Founded in 1993, C D Bramall Motor Group Ltd has its registered office in Nottingham, it's status is listed as "Active". The business has one director listed at Companies House. We don't currently know the number of employees at C D Bramall Motor Group Ltd.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MALONEY, Richard James | 01 January 2017 | - | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 02 December 2019 | |
AA - Annual Accounts | 10 October 2019 | |
TM01 - Termination of appointment of director | 01 July 2019 | |
AP01 - Appointment of director | 12 April 2019 | |
AP01 - Appointment of director | 02 April 2019 | |
TM01 - Termination of appointment of director | 02 April 2019 | |
TM01 - Termination of appointment of director | 02 April 2019 | |
CS01 - N/A | 06 December 2018 | |
AA - Annual Accounts | 18 September 2018 | |
CS01 - N/A | 05 December 2017 | |
AA - Annual Accounts | 03 October 2017 | |
AP03 - Appointment of secretary | 03 January 2017 | |
TM01 - Termination of appointment of director | 03 January 2017 | |
TM02 - Termination of appointment of secretary | 03 January 2017 | |
CS01 - N/A | 06 December 2016 | |
CH01 - Change of particulars for director | 18 October 2016 | |
AA - Annual Accounts | 03 October 2016 | |
MR04 - N/A | 17 March 2016 | |
AR01 - Annual Return | 15 December 2015 | |
CH01 - Change of particulars for director | 03 November 2015 | |
AA - Annual Accounts | 05 October 2015 | |
AR01 - Annual Return | 01 December 2014 | |
AA - Annual Accounts | 25 September 2014 | |
AR01 - Annual Return | 04 December 2013 | |
MR01 - N/A | 22 May 2013 | |
AA - Annual Accounts | 13 May 2013 | |
MR04 - N/A | 07 May 2013 | |
AR01 - Annual Return | 07 December 2012 | |
AA - Annual Accounts | 03 October 2012 | |
AR01 - Annual Return | 07 December 2011 | |
AA - Annual Accounts | 04 October 2011 | |
AR01 - Annual Return | 02 December 2010 | |
CH01 - Change of particulars for director | 02 December 2010 | |
CH01 - Change of particulars for director | 02 December 2010 | |
CH01 - Change of particulars for director | 02 December 2010 | |
CH03 - Change of particulars for secretary | 02 December 2010 | |
AA - Annual Accounts | 05 August 2010 | |
TM01 - Termination of appointment of director | 19 January 2010 | |
AP01 - Appointment of director | 19 January 2010 | |
AR01 - Annual Return | 03 December 2009 | |
395 - Particulars of a mortgage or charge | 21 May 2009 | |
RESOLUTIONS - N/A | 14 May 2009 | |
AA - Annual Accounts | 15 April 2009 | |
363a - Annual Return | 12 December 2008 | |
AA - Annual Accounts | 19 September 2008 | |
363a - Annual Return | 11 December 2007 | |
AA - Annual Accounts | 24 October 2007 | |
363a - Annual Return | 22 December 2006 | |
AA - Annual Accounts | 21 September 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 16 August 2006 | |
363a - Annual Return | 23 December 2005 | |
AA - Annual Accounts | 25 October 2005 | |
288c - Notice of change of directors or secretaries or in their particulars | 19 October 2005 | |
RESOLUTIONS - N/A | 17 August 2005 | |
RESOLUTIONS - N/A | 17 August 2005 | |
RESOLUTIONS - N/A | 17 August 2005 | |
363s - Annual Return | 23 December 2004 | |
AA - Annual Accounts | 19 October 2004 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 02 September 2004 | |
288a - Notice of appointment of directors or secretaries | 17 March 2004 | |
288b - Notice of resignation of directors or secretaries | 12 March 2004 | |
287 - Change in situation or address of Registered Office | 12 March 2004 | |
288a - Notice of appointment of directors or secretaries | 12 March 2004 | |
288a - Notice of appointment of directors or secretaries | 12 March 2004 | |
288b - Notice of resignation of directors or secretaries | 12 March 2004 | |
288a - Notice of appointment of directors or secretaries | 11 March 2004 | |
363s - Annual Return | 09 December 2003 | |
AA - Annual Accounts | 08 October 2003 | |
363s - Annual Return | 06 January 2003 | |
AA - Annual Accounts | 02 November 2002 | |
RESOLUTIONS - N/A | 28 June 2002 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 25 June 2002 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 25 June 2002 | |
395 - Particulars of a mortgage or charge | 21 June 2002 | |
363s - Annual Return | 02 January 2002 | |
AA - Annual Accounts | 12 December 2001 | |
287 - Change in situation or address of Registered Office | 14 August 2001 | |
363s - Annual Return | 18 December 2000 | |
CERTNM - Change of name certificate | 08 November 2000 | |
AA - Annual Accounts | 31 October 2000 | |
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking | 28 September 2000 | |
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking | 28 September 2000 | |
363s - Annual Return | 23 December 1999 | |
AA - Annual Accounts | 01 November 1999 | |
363s - Annual Return | 29 December 1998 | |
AA - Annual Accounts | 31 July 1998 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 27 May 1998 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 27 May 1998 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 27 May 1998 | |
395 - Particulars of a mortgage or charge | 29 January 1998 | |
395 - Particulars of a mortgage or charge | 16 January 1998 | |
363s - Annual Return | 06 January 1998 | |
AA - Annual Accounts | 31 July 1997 | |
363s - Annual Return | 03 January 1997 | |
AA - Annual Accounts | 04 August 1996 | |
363s - Annual Return | 27 December 1995 | |
AA - Annual Accounts | 02 November 1995 | |
363s - Annual Return | 08 January 1995 | |
AA - Annual Accounts | 20 October 1994 | |
288 - N/A | 05 August 1994 | |
363s - Annual Return | 22 March 1994 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 15 November 1993 | |
395 - Particulars of a mortgage or charge | 27 July 1993 | |
395 - Particulars of a mortgage or charge | 17 July 1993 | |
395 - Particulars of a mortgage or charge | 29 April 1993 | |
288 - N/A | 27 April 1993 | |
288 - N/A | 27 April 1993 | |
288 - N/A | 27 April 1993 | |
287 - Change in situation or address of Registered Office | 27 April 1993 | |
288 - N/A | 18 April 1993 | |
288 - N/A | 18 April 1993 | |
288 - N/A | 18 April 1993 | |
288 - N/A | 14 April 1993 | |
288 - N/A | 07 April 1993 | |
288 - N/A | 07 April 1993 | |
287 - Change in situation or address of Registered Office | 07 April 1993 | |
CERTNM - Change of name certificate | 06 April 1993 | |
CERTNM - Change of name certificate | 06 April 1993 | |
CERTNM - Change of name certificate | 06 April 1993 | |
MISC - Miscellaneous document | 17 March 1993 | |
MISC - Miscellaneous document | 17 March 1993 | |
NEWINC - New incorporation documents | 17 March 1993 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 03 May 2013 | Fully Satisfied |
N/A |
A security agreement | 13 May 2009 | Fully Satisfied |
N/A |
Guarantee and debenture made between the company (the "chargor") and the governor and company of the bank of scotland,as agent and security trustee for the secured parties | 13 June 2002 | Fully Satisfied |
N/A |
Supplemental deed | 23 January 1998 | Fully Satisfied |
N/A |
Guarantee & debenture | 02 January 1998 | Fully Satisfied |
N/A |
Legal charge | 16 July 1993 | Fully Satisfied |
N/A |
Debenture | 13 July 1993 | Fully Satisfied |
N/A |
Legal charge | 27 April 1993 | Fully Satisfied |
N/A |