BRAMLEY HALLFIELD LIMITED

Provident House Provident House, Beckenham, BR3 1AT, Kent, United Kingdom
StatusDISSOLVED
Company No.10946523
CategoryPrivate Limited Company
Incorporated05 Sep 2017
Age6 years, 8 months, 25 days
JurisdictionEngland Wales
Dissolution07 Sep 2021
Years2 years, 8 months, 23 days

SUMMARY

BRAMLEY HALLFIELD LIMITED is an dissolved private limited company with number 10946523. It was incorporated 6 years, 8 months, 25 days ago, on 05 September 2017 and it was dissolved 2 years, 8 months, 23 days ago, on 07 September 2021. The company address is Provident House Provident House, Beckenham, BR3 1AT, Kent, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 07 Sep 2021

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 22 Jun 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 12 Jun 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with updates

Date: 09 Oct 2020

Action Date: 04 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Mar 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 Sep 2019

Action Date: 04 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-04

Documents

View document PDF

Change to a person with significant control

Date: 26 Feb 2019

Action Date: 13 Nov 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Ms Kerry Josephine O'driscoll

Change date: 2018-11-13

Documents

View document PDF

Change person director company with change date

Date: 26 Feb 2019

Action Date: 13 Nov 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Kerry Josephine O'driscoll

Change date: 2018-11-13

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Oct 2018

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 04 Oct 2018

Action Date: 30 Jun 2018

Category: Accounts

Type: AA01

New date: 2018-06-30

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 04 Sep 2018

Action Date: 04 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-04

Documents

View document PDF

Change to a person with significant control

Date: 04 Sep 2018

Action Date: 04 Sep 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-09-04

Psc name: Ms Kerry Josephine O'driscoll

Documents

View document PDF

Change person director company with change date

Date: 04 Sep 2018

Action Date: 04 Sep 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Kerry Josephine O'driscoll

Change date: 2018-09-04

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Jul 2018

Action Date: 18 Jul 2018

Category: Address

Type: AD01

Old address: Provident House Burrell Row Beckenham Kent BR3 1AT England

New address: Provident House 6-20 Burrell Row Beckenham Kent BR3 1AT

Change date: 2018-07-18

Documents

View document PDF

Notification of a person with significant control

Date: 11 Sep 2017

Action Date: 11 Sep 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-09-11

Psc name: Kerry Josephine O'driscoll

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 11 Sep 2017

Action Date: 11 Sep 2017

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2017-09-11

Documents

View document PDF

Resolution

Date: 11 Sep 2017

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change person director company with change date

Date: 08 Sep 2017

Action Date: 08 Sep 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Kerry Josephine O'driscoll

Change date: 2017-09-08

Documents

View document PDF

Incorporation company

Date: 05 Sep 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

Number:01611096
Status:ACTIVE
Category:Private Limited Company

GNOSALL MEDICAL LIMITED

GNOSALL HEALTH CENTRE,STAFFORD,ST20 0GP

Number:05516038
Status:ACTIVE
Category:Private Limited Company

HARLEQUINS MASQUERADE LTD

18 SCOTT WAY,GREENOCK,PA15 2WA

Number:SC602872
Status:ACTIVE
Category:Private Limited Company

MCCARROLL, MCCONNELL & CO. LTD

17 PENNYBRIDGE INDUSTRIAL ESTATE,CO ANTRIM,BT42 3HB

Number:NI049105
Status:ACTIVE
Category:Private Limited Company

MICHLIN LIMITED

71 QUEEN VICTORIA STREET,LONDON,EC4V 4BE

Number:06241177
Status:ACTIVE
Category:Private Limited Company

TONY BRIGGS PHOTOGRAPHY LTD

4 DAIRY MEWS,LONDON,SW9 9PN

Number:08652534
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