Based in Thornbury in Gloucestershire, Bramley & Gage Ltd was established in 2007, it's status at Companies House is "Active". The current directors of this business are listed as Atwood, Scott, Hall, Felicity Eleanor, Kain, Edward Bramley, Kain, Michael Colin, Martinez, Susan, Rothman, Michael, Rothman, Robert, Hall, Timothy Giles at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ATWOOD, Scott | 17 January 2020 | - | 1 |
HALL, Felicity Eleanor | 14 March 2007 | - | 1 |
KAIN, Edward Bramley | 14 March 2007 | - | 1 |
KAIN, Michael Colin | 14 March 2007 | - | 1 |
MARTINEZ, Susan | 17 January 2020 | - | 1 |
ROTHMAN, Michael | 17 January 2020 | - | 1 |
ROTHMAN, Robert | 17 January 2020 | - | 1 |
HALL, Timothy Giles | 13 June 2016 | 17 January 2020 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 04 September 2020 | |
CS01 - N/A | 14 April 2020 | |
SH01 - Return of Allotment of shares | 24 February 2020 | |
SH08 - Notice of name or other designation of class of shares | 24 February 2020 | |
PSC07 - N/A | 07 February 2020 | |
PSC04 - N/A | 07 February 2020 | |
PSC02 - N/A | 07 February 2020 | |
RESOLUTIONS - N/A | 31 January 2020 | |
SH08 - Notice of name or other designation of class of shares | 31 January 2020 | |
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares | 31 January 2020 | |
TM01 - Termination of appointment of director | 28 January 2020 | |
AP01 - Appointment of director | 28 January 2020 | |
AP01 - Appointment of director | 28 January 2020 | |
AP01 - Appointment of director | 28 January 2020 | |
AP01 - Appointment of director | 28 January 2020 | |
MR04 - N/A | 05 November 2019 | |
AA - Annual Accounts | 02 May 2019 | |
MR04 - N/A | 16 April 2019 | |
CS01 - N/A | 21 March 2019 | |
AA - Annual Accounts | 19 June 2018 | |
CS01 - N/A | 20 March 2018 | |
AA - Annual Accounts | 24 May 2017 | |
CS01 - N/A | 28 March 2017 | |
MR01 - N/A | 24 January 2017 | |
MR01 - N/A | 08 December 2016 | |
AA - Annual Accounts | 07 August 2016 | |
AP01 - Appointment of director | 12 July 2016 | |
AR01 - Annual Return | 18 March 2016 | |
AA - Annual Accounts | 04 August 2015 | |
AR01 - Annual Return | 19 March 2015 | |
AA - Annual Accounts | 03 November 2014 | |
MR01 - N/A | 24 June 2014 | |
AR01 - Annual Return | 31 March 2014 | |
AA - Annual Accounts | 04 November 2013 | |
AR01 - Annual Return | 20 March 2013 | |
AA - Annual Accounts | 31 October 2012 | |
AR01 - Annual Return | 16 March 2012 | |
RESOLUTIONS - N/A | 05 March 2012 | |
SH08 - Notice of name or other designation of class of shares | 05 March 2012 | |
AA - Annual Accounts | 06 October 2011 | |
AR01 - Annual Return | 21 March 2011 | |
AA - Annual Accounts | 15 December 2010 | |
AR01 - Annual Return | 27 May 2010 | |
CH01 - Change of particulars for director | 27 May 2010 | |
CH01 - Change of particulars for director | 27 May 2010 | |
AA - Annual Accounts | 06 November 2009 | |
363a - Annual Return | 30 March 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 30 March 2009 | |
AA - Annual Accounts | 08 September 2008 | |
363a - Annual Return | 26 March 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 26 March 2008 | |
287 - Change in situation or address of Registered Office | 21 September 2007 | |
395 - Particulars of a mortgage or charge | 14 June 2007 | |
NEWINC - New incorporation documents | 14 March 2007 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 24 January 2017 | Outstanding |
N/A |
A registered charge | 05 December 2016 | Outstanding |
N/A |
A registered charge | 17 June 2014 | Fully Satisfied |
N/A |
Legal & general charge | 08 June 2007 | Fully Satisfied |
N/A |