About

Registered Number: 04438195
Date of Incorporation: 14/05/2002 (21 years and 11 months ago)
Company Status: Active
Registered Address: T M L House, 1a The Anchorage, Gosport, Hampshire, PO12 1LY

 

Established in 2002, Bramsdon & Childs Services Southsea Ltd have registered office in Gosport, it's status at Companies House is "Active". The business has 4 directors listed. Currently we aren't aware of the number of employees at the Bramsdon & Childs Services Southsea Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RIXON, Roger Nicholas Edward 18 January 2006 - 1
WHITE, Andrew Lee 14 May 2002 - 1
MORGAN, Gary 18 January 2006 30 June 2011 1
SEDGWICK, Peter Geoffrey 14 May 2002 09 March 2004 1

Filing History

Document Type Date
CS01 - N/A 03 June 2020
AA - Annual Accounts 26 May 2020
AA01 - Change of accounting reference date 27 February 2020
DISS40 - Notice of striking-off action discontinued 28 August 2019
CS01 - N/A 27 August 2019
GAZ1 - First notification of strike-off action in London Gazette 06 August 2019
AA - Annual Accounts 30 May 2019
AA01 - Change of accounting reference date 28 February 2019
DISS40 - Notice of striking-off action discontinued 04 August 2018
CS01 - N/A 01 August 2018
GAZ1 - First notification of strike-off action in London Gazette 31 July 2018
AA - Annual Accounts 28 February 2018
SH01 - Return of Allotment of shares 20 July 2017
CS01 - N/A 21 June 2017
AA - Annual Accounts 27 February 2017
AR01 - Annual Return 26 May 2016
AA - Annual Accounts 15 February 2016
AR01 - Annual Return 18 June 2015
AA - Annual Accounts 25 February 2015
AR01 - Annual Return 22 July 2014
AA - Annual Accounts 26 February 2014
AR01 - Annual Return 30 August 2013
AA - Annual Accounts 26 February 2013
AR01 - Annual Return 12 July 2012
CERTNM - Change of name certificate 12 June 2012
CERTNM - Change of name certificate 07 June 2012
AA - Annual Accounts 27 February 2012
RESOLUTIONS - N/A 09 September 2011
SH10 - Notice of particulars of variation of rights attached to shares 09 September 2011
SH01 - Return of Allotment of shares 09 September 2011
AR01 - Annual Return 28 July 2011
TM01 - Termination of appointment of director 08 July 2011
AA - Annual Accounts 23 February 2011
AR01 - Annual Return 22 June 2010
CH01 - Change of particulars for director 22 June 2010
CH01 - Change of particulars for director 22 June 2010
CH01 - Change of particulars for director 22 June 2010
CH03 - Change of particulars for secretary 22 June 2010
AA - Annual Accounts 26 February 2010
CH01 - Change of particulars for director 07 November 2009
CH01 - Change of particulars for director 07 November 2009
CH01 - Change of particulars for director 07 November 2009
CH01 - Change of particulars for director 07 November 2009
363a - Annual Return 23 June 2009
AA - Annual Accounts 11 December 2008
363a - Annual Return 10 June 2008
AA - Annual Accounts 02 April 2008
363a - Annual Return 26 June 2007
288c - Notice of change of directors or secretaries or in their particulars 26 June 2007
AA - Annual Accounts 04 April 2007
363a - Annual Return 30 June 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 May 2006
AA - Annual Accounts 07 April 2006
288a - Notice of appointment of directors or secretaries 13 March 2006
288a - Notice of appointment of directors or secretaries 13 March 2006
363s - Annual Return 17 May 2005
AA - Annual Accounts 30 November 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 November 2004
363s - Annual Return 18 May 2004
AA - Annual Accounts 02 February 2004
363s - Annual Return 10 June 2003
288a - Notice of appointment of directors or secretaries 07 November 2002
287 - Change in situation or address of Registered Office 27 October 2002
288a - Notice of appointment of directors or secretaries 27 October 2002
288a - Notice of appointment of directors or secretaries 24 October 2002
288b - Notice of resignation of directors or secretaries 22 May 2002
288b - Notice of resignation of directors or secretaries 22 May 2002
NEWINC - New incorporation documents 14 May 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.