BRAMALL COMMERCIALS LIMITED - History of Changes


DateDescription
2023-04-07 update accounts_last_madeup_date 2021-09-30 => 2022-09-30
2023-04-07 update accounts_next_due_date 2023-06-30 => 2024-06-30
2023-04-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/03/23, NO UPDATES
2023-02-09 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/22
2022-07-07 update accounts_last_madeup_date 2020-09-30 => 2021-09-30
2022-07-07 update accounts_next_due_date 2022-06-30 => 2023-06-30
2022-06-15 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/21
2022-04-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/03/22, WITH UPDATES
2021-10-07 delete address 100 GEORGE STREET LONDON ENGLAND W1U 8NU
2021-10-07 insert address 161 DRURY LANE LONDON ENGLAND WC2B 5PN
2021-10-07 update registered_address
2021-09-20 update statutory_documents REGISTERED OFFICE CHANGED ON 20/09/2021 FROM 100 GEORGE STREET LONDON W1U 8NU ENGLAND
2021-06-07 update accounts_last_madeup_date 2019-09-30 => 2020-09-30
2021-06-07 update accounts_next_due_date 2021-06-30 => 2022-06-30
2021-05-13 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/20
2021-04-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/03/21, NO UPDATES
2020-07-30 update statutory_documents SECRETARY APPOINTED MRS ITA GILLIS
2020-07-07 update accounts_last_madeup_date 2018-09-30 => 2019-09-30
2020-07-07 update accounts_next_due_date 2020-06-30 => 2021-06-30
2020-07-06 update statutory_documents APPOINTMENT TERMINATED, SECRETARY JAMES HIGGINS
2020-06-12 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/19
2020-04-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/03/20, NO UPDATES
2019-07-07 update accounts_last_madeup_date 2017-09-30 => 2018-09-30
2019-07-07 update accounts_next_due_date 2019-06-30 => 2020-06-30
2019-06-27 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/18
2019-04-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/03/19, NO UPDATES
2018-07-07 update accounts_last_madeup_date 2016-09-30 => 2017-09-30
2018-07-07 update accounts_next_due_date 2018-06-30 => 2019-06-30
2018-06-29 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/17
2018-04-23 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR JAMES STEPHEN HIGGINS / 20/07/2017
2018-04-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/03/18, NO UPDATES
2017-06-07 update accounts_last_madeup_date 2015-09-30 => 2016-09-30
2017-06-07 update accounts_next_due_date 2017-06-30 => 2018-06-30
2017-05-04 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/16
2017-04-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES
2016-12-19 delete address C/O MUCKLE LLP TIME CENTRAL 32 GALLOWGATE NEWCASTLE UPON TYNE TYNE & WEAR NE1 4BF
2016-12-19 insert address 100 GEORGE STREET LONDON ENGLAND W1U 8NU
2016-12-19 update registered_address
2016-10-04 update statutory_documents REGISTERED OFFICE CHANGED ON 04/10/2016 FROM C/O MUCKLE LLP TIME CENTRAL 32 GALLOWGATE NEWCASTLE UPON TYNE TYNE & WEAR NE1 4BF
2016-06-07 update accounts_last_madeup_date 2014-09-30 => 2015-09-30
2016-06-07 update accounts_next_due_date 2016-06-30 => 2017-06-30
2016-05-19 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/15
2016-05-12 delete sic_code 68209 - Other letting and operating of own or leased real estate
2016-05-12 insert sic_code 99999 - Dormant Company
2016-05-12 update returns_last_madeup_date 2015-03-31 => 2016-03-31
2016-05-12 update returns_next_due_date 2016-04-28 => 2017-04-28
2016-04-06 update statutory_documents 31/03/16 FULL LIST
2015-06-07 update accounts_last_madeup_date 2013-03-31 => 2014-09-30
2015-06-07 update accounts_next_due_date 2015-06-30 => 2016-06-30
2015-05-18 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/14
2015-05-07 update returns_last_madeup_date 2014-03-31 => 2015-03-31
2015-05-07 update returns_next_due_date 2015-04-28 => 2016-04-28
2015-04-15 update statutory_documents 31/03/15 FULL LIST
2014-05-07 delete address C/O MUCKLE LLP TIME CENTRAL 32 GALLOWGATE NEWCASTLE UPON TYNE TYNE & WEAR UNITED KINGDOM NE1 4BF
2014-05-07 insert address C/O MUCKLE LLP TIME CENTRAL 32 GALLOWGATE NEWCASTLE UPON TYNE TYNE & WEAR NE1 4BF
2014-05-07 update registered_address
2014-05-07 update returns_last_madeup_date 2013-03-31 => 2014-03-31
2014-05-07 update returns_next_due_date 2014-04-28 => 2015-04-28
2014-04-11 update statutory_documents 31/03/14 FULL LIST
2014-02-07 update account_ref_day 31 => 30
2014-02-07 update account_ref_month 3 => 9
2014-02-07 update accounts_next_due_date 2014-12-31 => 2015-06-30
2014-01-29 update statutory_documents CURREXT FROM 31/03/2014 TO 30/09/2014
2013-08-01 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2013-08-01 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-07-31 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13
2013-06-25 update returns_last_madeup_date 2012-03-31 => 2013-03-31
2013-06-25 update returns_next_due_date 2013-04-28 => 2014-04-28
2013-06-23 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-23 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-04-11 update statutory_documents 31/03/13 FULL LIST
2012-10-04 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12
2012-04-16 update statutory_documents 31/03/12 FULL LIST
2011-08-24 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11
2011-04-01 update statutory_documents 31/03/11 FULL LIST
2010-06-09 update statutory_documents 31/03/10 FULL LIST
2010-06-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARY LAVERTY / 31/03/2010
2010-04-19 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10
2010-01-15 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09
2009-03-31 update statutory_documents RETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS
2008-05-08 update statutory_documents REGISTERED OFFICE CHANGED ON 08/05/2008 FROM NORHAM HOUSE 12 NEW BRIDGE STREET WEST NEWCASTLE UPON TYNE TYNE & WEAR NE1 8AS
2008-04-02 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08
2008-03-31 update statutory_documents RETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS
2007-06-28 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07
2007-05-22 update statutory_documents NEW DIRECTOR APPOINTED
2007-05-22 update statutory_documents NEW DIRECTOR APPOINTED
2007-05-22 update statutory_documents DIRECTOR RESIGNED
2007-05-22 update statutory_documents DIRECTOR RESIGNED
2007-04-03 update statutory_documents RETURN MADE UP TO 31/03/07; FULL LIST OF MEMBERS
2006-11-28 update statutory_documents ACC. REF. DATE SHORTENED FROM 30/04/07 TO 31/03/07
2006-11-28 update statutory_documents NEW SECRETARY APPOINTED
2006-11-28 update statutory_documents SECRETARY RESIGNED
2006-06-30 update statutory_documents S366A DISP HOLDING AGM 09/06/06
2006-06-30 update statutory_documents MEMORANDUM OF ASSOCIATION
2006-06-02 update statutory_documents SECRETARY RESIGNED
2006-06-02 update statutory_documents NEW DIRECTOR APPOINTED
2006-06-02 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-06-02 update statutory_documents DIRECTOR RESIGNED
2006-05-25 update statutory_documents COMPANY NAME CHANGED NORHAM HOUSE 1068 LIMITED CERTIFICATE ISSUED ON 25/05/06
2006-04-29 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION