Based in Woking, Surrey, Bisley At Braidwood Ltd was registered on 08 June 1998, it's status in the Companies House registry is set to "Active". We do not know the number of employees at Bisley At Braidwood Ltd. There are 9 directors listed for this company in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ROUPELL, Alexander George | 01 July 2015 | - | 1 |
ROUPELL, Anthony Charles | 23 March 1999 | - | 1 |
BALL, Anthony Charles | 01 April 2000 | 13 September 2000 | 1 |
BLYTHE, Michael John | 23 March 1999 | 26 October 1999 | 1 |
CHESHIRE, Colin Charles Chance, Lt Col | 23 March 1999 | 01 April 2000 | 1 |
HOBSON, Peter Henry | 20 August 1999 | 08 June 2000 | 1 |
SHAH, Pankaj Meghji | 23 March 1999 | 20 August 1999 | 1 |
WARD, John Anthony | 08 June 2000 | 25 October 2001 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BARBICAN SERVICES LIMITED | 01 March 2000 | 12 January 2001 | 1 |
Document Type | Date | |
---|---|---|
RESOLUTIONS - N/A | 16 August 2020 | |
CONNOT - N/A | 16 August 2020 | |
AA - Annual Accounts | 30 June 2020 | |
CS01 - N/A | 27 May 2020 | |
MR04 - N/A | 02 August 2019 | |
AA - Annual Accounts | 27 June 2019 | |
CS01 - N/A | 24 June 2019 | |
MR04 - N/A | 10 June 2019 | |
AA - Annual Accounts | 27 June 2018 | |
CS01 - N/A | 27 May 2018 | |
AA - Annual Accounts | 27 June 2017 | |
CS01 - N/A | 12 June 2017 | |
AR01 - Annual Return | 06 June 2016 | |
AA - Annual Accounts | 08 May 2016 | |
AP01 - Appointment of director | 06 July 2015 | |
AA - Annual Accounts | 26 June 2015 | |
AR01 - Annual Return | 28 May 2015 | |
AA - Annual Accounts | 27 June 2014 | |
AR01 - Annual Return | 10 June 2014 | |
AA - Annual Accounts | 04 July 2013 | |
AR01 - Annual Return | 11 June 2013 | |
MG01 - Particulars of a mortgage or charge | 20 February 2013 | |
AA - Annual Accounts | 13 June 2012 | |
AR01 - Annual Return | 29 May 2012 | |
SH01 - Return of Allotment of shares | 20 February 2012 | |
AR01 - Annual Return | 24 June 2011 | |
AA - Annual Accounts | 20 May 2011 | |
AR01 - Annual Return | 16 June 2010 | |
CH01 - Change of particulars for director | 16 June 2010 | |
AA - Annual Accounts | 19 February 2010 | |
363a - Annual Return | 18 June 2009 | |
AA - Annual Accounts | 25 March 2009 | |
363a - Annual Return | 22 October 2008 | |
AA - Annual Accounts | 03 April 2008 | |
AA - Annual Accounts | 02 August 2007 | |
363a - Annual Return | 31 July 2007 | |
363s - Annual Return | 27 July 2006 | |
AA - Annual Accounts | 03 March 2006 | |
363s - Annual Return | 01 August 2005 | |
AA - Annual Accounts | 21 April 2005 | |
AA - Annual Accounts | 05 July 2004 | |
363s - Annual Return | 21 May 2004 | |
363s - Annual Return | 06 July 2003 | |
AA - Annual Accounts | 01 December 2002 | |
363s - Annual Return | 06 June 2002 | |
AA - Annual Accounts | 01 March 2002 | |
288b - Notice of resignation of directors or secretaries | 01 November 2001 | |
288b - Notice of resignation of directors or secretaries | 01 November 2001 | |
AA - Annual Accounts | 08 October 2001 | |
363s - Annual Return | 24 July 2001 | |
288a - Notice of appointment of directors or secretaries | 17 April 2001 | |
288b - Notice of resignation of directors or secretaries | 23 March 2001 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 26 January 2001 | |
288a - Notice of appointment of directors or secretaries | 19 October 2000 | |
RESOLUTIONS - N/A | 10 October 2000 | |
AUD - Auditor's letter of resignation | 10 October 2000 | |
395 - Particulars of a mortgage or charge | 06 October 2000 | |
288b - Notice of resignation of directors or secretaries | 05 October 2000 | |
288b - Notice of resignation of directors or secretaries | 05 October 2000 | |
287 - Change in situation or address of Registered Office | 03 October 2000 | |
288b - Notice of resignation of directors or secretaries | 11 August 2000 | |
288a - Notice of appointment of directors or secretaries | 03 August 2000 | |
363s - Annual Return | 27 June 2000 | |
AA - Annual Accounts | 27 June 2000 | |
288b - Notice of resignation of directors or secretaries | 14 June 2000 | |
288a - Notice of appointment of directors or secretaries | 07 April 2000 | |
288b - Notice of resignation of directors or secretaries | 07 April 2000 | |
288a - Notice of appointment of directors or secretaries | 07 April 2000 | |
288b - Notice of resignation of directors or secretaries | 07 April 2000 | |
288a - Notice of appointment of directors or secretaries | 25 November 1999 | |
288b - Notice of resignation of directors or secretaries | 28 October 1999 | |
288a - Notice of appointment of directors or secretaries | 28 October 1999 | |
363s - Annual Return | 08 September 1999 | |
225 - Change of Accounting Reference Date | 06 September 1999 | |
288a - Notice of appointment of directors or secretaries | 22 July 1999 | |
RESOLUTIONS - N/A | 18 April 1999 | |
RESOLUTIONS - N/A | 18 April 1999 | |
RESOLUTIONS - N/A | 18 April 1999 | |
MEM/ARTS - N/A | 18 April 1999 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 18 April 1999 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 18 April 1999 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 18 April 1999 | |
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares | 18 April 1999 | |
287 - Change in situation or address of Registered Office | 18 April 1999 | |
288a - Notice of appointment of directors or secretaries | 18 April 1999 | |
288a - Notice of appointment of directors or secretaries | 18 April 1999 | |
288a - Notice of appointment of directors or secretaries | 18 April 1999 | |
288b - Notice of resignation of directors or secretaries | 18 April 1999 | |
288b - Notice of resignation of directors or secretaries | 18 April 1999 | |
395 - Particulars of a mortgage or charge | 08 April 1999 | |
CERTNM - Change of name certificate | 27 January 1999 | |
NEWINC - New incorporation documents | 08 June 1998 |
Description | Date | Status | Charge by |
---|---|---|---|
Standard security | 12 February 2013 | Fully Satisfied |
N/A |
Fixed charge | 02 October 2000 | Fully Satisfied |
N/A |
Debenture | 23 March 1999 | Fully Satisfied |
N/A |