Bramhall
Stockport
SK7 2BY
Registered Address | Bramhall House, 14 Ack Lane East Bramhall Stockport SK7 2BY |
---|---|
Region | North West |
Constituency | Cheadle |
County | Greater Manchester |
Ward | Bramhall South and Woodford |
Built Up Area | Greater Manchester |
Address Matches | Over 200 other UK companies use this postal address |
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
Latest Return | 6 December 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 20 December 2024 (7 months, 3 weeks from now) |
6 December 2023 | Confirmation statement made on 6 December 2023 with updates (5 pages) |
---|---|
17 August 2023 | Total exemption full accounts made up to 30 November 2022 (7 pages) |
9 August 2023 | Registered office address changed from Bramhall House Ack Lane East Bramhall Stockport SK7 2BY England to Bramhall House, 14 Ack Lane East Bramhall Stockport SK7 2BY on 9 August 2023 (1 page) |
9 August 2023 | Confirmation statement made on 19 July 2023 with no updates (3 pages) |
26 August 2022 | Total exemption full accounts made up to 30 November 2021 (7 pages) |
19 July 2022 | Confirmation statement made on 19 July 2022 with no updates (3 pages) |
14 September 2021 | Registered office address changed from Suite 1 Wilmslow Road Handforth Wilmslow SK9 3HW England to Bramhall House Ack Lane East Bramhall Stockport SK7 2BY on 14 September 2021 (1 page) |
21 July 2021 | Confirmation statement made on 21 July 2021 with no updates (3 pages) |
20 May 2021 | Micro company accounts made up to 30 November 2020 (4 pages) |
27 July 2020 | Confirmation statement made on 27 July 2020 with updates (4 pages) |
3 July 2020 | Total exemption full accounts made up to 30 November 2019 (6 pages) |
4 February 2020 | Confirmation statement made on 4 February 2020 with updates (5 pages) |
7 October 2019 | Confirmation statement made on 29 September 2019 with no updates (3 pages) |
14 August 2019 | Registered office address changed from Jubilee House East Beach Lytham St Annes FY8 5FT to Suite 1 Wilmslow Road Handforth Wilmslow SK9 3HW on 14 August 2019 (1 page) |
18 April 2019 | Micro company accounts made up to 30 November 2018 (6 pages) |
11 October 2018 | Confirmation statement made on 29 September 2018 with no updates (3 pages) |
9 April 2018 | Micro company accounts made up to 30 November 2017 (7 pages) |
6 October 2017 | Confirmation statement made on 29 September 2017 with no updates (3 pages) |
6 October 2017 | Confirmation statement made on 29 September 2017 with no updates (3 pages) |
30 March 2017 | Total exemption small company accounts made up to 30 November 2016 (7 pages) |
30 March 2017 | Total exemption small company accounts made up to 30 November 2016 (7 pages) |
15 November 2016 | Current accounting period extended from 31 October 2016 to 30 November 2016 (1 page) |
15 November 2016 | Current accounting period extended from 31 October 2016 to 30 November 2016 (1 page) |
30 September 2016 | Confirmation statement made on 29 September 2016 with updates (5 pages) |
30 September 2016 | Confirmation statement made on 29 September 2016 with updates (5 pages) |
28 April 2016 | Total exemption small company accounts made up to 31 October 2015 (7 pages) |
28 April 2016 | Total exemption small company accounts made up to 31 October 2015 (7 pages) |
20 October 2015 | Annual return made up to 8 October 2015 with a full list of shareholders Statement of capital on 2015-10-20
|
20 October 2015 | Annual return made up to 8 October 2015 with a full list of shareholders Statement of capital on 2015-10-20
|
20 October 2015 | Annual return made up to 8 October 2015 with a full list of shareholders Statement of capital on 2015-10-20
|
27 April 2015 | Director's details changed for Mr Osagie Osaigbovo on 1 January 2015 (2 pages) |
27 April 2015 | Director's details changed for Mr Osagie Osaigbovo on 1 January 2015 (2 pages) |
20 April 2015 | Registered office address changed from Unit 15 Thompson Road Whitehills Business Park Blackpool Lancashire FY4 5PN England to Jubilee House East Beach Lytham St Annes FY8 5FT on 20 April 2015 (1 page) |
20 April 2015 | Registered office address changed from Unit 15 Thompson Road Whitehills Business Park Blackpool Lancashire FY4 5PN England to Jubilee House East Beach Lytham St Annes FY8 5FT on 20 April 2015 (1 page) |
6 November 2014 | Company name changed oosagie consultancy LTD\certificate issued on 06/11/14
|
6 November 2014 | Company name changed oosagie consultancy LTD\certificate issued on 06/11/14
|
8 October 2014 | Incorporation Statement of capital on 2014-10-08
|
8 October 2014 | Incorporation Statement of capital on 2014-10-08
|