About

Registered Number: 06210216
Date of Incorporation: 12/04/2007 (17 years ago)
Company Status: Active
Registered Address: Colliers Farm Midhurst Road, Fernhurst, Haslemere, West Sussex, GU27 3EX

 

Bramdean Construction Ltd was founded on 12 April 2007 and are based in Haslemere, it's status in the Companies House registry is set to "Active". This business has one director listed as Shellard, Russell in the Companies House registry. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SHELLARD, Russell 20 April 2007 - 1

Filing History

Document Type Date
AA - Annual Accounts 27 August 2020
CS01 - N/A 19 April 2020
AA - Annual Accounts 01 November 2019
CS01 - N/A 01 May 2019
SH01 - Return of Allotment of shares 01 May 2019
MR04 - N/A 10 January 2019
AA - Annual Accounts 20 November 2018
CS01 - N/A 02 May 2018
MR01 - N/A 16 February 2018
AA - Annual Accounts 13 November 2017
MR01 - N/A 19 October 2017
CS01 - N/A 22 May 2017
AA - Annual Accounts 10 November 2016
AR01 - Annual Return 25 April 2016
AA - Annual Accounts 30 September 2015
AR01 - Annual Return 27 April 2015
AA - Annual Accounts 16 September 2014
AR01 - Annual Return 29 April 2014
AA - Annual Accounts 05 February 2014
AR01 - Annual Return 12 April 2013
AA - Annual Accounts 12 September 2012
AR01 - Annual Return 01 May 2012
TM02 - Termination of appointment of secretary 17 November 2011
AA - Annual Accounts 01 November 2011
AR01 - Annual Return 20 May 2011
AA - Annual Accounts 24 January 2011
AR01 - Annual Return 18 June 2010
CH04 - Change of particulars for corporate secretary 18 June 2010
AA - Annual Accounts 27 September 2009
363a - Annual Return 15 May 2009
288c - Notice of change of directors or secretaries or in their particulars 15 May 2009
AA - Annual Accounts 01 December 2008
287 - Change in situation or address of Registered Office 21 July 2008
287 - Change in situation or address of Registered Office 27 June 2008
363a - Annual Return 09 May 2008
CERTNM - Change of name certificate 17 December 2007
287 - Change in situation or address of Registered Office 16 November 2007
288c - Notice of change of directors or secretaries or in their particulars 16 November 2007
288a - Notice of appointment of directors or secretaries 25 April 2007
288b - Notice of resignation of directors or secretaries 25 April 2007
NEWINC - New incorporation documents 12 April 2007

Mortgages & Charges

Description Date Status Charge by
A registered charge 09 February 2018 Fully Satisfied

N/A

A registered charge 03 October 2017 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.