Date: 23 Sep 2008

Category: Address

Type: 287

Description: Registered office changed on 23/09/2008 from 36 bridge street walton on thames surrey KT12 1AW

Documents

View document PDF

Legacy

Date: 21 Jul 2008

Category: Annual-return

Type: 363a

Description: Return made up to 18/07/08; full list of members

Documents

View document PDF

Legacy

Date: 21 Jul 2008

Category: Officers

Type: 288b

Description: Appointment terminated director gary edwards

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Oct 2007

Action Date: 30 Jun 2007

Category: Accounts

Type: AA

Made up date: 2007-06-30

Documents

View document PDF

Legacy

Date: 14 Aug 2007

Category: Annual-return

Type: 363a

Description: Return made up to 18/07/07; full list of members

Documents

View document PDF

Legacy

Date: 23 Jan 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Oct 2006

Action Date: 30 Jun 2006

Category: Accounts

Type: AA

Made up date: 2006-06-30

Documents

View document PDF

Legacy

Date: 03 Aug 2006

Category: Annual-return

Type: 363a

Description: Return made up to 18/07/06; full list of members

Documents

View document PDF

Legacy

Date: 03 Aug 2006

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 03 Aug 2006

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 13 Jun 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 30 May 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 25 Apr 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 24 Apr 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 24 Apr 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 24 Apr 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Feb 2006

Action Date: 30 Jun 2005

Category: Accounts

Type: AA

Made up date: 2005-06-30

Documents

View document PDF

Legacy

Date: 24 Aug 2005

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/07/05 to 30/06/05

Documents

View document PDF

Legacy

Date: 01 Aug 2005

Category: Annual-return

Type: 363a

Description: Return made up to 18/07/05; full list of members

Documents

View document PDF

Legacy

Date: 28 Jul 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 28 Jul 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 22 Jul 2005

Category: Address

Type: 287

Description: Registered office changed on 22/07/05 from: lower ground floor 20 meridian place bristol avon BS8 1JL

Documents

View document PDF

Accounts with accounts type full

Date: 18 Jan 2005

Action Date: 31 Jul 2004

Category: Accounts

Type: AA

Made up date: 2004-07-31

Documents

View document PDF

Legacy

Date: 07 Jan 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 07 Jan 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 05 Oct 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 05 Oct 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 05 Oct 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 05 Oct 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 08 Sep 2004

Category: Annual-return

Type: 363s

Description: Return made up to 18/07/04; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Apr 2004

Action Date: 31 Jul 2003

Category: Accounts

Type: AA

Made up date: 2003-07-31

Documents

View document PDF

Legacy

Date: 20 Aug 2003

Category: Annual-return

Type: 363s

Description: Return made up to 18/07/03; full list of members

Documents

View document PDF

Legacy

Date: 22 Aug 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 22 Aug 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 14 Aug 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 14 Aug 2002

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 14 Aug 2002

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Incorporation company

Date: 18 Jul 2002

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ATTACH CREATIVE LTD

92 STATION LANE,HORNCHURCH,RM12 6LX

Number:10507035
Status:ACTIVE
Category:Private Limited Company

DNA-RB LIMITED

43-45 DEVIZES ROAD,SWINDON,SN1 4BG

Number:07559092
Status:ACTIVE
Category:Private Limited Company

M.O.DAVIES CONSULTANCY LIMITED

LLAIN ALAW,BODORGAN,LL62 5DR

Number:10203840
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

NICK'S SERVICES LTD

34 BOLTON DRIVE,BRADFORD,BD2 2AB

Number:11242251
Status:ACTIVE
Category:Private Limited Company

NORTHEAST VETERINARY IMAGING LIMITED

76 TRAJAN WALK,HEDDON ON THE WALL,NE15 0BL

Number:08510702
Status:ACTIVE
Category:Private Limited Company

STANLEY MILLER (NORTH EAST) LIMITED

GREAT LIME ROAD EAST,,NE12 9UD

Number:02289059
Status:LIQUIDATION
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