BRAMSHOTT HOUSE FREEHOLD LIMITED

The Bell House The Bell House, Dorking, RH4 1BS, England
StatusACTIVE
Company No.11830809
CategoryPrivate Limited Company
Incorporated18 Feb 2019
Age5 years, 3 months, 25 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Notification of a person with significant control statement

Date: 24 Feb 2022

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Capital allotment shares

Date: 07 Dec 2020

Action Date: 07 Dec 2020

Category: Capital

Type: SH01

Date: 2020-12-07

Capital : 3 GBP

Documents

View document PDF

Capital allotment shares

Date: 07 Dec 2020

Action Date: 07 Dec 2020

Category: Capital

Type: SH01

Capital : 2 GBP

Date: 2020-12-07

Documents

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 18 Feb 2019

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BATH DINING CONSULTANCY LIMITED

388 BATH ROAD,HARMONDSWORTH,UB7 0DH

Number:10190352
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

EVETTS LEGAL LTD.

DOLANOG,LLANARTH,SA47 0QP

Number:10448677
Status:ACTIVE
Category:Private Limited Company

FIL SIPP TRUSTEE (UK) LIMITED

25 CANNON STREET,LONDON,EC4M 5TA

Number:08858999
Status:ACTIVE
Category:Private Limited Company

GAMMA RW LIMITED

FIRST FLOOR, MAYESBROOK HOUSE LAWNSWOOD BUSINESS PARK,LEEDS,LS16 6QY

Number:09102163
Status:ACTIVE
Category:Private Limited Company

JACK MOORE LLP

101 CORVE STREET,LUDLOW,SY8 1EB

Number:OC320924
Status:ACTIVE
Category:Limited Liability Partnership

SGE FREEHOLD LIMITED

DEAN WILSON LLP, RIDGELAND HOUSE, 165,HOVE,BN3 1TL

Number:11609995
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