BRACKENDENE PROPERTIES LIMITED
Company Documents
| Date | Description |
|---|---|
| 21/01/2521 January 2025 | Final Gazette dissolved via compulsory strike-off |
| 21/01/2521 January 2025 | Final Gazette dissolved via compulsory strike-off |
| 05/11/245 November 2024 | First Gazette notice for compulsory strike-off |
| 05/11/245 November 2024 | First Gazette notice for compulsory strike-off |
| 27/04/2427 April 2024 | Compulsory strike-off action has been discontinued |
| 27/04/2427 April 2024 | Compulsory strike-off action has been discontinued |
| 24/04/2424 April 2024 | Confirmation statement made on 2024-02-19 with no updates |
| 12/03/2412 March 2024 | First Gazette notice for compulsory strike-off |
| 12/03/2412 March 2024 | First Gazette notice for compulsory strike-off |
| 11/05/2311 May 2023 | Compulsory strike-off action has been discontinued |
| 11/05/2311 May 2023 | Compulsory strike-off action has been discontinued |
| 10/05/2310 May 2023 | Confirmation statement made on 2023-02-19 with no updates |
| 10/05/2310 May 2023 | Termination of appointment of Janet Abbott as a director on 2021-05-30 |
| 09/05/239 May 2023 | First Gazette notice for compulsory strike-off |
| 09/05/239 May 2023 | First Gazette notice for compulsory strike-off |
| 29/12/2229 December 2022 | Micro company accounts made up to 2022-03-31 |
| 24/05/2224 May 2022 | Final Gazette dissolved via compulsory strike-off |
| 24/05/2224 May 2022 | Final Gazette dissolved via compulsory strike-off |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 08/03/228 March 2022 | First Gazette notice for compulsory strike-off |
| 08/03/228 March 2022 | First Gazette notice for compulsory strike-off |
| 30/06/2130 June 2021 | Registered office address changed from Foxcroft Wilsons Lane East Farleigh Maidstone ME15 0LU England to The Barn Otham Street Otham Maidstone ME15 8RP on 2021-06-30 |
| 30/06/2130 June 2021 | Cessation of Janet Minnie Abbott as a person with significant control on 2021-05-30 |
| 30/06/2130 June 2021 | Termination of appointment of Janet Abbott as a secretary on 2021-05-30 |
| 24/03/2124 March 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
| 18/11/2018 November 2020 | DISS40 (DISS40(SOAD)) |
| 17/11/2017 November 2020 | REGISTERED OFFICE CHANGED ON 17/11/2020 FROM BRACKENDENE HOUSE, WOBURN HILL WEYBRIDGE SURREY KT15 2QE |
| 17/11/2017 November 2020 | CONFIRMATION STATEMENT MADE ON 19/02/20, NO UPDATES |
| 27/10/2027 October 2020 | FIRST GAZETTE |
| 18/04/2018 April 2020 | DISS40 (DISS40(SOAD)) |
| 16/04/2016 April 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 03/03/203 March 2020 | FIRST GAZETTE |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 21/02/1921 February 2019 | CONFIRMATION STATEMENT MADE ON 19/02/19, NO UPDATES |
| 18/12/1818 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
| 09/05/189 May 2018 | DISS40 (DISS40(SOAD)) |
| 08/05/188 May 2018 | FIRST GAZETTE |
| 02/05/182 May 2018 | CONFIRMATION STATEMENT MADE ON 19/02/18, NO UPDATES |
| 08/01/188 January 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
| 25/02/1725 February 2017 | CONFIRMATION STATEMENT MADE ON 19/02/17, WITH UPDATES |
| 29/12/1629 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 13/04/1613 April 2016 | Annual return made up to 19 February 2016 with full list of shareholders |
| 22/12/1522 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 24/02/1524 February 2015 | Annual return made up to 19 February 2015 with full list of shareholders |
| 19/11/1419 November 2014 | STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE BOTH / CHARGE NO 2 |
| 12/09/1412 September 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 26/02/1426 February 2014 | Annual return made up to 19 February 2014 with full list of shareholders |
| 08/10/138 October 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 05/03/135 March 2013 | Annual return made up to 19 February 2013 with full list of shareholders |
| 27/09/1227 September 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
| 27/02/1227 February 2012 | DIRECTOR'S CHANGE OF PARTICULARS / TREVOR ABBOTT / 19/02/2012 |
| 27/02/1227 February 2012 | DIRECTOR'S CHANGE OF PARTICULARS / JANET ABBOTT / 19/02/2012 |
| 27/02/1227 February 2012 | Annual return made up to 19 February 2012 with full list of shareholders |
| 23/09/1123 September 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
| 15/03/1115 March 2011 | 19/02/11 CHANGES |
| 25/10/1025 October 2010 | 31/03/10 TOTAL EXEMPTION FULL |
| 01/03/101 March 2010 | Annual return made up to 19 February 2010 with full list of shareholders |
| 17/11/0917 November 2009 | 31/03/09 TOTAL EXEMPTION FULL |
| 09/03/099 March 2009 | RETURN MADE UP TO 19/02/09; NO CHANGE OF MEMBERS |
| 18/09/0818 September 2008 | 31/03/08 TOTAL EXEMPTION FULL |
| 18/06/0818 June 2008 | RETURN MADE UP TO 19/02/08; NO CHANGE OF MEMBERS |
| 25/07/0725 July 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07 |
| 03/03/073 March 2007 | RETURN MADE UP TO 19/02/07; FULL LIST OF MEMBERS |
| 23/12/0623 December 2006 | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
| 22/12/0622 December 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06 |
| 06/12/066 December 2006 | PARTICULARS OF MORTGAGE/CHARGE |
| 28/02/0628 February 2006 | RETURN MADE UP TO 19/02/06; FULL LIST OF MEMBERS |
| 23/12/0523 December 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05 |
| 22/04/0522 April 2005 | PARTICULARS OF MORTGAGE/CHARGE |
| 24/02/0524 February 2005 | RETURN MADE UP TO 19/02/05; FULL LIST OF MEMBERS |
| 07/02/057 February 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04 |
| 21/05/0421 May 2004 | RETURN MADE UP TO 19/02/04; FULL LIST OF MEMBERS |
| 03/10/033 October 2003 | ACC. REF. DATE EXTENDED FROM 29/02/04 TO 31/03/04 |
| 19/02/0319 February 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
| 19/02/0319 February 2003 | SECRETARY RESIGNED |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company