BRAMAR PROPERTIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/06/2519 June 2025 Confirmation statement made on 2025-04-12 with updates

View Document

10/06/2510 June 2025 Resolutions

View Document

10/06/2510 June 2025 Sub-division of shares on 2024-12-16

View Document

06/06/256 June 2025 Cessation of Julie Sofie Erik De Bie as a person with significant control on 2024-12-16

View Document

06/06/256 June 2025 Cessation of Jolly Bie De Bie as a person with significant control on 2024-12-16

View Document

06/06/256 June 2025 Cessation of Jill Tania Guido De Bie as a person with significant control on 2024-12-16

View Document

06/06/256 June 2025 Notification of a person with significant control statement

View Document

06/06/256 June 2025 Cessation of Jo Frans Jozef De Bie as a person with significant control on 2024-12-16

View Document

06/06/256 June 2025 Cessation of Jamesbee De Bie as a person with significant control on 2024-12-16

View Document

17/01/2517 January 2025 Total exemption full accounts made up to 2024-04-27

View Document

27/04/2427 April 2024 Annual accounts for year ending 27 Apr 2024

View Accounts

12/04/2412 April 2024 Confirmation statement made on 2024-04-12 with no updates

View Document

05/04/245 April 2024 Notification of Jill Tania Guido De Bie as a person with significant control on 2021-06-30

View Document

05/04/245 April 2024 Cessation of Jill Tania Guido De Bie as a person with significant control on 2021-06-30

View Document

21/12/2321 December 2023 Total exemption full accounts made up to 2023-04-27

View Document

27/04/2327 April 2023 Annual accounts for year ending 27 Apr 2023

View Accounts

12/04/2312 April 2023 Confirmation statement made on 2023-04-12 with no updates

View Document

03/01/233 January 2023 Total exemption full accounts made up to 2022-04-27

View Document

27/04/2227 April 2022 Annual accounts for year ending 27 Apr 2022

View Accounts

22/04/2222 April 2022 Notification of Jamesbee De Bie as a person with significant control on 2021-06-30

View Document

22/04/2222 April 2022 Notification of Jill Tania Guido De Bie as a person with significant control on 2021-06-30

View Document

22/04/2222 April 2022 Confirmation statement made on 2022-04-12 with updates

View Document

22/04/2222 April 2022 Cessation of Lieve Joris as a person with significant control on 2021-06-30

View Document

22/04/2222 April 2022 Notification of Jolly Bie De Bie as a person with significant control on 2021-06-30

View Document

22/04/2222 April 2022 Notification of Jo Frans Jozef De Bie as a person with significant control on 2021-06-30

View Document

22/04/2222 April 2022 Notification of Julie Sofie Erik De Bie as a person with significant control on 2021-06-30

View Document

31/01/2231 January 2022 Total exemption full accounts made up to 2021-04-27

View Document

27/04/2127 April 2021 Annual accounts for year ending 27 Apr 2021

View Accounts

04/02/214 February 2021 27/04/20 TOTAL EXEMPTION FULL

View Document

27/04/2027 April 2020 Annual accounts for year ending 27 Apr 2020

View Accounts

17/04/2017 April 2020 CONFIRMATION STATEMENT MADE ON 12/04/20, WITH UPDATES

View Document

17/04/2017 April 2020 PSC'S CHANGE OF PARTICULARS / MRS LIEVE JORIS / 17/04/2020

View Document

17/04/2017 April 2020 SECRETARY'S CHANGE OF PARTICULARS / MR JO FRANZ DE BIE / 17/04/2020

View Document

17/04/2017 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JO FRANZ DE BIE / 17/04/2020

View Document

09/04/209 April 2020 27/04/19 TOTAL EXEMPTION FULL

View Document

24/01/2024 January 2020 PREVSHO FROM 28/04/2019 TO 27/04/2019

View Document

28/11/1928 November 2019 APPOINTMENT TERMINATED, DIRECTOR JOHAN DE BIE

View Document

28/11/1928 November 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LIEVE JORIS

