BRAECROFT PROPERTIES LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
16/07/2516 July 2025 NewConfirmation statement made on 2025-07-15 with no updates

View Document

28/03/2528 March 2025 Termination of appointment of Rosling Associates Limited as a secretary on 2025-03-28

View Document

25/07/2425 July 2024 Confirmation statement made on 2024-07-15 with no updates

View Document

04/07/244 July 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

20/10/2320 October 2023 Total exemption full accounts made up to 2023-03-31

View Document

15/07/2315 July 2023 Confirmation statement made on 2023-07-15 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

31/10/2231 October 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

30/11/2130 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

30/09/2130 September 2021 Statement of capital following an allotment of shares on 2021-09-30

View Document

22/07/2122 July 2021 Confirmation statement made on 2021-07-15 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

17/07/2017 July 2020 CONFIRMATION STATEMENT MADE ON 15/07/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

31/10/1931 October 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

29/07/1929 July 2019 CONFIRMATION STATEMENT MADE ON 15/07/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

07/12/187 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

30/07/1830 July 2018 CONFIRMATION STATEMENT MADE ON 15/07/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

25/10/1725 October 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

26/07/1726 July 2017 CONFIRMATION STATEMENT MADE ON 15/07/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

14/02/1714 February 2017 REGISTRATION OF A CHARGE / CHARGE CODE 057112640003

View Document

09/11/169 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

18/07/1618 July 2016 CONFIRMATION STATEMENT MADE ON 15/07/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

20/01/1620 January 2016 REGISTRATION OF A CHARGE / CHARGE CODE 057112640002

View Document

11/12/1511 December 2015 REGISTRATION OF A CHARGE / CHARGE CODE 057112640001

View Document

17/11/1517 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/07/1531 July 2015 Annual return made up to 15 July 2015 with full list of shareholders

View Document

17/02/1517 February 2015 Annual return made up to 15 February 2015 with full list of shareholders

View Document

05/12/145 December 2014 DIRECTOR APPOINTED MRS EMMA CLARE ROSLING

View Document

21/11/1421 November 2014 COMPANY NAME CHANGED SHIRLAWS (UK) WESSEX LIMITED CERTIFICATE ISSUED ON 21/11/14

View Document

21/11/1421 November 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

23/10/1423 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

26/02/1426 February 2014 Annual return made up to 15 February 2014 with full list of shareholders

View Document

11/12/1311 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

22/02/1322 February 2013 Annual return made up to 15 February 2013 with full list of shareholders

View Document

01/11/121 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

12/03/1212 March 2012 Annual return made up to 15 February 2012 with full list of shareholders

View Document

08/07/118 July 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

15/03/1115 March 2011 Annual return made up to 15 February 2011 with full list of shareholders

View Document

18/05/1018 May 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

13/04/1013 April 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ROSLING ASSOCIATES LIMITED / 12/04/2010

View Document

13/04/1013 April 2010 Annual return made up to 15 February 2010 with full list of shareholders

View Document

21/07/0921 July 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

03/03/093 March 2009 RETURN MADE UP TO 15/02/09; FULL LIST OF MEMBERS

View Document

31/12/0831 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

31/12/0831 December 2008 PREVSHO FROM 30/06/2008 TO 31/03/2008

View Document

25/04/0825 April 2008 COMPANY NAME CHANGED SHIRLAWS (UK) NO 20 LIMITED CERTIFICATE ISSUED ON 29/04/08

View Document

23/04/0823 April 2008 APPOINTMENT TERMINATED SECRETARY NATHANIEL OLAIYA

View Document

23/04/0823 April 2008 RETURN MADE UP TO 15/02/08; FULL LIST OF MEMBERS

View Document

23/04/0823 April 2008 APPOINTMENT TERMINATED DIRECTOR JACQUELINE BRAY

View Document

23/04/0823 April 2008 APPOINTMENT TERMINATED DIRECTOR ADRIAN BRAY

View Document

21/04/0821 April 2008 REGISTERED OFFICE CHANGED ON 21/04/2008 FROM ST. GEORGE'S HOUSE 215 - 219 CHESTER ROAD MANCHESTER M15 4JE

View Document

21/04/0821 April 2008 DIRECTOR APPOINTED DAVID JOHN PEREGRINE ROSLING

View Document

21/04/0821 April 2008 SECRETARY APPOINTED ROSLING ASSOCIATES LIMITED

View Document

25/03/0825 March 2008 DIRECTOR APPOINTED JACQUELINE BRAY

View Document

14/12/0714 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

13/07/0713 July 2007 REGISTERED OFFICE CHANGED ON 13/07/07 FROM: NATIONAL WESTMINSTER HOUSE 21-23 STAMFORD NEW ROAD ALTRINCHAM CHESHIRE WA14 1BN

View Document

28/03/0728 March 2007 RETURN MADE UP TO 15/02/07; FULL LIST OF MEMBERS

View Document

20/03/0620 March 2006 ACC. REF. DATE EXTENDED FROM 28/02/07 TO 30/06/07

View Document

20/03/0620 March 2006 NEW DIRECTOR APPOINTED

View Document

20/03/0620 March 2006 NEW SECRETARY APPOINTED

View Document

17/02/0617 February 2006 SECRETARY RESIGNED

View Document

17/02/0617 February 2006 DIRECTOR RESIGNED

View Document

15/02/0615 February 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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