BRAMLEY FAIRSTEAD LTD

Portland House 62 Perry St Portland House 62 Perry St, Aylesbury, HP22 6DJ, Buckinghamshire
StatusACTIVE
Company No.07323513
CategoryPrivate Limited Company
Incorporated22 Jul 2010
Age13 years, 10 months, 8 days
JurisdictionEngland Wales

SUMMARY

BRAMLEY FAIRSTEAD LTD is an active private limited company with number 07323513. It was incorporated 13 years, 10 months, 8 days ago, on 22 July 2010. The company address is Portland House 62 Perry St Portland House 62 Perry St, Aylesbury, HP22 6DJ, Buckinghamshire.



Company Fillings

Accounts with accounts type total exemption full

Date: 29 Apr 2024

Action Date: 31 Jul 2023

Category: Accounts

Type: AA

Made up date: 2023-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 Jun 2023

Action Date: 12 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Apr 2023

Action Date: 31 Jul 2022

Category: Accounts

Type: AA

Made up date: 2022-07-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 05 Dec 2022

Action Date: 15 Nov 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2022-11-15

Charge number: 073235130001

Documents

View document PDF

Confirmation statement with updates

Date: 12 May 2022

Action Date: 12 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-12

Documents

View document PDF

Change to a person with significant control

Date: 12 May 2022

Action Date: 12 May 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-05-12

Psc name: Mr Daniel James Hillsdon

Documents

View document PDF

Confirmation statement with updates

Date: 11 May 2022

Action Date: 11 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-11

Documents

View document PDF

Certificate change of name company

Date: 11 May 2022

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed sweet spot films LTD\certificate issued on 11/05/22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Apr 2022

Action Date: 31 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 30 Aug 2021

Action Date: 22 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Apr 2021

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Change to a person with significant control

Date: 18 Jan 2021

Action Date: 17 Jan 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-01-17

Psc name: Mrs Julia Michele Hillsdon

Documents

View document PDF

Change person secretary company with change date

Date: 18 Jan 2021

Action Date: 17 Jan 2021

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2021-01-17

Officer name: Mrs Julia Michele Hillsdon

Documents

View document PDF

Appoint person director company with name date

Date: 18 Jan 2021

Action Date: 17 Jan 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-01-17

Officer name: Mrs Julia Michele Hillsdon

Documents

View document PDF

Confirmation statement with updates

Date: 07 Aug 2020

Action Date: 22 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Apr 2020

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 22 Jul 2019

Action Date: 22 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-22

Documents

View document PDF

Notification of a person with significant control

Date: 01 Jul 2019

Action Date: 29 Jul 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-07-29

Psc name: Julia Michele Hillsdon

Documents

View document PDF

Change to a person with significant control

Date: 01 Jul 2019

Action Date: 29 Jul 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Daniel James Hillsdon

Change date: 2016-07-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Apr 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Jul 2018

Action Date: 22 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Apr 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 26 Jan 2018

Action Date: 26 Jan 2018

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2018-01-26

Documents

View document PDF

Confirmation statement with updates

Date: 04 Aug 2017

Action Date: 22 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Apr 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 30 Sep 2016

Action Date: 22 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Apr 2016

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Aug 2015

Action Date: 22 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Apr 2015

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Aug 2014

Action Date: 22 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Apr 2014

Action Date: 31 Jul 2013

Category: Accounts

Type: AA

Made up date: 2013-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Aug 2013

Action Date: 22 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Apr 2013

Action Date: 31 Jul 2012

Category: Accounts

Type: AA

Made up date: 2012-07-31

Documents

View document PDF

Change person secretary company with change date

Date: 19 Oct 2012

Action Date: 18 Oct 2012

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mrs Julia Michele Hillsdon

Change date: 2012-10-18

Documents

View document PDF

Change person director company with change date

Date: 19 Oct 2012

Action Date: 18 Oct 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Daniel James Hillsdon

Change date: 2012-10-18

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Oct 2012

Action Date: 22 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-22

Documents

View document PDF

Change registered office address company with date old address

Date: 17 May 2012

Action Date: 17 May 2012

Category: Address

Type: AD01

Change date: 2012-05-17

Old address: 26 Upper Ashlyns Road Berkhamsted Hertfordshire HP4 3BW United Kingdom

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Apr 2012

Action Date: 31 Jul 2011

Category: Accounts

Type: AA

Made up date: 2011-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Aug 2011

Action Date: 22 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-22

Documents

View document PDF

Incorporation company

Date: 22 Jul 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CHANDLER & CO.UK LTD.

8TH FLOOR,LONDON,EC4A 4AB

Number:04606077
Status:LIQUIDATION
Category:Private Limited Company

HOWE DRYLINING LIMITED

40 CORFE VIEW ROAD,WIMBORNE,BH21 3NA

Number:05872226
Status:ACTIVE
Category:Private Limited Company

LIVINGSTONE HOSPITALITY CONSULTING LIMITED

21 ALBERT STREET,FLEET,GU51 3RL

Number:08911835
Status:ACTIVE
Category:Private Limited Company

S B DRIVER HIRE (COLLINGHAM) LIMITED

HIGH PARK FARM SWINDERBY ROAD,NEWARK,NG23 7NZ

Number:11634639
Status:ACTIVE
Category:Private Limited Company

SJG ENVIRONMENTAL LIMITED

EDWARDS CENTRE,HINCKLEY,LE10 0AN

Number:03878034
Status:ACTIVE
Category:Private Limited Company

STATURE SCENE LTD

FLAT 25 COLLEGE POINT WOLFFE GARDENS,LONDON,E15 4JL

Number:10608600
Status:ACTIVE - PROPOSAL TO STRIKE OFF
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