BRAMHALL COMMERCIAL LIMITED
Status | ACTIVE |
Company No. | 10907919 |
Category | Private Limited Company |
Incorporated | 09 Aug 2017 |
Age | 6 years, 9 months, 23 days |
Jurisdiction | England Wales |
SUMMARY
BRAMHALL COMMERCIAL LIMITED is an active private limited company with number 10907919. It was incorporated 6 years, 9 months, 23 days ago, on 09 August 2017. The company address is Unit 10 Clayfield Mews Unit 10 Clayfield Mews, Tunbridge Wells, TN4 9PA, Kent, United Kingdom.
Company Fillings
Accounts with accounts type unaudited abridged
Date: 28 Sep 2023
Category: Accounts
Type: AA
Made up date: 2023-08-31
Documents
Confirmation statement with updates
Date: 09 Jun 2023
Action Date: 28 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-28
Documents
Mortgage create with deed with charge number charge creation date
Date: 01 Feb 2023
Action Date: 30 Jan 2023
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2023-01-30
Charge number: 109079190003
Documents
Mortgage create with deed with charge number charge creation date
Date: 16 Nov 2022
Action Date: 08 Nov 2022
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2022-11-08
Charge number: 109079190002
Documents
Mortgage create with deed with charge number charge creation date
Date: 15 Nov 2022
Action Date: 10 Nov 2022
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2022-11-10
Charge number: 109079190001
Documents
Accounts with accounts type unaudited abridged
Date: 21 Oct 2022
Category: Accounts
Type: AA
Made up date: 2022-08-31
Documents
Resolution
Date: 16 Aug 2022
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with updates
Date: 01 Jun 2022
Action Date: 28 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-28
Documents
Accounts with accounts type unaudited abridged
Date: 23 May 2022
Category: Accounts
Type: AA
Made up date: 2021-08-31
Documents
Notification of a person with significant control
Date: 23 May 2022
Action Date: 31 Dec 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2021-12-31
Psc name: Elizabeth Kirkham
Documents
Change to a person with significant control
Date: 16 May 2022
Action Date: 16 May 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Anthony William Kirkham
Change date: 2022-05-16
Documents
Change registered office address company with date old address new address
Date: 16 May 2022
Action Date: 16 May 2022
Category: Address
Type: AD01
Change date: 2022-05-16
New address: Unit 10 Clayfield Mews Newcomen Road Tunbridge Wells Kent TN4 9PA
Old address: Unit 12 Clayfield Mews Newcomen Road Tunbridge Wells Kent TN4 9PA United Kingdom
Documents
Cessation of a person with significant control
Date: 03 Dec 2021
Action Date: 03 Dec 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Elizabeth Kirkham
Cessation date: 2021-12-03
Documents
Confirmation statement with updates
Date: 07 Jun 2021
Action Date: 28 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-28
Documents
Change to a person with significant control
Date: 26 May 2021
Action Date: 01 Jun 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Anthony William Kirkham
Change date: 2020-06-01
Documents
Accounts with accounts type unaudited abridged
Date: 25 May 2021
Category: Accounts
Type: AA
Made up date: 2020-08-31
Documents
Notification of a person with significant control
Date: 25 May 2021
Action Date: 01 Jun 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Elizabeth Kirkham
Notification date: 2020-06-01
Documents
Change to a person with significant control
Date: 30 Apr 2021
Action Date: 30 Apr 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Anthony William Kirkham
Change date: 2021-04-30
Documents
Change person director company with change date
Date: 30 Apr 2021
Action Date: 30 Apr 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-04-30
Officer name: Mr Anthony William Kirkham
Documents
Change registered office address company with date old address new address
Date: 30 Apr 2021
Action Date: 30 Apr 2021
Category: Address
Type: AD01
New address: Unit 12 Clayfield Mews Newcomen Road Tunbridge Wells Kent TN4 9PA
Old address: Suite 13 23 Mount Pleasant Road Tunbridge Wells Kent TN1 1NT United Kingdom
Change date: 2021-04-30
Documents
Change to a person with significant control without name date
Date: 03 Nov 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Documents
Change person director company with change date
Date: 02 Nov 2020
Action Date: 02 Nov 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-11-02
Officer name: Mr Anthony William Kirkham
Documents
Change registered office address company with date old address new address
Date: 02 Nov 2020
Action Date: 02 Nov 2020
Category: Address
Type: AD01
Change date: 2020-11-02
Old address: 13 Thorn Road Bramhall Stockport SK7 1HG United Kingdom
New address: Suite 13 23 Mount Pleasant Road Tunbridge Wells Kent TN1 1NT
Documents
Accounts with accounts type total exemption full
Date: 14 Jun 2020
Action Date: 31 Aug 2019
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Confirmation statement with updates
Date: 05 Jun 2020
Action Date: 28 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-28
Documents
Change person director company with change date
Date: 01 Jun 2020
Action Date: 01 Jun 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-06-01
Officer name: Mr Anthony William Kirkham
Documents
Confirmation statement with updates
Date: 28 May 2019
Action Date: 28 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-28
Documents
Accounts with accounts type dormant
Date: 04 Apr 2019
Action Date: 31 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Confirmation statement with no updates
Date: 08 Aug 2018
Action Date: 08 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-08
Documents
Some Companies
EQUUS HOUSE (FREEHOLD) LIMITED
1 - 9 EQUUS HOUSE,BATH,BA1 9BE
Number: | 08112769 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
GREATER MANCHESTER HEALTH LIMITED
11 FLOOR, 54 HAGLEY ROAD,BIRMINGHAM,B16 8PE
Number: | 05291647 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE GARAGE,WHITCHURCH,SY13 1EG
Number: | 07677281 |
Status: | ACTIVE |
Category: | Private Limited Company |
MORRISON ROBERTSON J V COMPANY LIMITED
PO BOX 17452 2 LOCHSIDE VIEW,EDINBURGH,EH12 1LB
Number: | SC183862 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
89 - 91 ACADEMY STREET,BELFAST,BT1 2LS
Number: | NI602978 |
Status: | ACTIVE |
Category: | Private Limited Company |
BOOKSMART ACCOUNTANCY,LONDON,W7 3SL
Number: | 11331465 |
Status: | ACTIVE |
Category: | Private Limited Company |