BRAMHAM FREEHOLD LIMITED

First Floor Jason House Kerry Hill First Floor Jason House Kerry Hill, Leeds, LS18 4JR, England
StatusACTIVE
Company No.10239211
Category
Incorporated20 Jun 2016
Age7 years, 11 months, 11 days
JurisdictionEngland Wales

SUMMARY

BRAMHAM FREEHOLD LIMITED is an active with number 10239211. It was incorporated 7 years, 11 months, 11 days ago, on 20 June 2016. The company address is First Floor Jason House Kerry Hill First Floor Jason House Kerry Hill, Leeds, LS18 4JR, England.



Company Fillings

Accounts with accounts type dormant

Date: 14 May 2024

Action Date: 31 Dec 2023

Category: Accounts

Type: AA

Made up date: 2023-12-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Oct 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 21 Jul 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA01

New date: 2022-12-31

Made up date: 2023-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Jun 2023

Action Date: 04 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-04

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Mar 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Appoint person director company with name date

Date: 10 Aug 2022

Action Date: 10 Aug 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-08-10

Officer name: Dr Stephen O'donnell

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Jun 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Gazette filings brought up to date

Date: 21 Jun 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Jun 2022

Action Date: 04 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-04

Documents

View document PDF

Appoint person director company with name date

Date: 16 Jun 2022

Action Date: 16 Jun 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Christopher Andrew Riches

Appointment date: 2022-06-16

Documents

View document PDF

Termination director company with name termination date

Date: 01 Jun 2022

Action Date: 01 Jun 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sue Howarth

Termination date: 2022-06-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Jun 2022

Action Date: 01 Jun 2022

Category: Address

Type: AD01

New address: First Floor Jason House Kerry Hill Horsforth Leeds LS18 4JR

Old address: C/O Dacres Commercial 1-5 the Grove Ilkley West Yorkshire LS29 9HS United Kingdom

Change date: 2022-06-01

Documents

View document PDF

Gazette notice compulsory

Date: 31 May 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Aug 2021

Action Date: 04 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-04

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Aug 2021

Action Date: 04 Aug 2021

Category: Address

Type: AD01

Old address: Glendevon House, 4 Hawthorn Park Coal Road Leeds LS14 1PQ England

Change date: 2021-08-04

New address: C/O Dacres Commercial 1-5 the Grove Ilkley West Yorkshire LS29 9HS

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Aug 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Termination secretary company with name termination date

Date: 01 Sep 2020

Action Date: 31 Aug 2020

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: J H Watson Property Management Limited

Termination date: 2020-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jun 2020

Action Date: 04 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-04

Documents

View document PDF

Termination director company with name termination date

Date: 04 Jun 2020

Action Date: 28 Apr 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Payne

Termination date: 2020-04-28

Documents

View document PDF

Termination secretary company with name termination date

Date: 04 May 2020

Action Date: 04 May 2020

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Deanne Stephanie Hall

Termination date: 2020-05-04

Documents

View document PDF

Termination director company with name termination date

Date: 04 May 2020

Action Date: 04 May 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-05-04

Officer name: Dolores Charlesworth

Documents

View document PDF

Termination secretary company with name termination date

Date: 04 May 2020

Action Date: 04 May 2020

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2020-05-04

Officer name: Dolores Charlesworth

Documents

View document PDF

Termination director company with name termination date

Date: 04 May 2020

Action Date: 04 May 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-05-04

Officer name: Ian Omant

Documents

View document PDF

Appoint person director company with name date

Date: 28 Apr 2020

Action Date: 28 Apr 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-04-28

Officer name: Mr Robert Payne

Documents

View document PDF

Appoint person director company with name date

Date: 28 Apr 2020

Action Date: 28 Apr 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-04-28

Officer name: Mrs Sue Howarth

Documents

View document PDF

Change person secretary company with change date

Date: 02 Apr 2020

Action Date: 02 Apr 2020

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Miss Deanne Stephanie Hall

Change date: 2020-04-02

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 04 Sep 2019

Action Date: 04 Sep 2019

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2019-09-04

Officer name: J H Watson Property Management Limited

Documents

View document PDF

Notification of a person with significant control statement

Date: 04 Sep 2019

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Aug 2019

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jun 2019

Action Date: 04 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-04

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Mar 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Cessation of a person with significant control

Date: 20 Dec 2018

Action Date: 03 Jul 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-07-03

Psc name: Jhe Properties Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Oct 2018

Action Date: 08 Oct 2018

Category: Address

Type: AD01

Old address: C/O Watsons Property Management Limited Glendevon House 4 Hawthorn Park Leeds West Yorkshire LS14 1PQ United Kingdom

New address: Glendevon House, 4 Hawthorn Park Coal Road Leeds LS14 1PQ

Change date: 2018-10-08

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Jul 2018

Action Date: 19 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-19

Documents

View document PDF

Notification of a person with significant control

Date: 02 Jul 2018

Action Date: 02 Jul 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Jhe Properties Limited

Notification date: 2018-07-02

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 02 Jul 2018

Action Date: 02 Jul 2018

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2018-07-02

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Jul 2017

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Appoint person secretary company with name date

Date: 20 Jul 2017

Action Date: 26 Sep 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2016-09-26

Officer name: Miss Deanne Stephanie Hall

Documents

View document PDF

Confirmation statement with updates

Date: 12 Jul 2017

Action Date: 19 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-19

Documents

View document PDF

Notification of a person with significant control statement

Date: 12 Jul 2017

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Incorporation company

Date: 20 Jun 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALLROUND BUSINESS SERVICES (UK) LTD.

THE OLD POST OFFICE BRISTOL ROAD,BRISTOL,BS16 1RY

Number:07998888
Status:ACTIVE
Category:Private Limited Company

MEDIA PRO FIVE LIMITED

3RD FLOOR,BRIGHTON,BN1 3XG

Number:07146681
Status:ACTIVE
Category:Private Limited Company

NEXUS INVESTMENT VENTURES LIMITED

5TH FLOOR GREENER HOUSE,LONDON,SW1Y 4RF

Number:07539942
Status:ACTIVE
Category:Private Limited Company

NP59 LIMITED

112 WHEATFIELD DRIVE,BRISTOL,BS32 9DD

Number:11385159
Status:ACTIVE
Category:Private Limited Company

ORCHARD GARAGE LIMITED

19-21 SWAN STREET,KENT,ME19 6JU

Number:04428469
Status:ACTIVE
Category:Private Limited Company

SKYLINE SURVEYORS LIMITED

6 WHYKE LANE,CHICHESTER,PO19 7UR

Number:10502484
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