BRAMHAM FREEHOLD LIMITED
Status | ACTIVE |
Company No. | 10239211 |
Category | |
Incorporated | 20 Jun 2016 |
Age | 7 years, 11 months, 11 days |
Jurisdiction | England 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
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
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
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
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
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
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
Gazette filings brought up to date
Date: 21 Jun 2022
Category: Gazette
Type: DISS40
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Notification of a person with significant control statement
Date: 04 Sep 2019
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC08
Documents
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
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
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
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
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
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
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
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
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
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
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
Notification of a person with significant control statement
Date: 12 Jul 2017
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC08
Documents
Some Companies
ALLROUND BUSINESS SERVICES (UK) LTD.
THE OLD POST OFFICE BRISTOL ROAD,BRISTOL,BS16 1RY
Number: | 07998888 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
112 WHEATFIELD DRIVE,BRISTOL,BS32 9DD
Number: | 11385159 |
Status: | ACTIVE |
Category: | Private Limited Company |
19-21 SWAN STREET,KENT,ME19 6JU
Number: | 04428469 |
Status: | ACTIVE |
Category: | Private Limited Company |
6 WHYKE LANE,CHICHESTER,PO19 7UR
Number: | 10502484 |
Status: | ACTIVE |
Category: | Private Limited Company |