BRAMSHOTT HOUSE FREEHOLD LIMITED
Status | ACTIVE |
Company No. | 11830809 |
Category | Private Limited Company |
Incorporated | 18 Feb 2019 |
Age | 5 years, 3 months, 25 days |
Jurisdiction | England Wales |
SUMMARY
BRAMSHOTT HOUSE FREEHOLD LIMITED is an active private limited company with number 11830809. It was incorporated 5 years, 3 months, 25 days ago, on 18 February 2019. The company address is The Bell House The Bell House, Dorking, RH4 1BS, England.
Company Fillings
Termination director company with name termination date
Date: 02 May 2024
Action Date: 26 Apr 2024
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2024-04-26
Officer name: Sandra Jane Ritchley
Documents
Accounts with accounts type micro entity
Date: 04 Apr 2024
Action Date: 31 Dec 2023
Category: Accounts
Type: AA
Made up date: 2023-12-31
Documents
Appoint corporate secretary company with name date
Date: 09 Feb 2024
Action Date: 09 Feb 2024
Category: Officers
Sub Category: Appointments
Type: AP04
Appointment date: 2024-02-09
Officer name: Bury Hill Estate Management Ltd
Documents
Confirmation statement with no updates
Date: 14 Dec 2023
Action Date: 14 Dec 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-12-14
Documents
Accounts with accounts type micro entity
Date: 04 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: 01 Mar 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA01
New date: 2022-12-31
Made up date: 2023-02-28
Documents
Confirmation statement with updates
Date: 19 Jan 2023
Action Date: 14 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-14
Documents
Accounts with accounts type micro entity
Date: 29 Nov 2022
Action Date: 28 Feb 2022
Category: Accounts
Type: AA
Made up date: 2022-02-28
Documents
Change registered office address company with date old address new address
Date: 17 Mar 2022
Action Date: 17 Mar 2022
Category: Address
Type: AD01
New address: The Bell House 57 West Street Dorking RH4 1BS
Old address: C/O Bishop & Sewell Llp, 59-60 Russell Square London WC1B 4HP United Kingdom
Change date: 2022-03-17
Documents
Notification of a person with significant control statement
Date: 24 Feb 2022
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC08
Documents
Termination secretary company with name termination date
Date: 19 Jan 2022
Action Date: 14 Jan 2022
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2022-01-14
Officer name: Bishop & Sewell Secretaries Limited
Documents
Termination director company with name termination date
Date: 19 Jan 2022
Action Date: 14 Jan 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jeffrey Malcolm Rowland
Termination date: 2022-01-14
Documents
Confirmation statement with updates
Date: 14 Dec 2021
Action Date: 14 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-14
Documents
Cessation of a person with significant control
Date: 14 Dec 2021
Action Date: 16 Dec 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2020-12-16
Psc name: Clive Scrivener
Documents
Accounts with accounts type micro entity
Date: 29 Nov 2021
Action Date: 28 Feb 2021
Category: Accounts
Type: AA
Made up date: 2021-02-28
Documents
Appoint person director company with name date
Date: 27 Nov 2021
Action Date: 23 Nov 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-11-23
Officer name: Mr Marcus Solomon
Documents
Appoint person director company with name date
Date: 27 Nov 2021
Action Date: 23 Nov 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Alan Richard Gale
Appointment date: 2021-11-23
Documents
Termination director company with name termination date
Date: 02 Jul 2021
Action Date: 16 Dec 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Clive Scrivener
Termination date: 2020-12-16
Documents
Confirmation statement with updates
Date: 13 Apr 2021
Action Date: 17 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-17
Documents
Appoint person director company with name date
Date: 07 Dec 2020
Action Date: 07 Dec 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Sandra Jane Ritchley
Appointment date: 2020-12-07
Documents
Appoint person director company with name date
Date: 07 Dec 2020
Action Date: 07 Dec 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Jeffrey Malcolm Rowland
Appointment date: 2020-12-07
Documents
Capital allotment shares
Date: 07 Dec 2020
Action Date: 07 Dec 2020
Category: Capital
Type: SH01
Date: 2020-12-07
Capital : 3 GBP
Documents
Capital allotment shares
Date: 07 Dec 2020
Action Date: 07 Dec 2020
Category: Capital
Type: SH01
Capital : 2 GBP
Date: 2020-12-07
Documents
Accounts with accounts type total exemption full
Date: 15 Apr 2020
Action Date: 28 Feb 2020
Category: Accounts
Type: AA
Made up date: 2020-02-28
Documents
Confirmation statement with updates
Date: 30 Mar 2020
Action Date: 17 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-17
Documents
Some Companies
BATH DINING CONSULTANCY LIMITED
388 BATH ROAD,HARMONDSWORTH,UB7 0DH
Number: | 10190352 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
DOLANOG,LLANARTH,SA47 0QP
Number: | 10448677 |
Status: | ACTIVE |
Category: | Private Limited Company |
25 CANNON STREET,LONDON,EC4M 5TA
Number: | 08858999 |
Status: | ACTIVE |
Category: | Private Limited Company |
FIRST FLOOR, MAYESBROOK HOUSE LAWNSWOOD BUSINESS PARK,LEEDS,LS16 6QY
Number: | 09102163 |
Status: | ACTIVE |
Category: | Private Limited Company |
101 CORVE STREET,LUDLOW,SY8 1EB
Number: | OC320924 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
DEAN WILSON LLP, RIDGELAND HOUSE, 165,HOVE,BN3 1TL
Number: | 11609995 |
Status: | ACTIVE |
Category: | Private Limited Company |