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, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
Latest Return | 9 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 23 November 2024 (7 months from now) |
28 November 2023 | Confirmation statement made on 9 November 2023 with no updates (3 pages) |
---|---|
17 March 2023 | Total exemption full accounts made up to 30 November 2022 (6 pages) |
14 December 2022 | Registered office address changed from Bramhall House, 14 Ack Lane East Bramhall Stockport SK7 2BY England to Bramhall House, 14 Ack Lane East Bramhall Stockport SK7 2BY on 14 December 2022 (1 page) |
9 November 2022 | Confirmation statement made on 9 November 2022 with no updates (3 pages) |
22 April 2022 | Registered office address changed from 21 Heather Walk Tonbridge TN10 3NB England to Bramhall House, 14 Ack Lane East Bramhall Stockport SK7 2BY on 22 April 2022 (1 page) |
22 April 2022 | Director's details changed for Mr Andrew John Gordon on 22 April 2022 (2 pages) |
22 April 2022 | Change of details for Mr Andrew John Gordon as a person with significant control on 22 April 2022 (2 pages) |
10 March 2022 | Total exemption full accounts made up to 30 November 2021 (6 pages) |
2 December 2021 | Resolutions
|
2 December 2021 | Memorandum and Articles of Association (14 pages) |
2 December 2021 | Resolutions
|
30 November 2021 | Particulars of variation of rights attached to shares (3 pages) |
29 November 2021 | Change of share class name or designation (2 pages) |
29 November 2021 | Notification of Corre Holdings Sa as a person with significant control on 19 November 2021 (4 pages) |
25 November 2021 | Confirmation statement made on 11 November 2021 with no updates (3 pages) |
22 March 2021 | Total exemption full accounts made up to 30 November 2020 (6 pages) |
10 February 2021 | Previous accounting period extended from 28 November 2020 to 30 November 2020 (1 page) |
12 November 2020 | Total exemption full accounts made up to 30 November 2019 (4 pages) |
11 November 2020 | Confirmation statement made on 11 November 2020 with no updates (3 pages) |
28 November 2019 | Total exemption full accounts made up to 30 November 2018 (8 pages) |
12 November 2019 | Confirmation statement made on 12 November 2019 with no updates (3 pages) |
28 August 2019 | Previous accounting period shortened from 29 November 2018 to 28 November 2018 (1 page) |
23 November 2018 | Total exemption full accounts made up to 30 November 2017 (10 pages) |
19 November 2018 | Confirmation statement made on 12 November 2018 with no updates (3 pages) |
24 August 2018 | Previous accounting period shortened from 30 November 2017 to 29 November 2017 (1 page) |
13 November 2017 | Confirmation statement made on 12 November 2017 with no updates (3 pages) |
13 November 2017 | Confirmation statement made on 12 November 2017 with no updates (3 pages) |
21 August 2017 | Registered office address changed from C/O Gwas Limited Suite 2, Unit 14, First Floor Platts Eyot Lower Sunbury Road Hampton Middlesex TW12 2HF England to 21 Heather Walk Tonbridge TN10 3NB on 21 August 2017 (1 page) |
21 August 2017 | Registered office address changed from C/O Gwas Limited Suite 2, Unit 14, First Floor Platts Eyot Lower Sunbury Road Hampton Middlesex TW12 2HF England to 21 Heather Walk Tonbridge TN10 3NB on 21 August 2017 (1 page) |
16 August 2017 | Total exemption full accounts made up to 30 November 2016 (7 pages) |
16 August 2017 | Total exemption full accounts made up to 30 November 2016 (7 pages) |
16 January 2017 | Confirmation statement made on 12 November 2016 with updates (5 pages) |
16 January 2017 | Confirmation statement made on 12 November 2016 with updates (5 pages) |
11 November 2016 | Registered office address changed from 21 Heather Walk Tonbridge Kent TN10 3NB to C/O Gwas Limited Suite 2, Unit 14, First Floor Platts Eyot Lower Sunbury Road Hampton Middlesex TW12 2HF on 11 November 2016 (1 page) |
11 November 2016 | Registered office address changed from 21 Heather Walk Tonbridge Kent TN10 3NB to C/O Gwas Limited Suite 2, Unit 14, First Floor Platts Eyot Lower Sunbury Road Hampton Middlesex TW12 2HF on 11 November 2016 (1 page) |
10 August 2016 | Total exemption small company accounts made up to 30 November 2015 (6 pages) |
10 August 2016 | Total exemption small company accounts made up to 30 November 2015 (6 pages) |
9 December 2015 | Annual return made up to 12 November 2015 with a full list of shareholders Statement of capital on 2015-12-09
|
9 December 2015 | Annual return made up to 12 November 2015 with a full list of shareholders Statement of capital on 2015-12-09
|
21 November 2014 | Registered office address changed from C/O Gwas Limited 41 Green Lane Shepperton Middlesex TW17 8DS United Kingdom to 21 Heather Walk Tonbridge Kent TN10 3NB on 21 November 2014 (1 page) |
21 November 2014 | Registered office address changed from C/O Gwas Limited 41 Green Lane Shepperton Middlesex TW17 8DS United Kingdom to 21 Heather Walk Tonbridge Kent TN10 3NB on 21 November 2014 (1 page) |
12 November 2014 | Incorporation Statement of capital on 2014-11-12
|
12 November 2014 | Incorporation Statement of capital on 2014-11-12
|