BRAKELEY LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/08/2429 August 2024 Micro company accounts made up to 2023-12-31

View Document

18/07/2418 July 2024 Confirmation statement made on 2024-07-05 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

11/07/2311 July 2023 Confirmation statement made on 2023-07-05 with no updates

View Document

22/06/2322 June 2023 Micro company accounts made up to 2022-12-31

View Document

13/04/2313 April 2023 Director's details changed for Mr Julian Peter Marland on 2022-12-01

View Document

23/03/2323 March 2023 Change of details for Mr Julian Peter Marland as a person with significant control on 2022-12-01

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

08/12/228 December 2022 Registered office address changed from 3 the Helme 10 Lake Road Wimbledon London SW19 7EN England to Highdown House 11 Highdown Road Leamington Spa Warwickshire CV31 1XT on 2022-12-08

View Document

01/03/221 March 2022 Cessation of John Gordon Kelly as a person with significant control on 2022-02-08

View Document

01/03/221 March 2022 Notification of Julian Peter Marland as a person with significant control on 2022-02-08

View Document

01/03/221 March 2022 Cessation of Claire Louise Brownlie as a person with significant control on 2022-02-08

View Document

31/01/2231 January 2022 Appointment of Mr Julian Peter Marland as a director on 2022-01-18

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

19/07/2119 July 2021 Confirmation statement made on 2021-07-05 with no updates

View Document

24/03/2124 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

06/07/206 July 2020 CONFIRMATION STATEMENT MADE ON 05/07/20, NO UPDATES

View Document

31/01/2031 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

10/07/1910 July 2019 CONFIRMATION STATEMENT MADE ON 05/07/19, WITH UPDATES

View Document

22/05/1922 May 2019 COMPANY NAME CHANGED MIRA KELLY LTD CERTIFICATE ISSUED ON 22/05/19

View Document

10/05/1910 May 2019 PSC'S CHANGE OF PARTICULARS / MRS CLAIRE BROWNLIE / 09/05/2019

View Document

09/05/199 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS CLAIRE BROWNLIE / 09/05/2019

View Document

09/05/199 May 2019 PSC'S CHANGE OF PARTICULARS / MR JOHN GORDON KELLY / 09/05/2019

View Document

09/05/199 May 2019 PSC'S CHANGE OF PARTICULARS / MRS CLAIRE BROWNLIE / 09/05/2019

View Document

09/05/199 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN GORDON KELLY / 09/05/2019

View Document

01/05/191 May 2019 31/03/19 STATEMENT OF CAPITAL GBP 50

View Document

01/05/191 May 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

18/04/1918 April 2019 01/04/19 STATEMENT OF CAPITAL GBP 100

View Document

18/04/1918 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CLAIRE BROWNLIE

View Document

18/04/1918 April 2019 DIRECTOR APPOINTED MRS CLAIRE BROWNLIE

View Document

10/04/1910 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

27/03/1927 March 2019 REGISTERED OFFICE CHANGED ON 27/03/2019 FROM 102 WOOD VALE LONDON SE23 3ED ENGLAND

View Document

27/03/1927 March 2019 APPOINTMENT TERMINATED, DIRECTOR JAN RAKOWICZ

View Document

27/03/1927 March 2019 CESSATION OF JAN MACIEJ RAKOWICZ AS A PSC

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

09/07/189 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN GORDON KELLY / 09/07/2018

View Document

09/07/189 July 2018 REGISTERED OFFICE CHANGED ON 09/07/2018 FROM HIGHDOWN HOUSE 11 HIGHDOWN ROAD LEAMINGTON SPA WARWICKSHIRE CV31 1XT

View Document

09/07/189 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JAN MACIEJ RAKOWICZ / 09/07/2018

View Document

05/07/185 July 2018 CONFIRMATION STATEMENT MADE ON 05/07/18, WITH UPDATES

View Document

18/05/1818 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

17/07/1717 July 2017 CONFIRMATION STATEMENT MADE ON 05/07/17, WITH UPDATES

View Document

28/04/1728 April 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

13/07/1613 July 2016 CONFIRMATION STATEMENT MADE ON 05/07/16, WITH UPDATES

View Document

16/02/1616 February 2016 DIRECTOR APPOINTED MR JAN MACIEJ RAKOWICZ

View Document

16/02/1616 February 2016 04/02/16 STATEMENT OF CAPITAL GBP 100

View Document

04/02/164 February 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

06/07/156 July 2015 Annual return made up to 5 July 2015 with full list of shareholders

View Document

02/06/152 June 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

08/07/148 July 2014 Annual return made up to 5 July 2014 with full list of shareholders

View Document

11/03/1411 March 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

23/09/1323 September 2013 APPOINTMENT TERMINATED, SECRETARY MELODY DANIELS

View Document

03/09/133 September 2013 01/08/13 STATEMENT OF CAPITAL GBP 4

View Document

08/07/138 July 2013 Annual return made up to 5 July 2013 with full list of shareholders

View Document

07/05/137 May 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

05/07/125 July 2012 Annual return made up to 5 July 2012 with full list of shareholders

View Document

20/06/1220 June 2012 COMPANY NAME CHANGED JOHN KELLY CONSULTING LTD CERTIFICATE ISSUED ON 20/06/12

View Document

28/02/1228 February 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

20/10/1120 October 2011 SECRETARY APPOINTED MS MELODY DANIELS

View Document

11/07/1111 July 2011 Annual return made up to 5 July 2011 with full list of shareholders

View Document

16/03/1116 March 2011 CURREXT FROM 31/07/2011 TO 31/12/2011

View Document

21/10/1021 October 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

21/10/1021 October 2010 COMPANY NAME CHANGED HARRISON CERISE LIMITED CERTIFICATE ISSUED ON 21/10/10

View Document

15/10/1015 October 2010 APPOINTMENT TERMINATED, DIRECTOR MARK ASHFIELD

View Document

15/10/1015 October 2010 DIRECTOR APPOINTED MR JOHN GORDON KELLY

View Document

05/07/105 July 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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