View Document

28/11/1928 November 2019 DIRECTOR APPOINTED MR JO FRANZ DE BIE

View Document

28/11/1928 November 2019 SECRETARY'S CHANGE OF PARTICULARS / MR JO DE BIE / 01/11/2019

View Document

28/11/1928 November 2019 CESSATION OF JOHAN DE BIE AS A PSC

View Document

27/04/1927 April 2019 Annual accounts for year ending 27 Apr 2019

View Accounts

26/04/1926 April 2019 SECRETARY APPOINTED MR JO DE BIE

View Document

26/04/1926 April 2019 CONFIRMATION STATEMENT MADE ON 12/04/19, WITH UPDATES

View Document

26/04/1926 April 2019 APPOINTMENT TERMINATED, SECRETARY GUIDO VAN RYSSELBERGHE

View Document

23/01/1923 January 2019 28/04/18 TOTAL EXEMPTION FULL

View Document

30/11/1830 November 2018 REGISTERED OFFICE CHANGED ON 30/11/2018 FROM PO BOX 1295 20 STATION ROAD GERRARDS CROSS SL9 8EL

View Document

24/05/1824 May 2018 28/04/17 TOTAL EXEMPTION FULL

View Document

28/04/1828 April 2018 Annual accounts for year ending 28 Apr 2018

View Accounts

20/04/1820 April 2018 PREVSHO FROM 29/04/2017 TO 28/04/2017

View Document

13/04/1813 April 2018 CONFIRMATION STATEMENT MADE ON 12/04/18, NO UPDATES

View Document

13/04/1813 April 2018 PSC'S CHANGE OF PARTICULARS / MR JOHAN DE BIE / 01/09/2016

View Document

27/03/1827 March 2018 PSC'S CHANGE OF PARTICULARS / MR JOHAN DE BIE / 01/09/2016

View Document

24/01/1824 January 2018 PREVSHO FROM 30/04/2017 TO 29/04/2017

View Document

28/04/1728 April 2017 Annual accounts for year ending 28 Apr 2017

View Accounts

13/04/1713 April 2017 CONFIRMATION STATEMENT MADE ON 12/04/17, WITH UPDATES

View Document

23/01/1723 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

17/01/1717 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / JOHAN DE BIE / 01/09/2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

26/04/1626 April 2016 Annual return made up to 12 April 2016 with full list of shareholders

View Document

27/01/1627 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

13/04/1513 April 2015 Annual return made up to 12 April 2015 with full list of shareholders

View Document

21/01/1521 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

16/04/1416 April 2014 Annual return made up to 12 April 2014 with full list of shareholders

View Document

15/04/1415 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / JOHAN DE BIE / 13/04/2010

View Document

29/01/1429 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

03/05/133 May 2013 Annual return made up to 12 April 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

30/01/1330 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

08/05/128 May 2012 Annual return made up to 12 April 2012 with full list of shareholders

View Document

20/12/1120 December 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

26/04/1126 April 2011 Annual return made up to 12 April 2011 with full list of shareholders

View Document

14/12/1014 December 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

21/05/1021 May 2010 Annual return made up to 12 April 2010 with full list of shareholders

View Document

03/02/103 February 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

21/04/0921 April 2009 RETURN MADE UP TO 12/04/09; FULL LIST OF MEMBERS

View Document

11/02/0911 February 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

01/05/081 May 2008 RETURN MADE UP TO 12/04/08; FULL LIST OF MEMBERS

View Document

13/12/0713 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

25/04/0725 April 2007 RETURN MADE UP TO 12/04/07; FULL LIST OF MEMBERS

View Document

25/04/0725 April 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

05/01/075 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

25/05/0625 May 2006 RETURN MADE UP TO 12/04/06; FULL LIST OF MEMBERS

View Document

13/01/0613 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

21/06/0521 June 2005 RETURN MADE UP TO 12/04/05; FULL LIST OF MEMBERS

View Document

07/03/057 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

19/04/0419 April 2004 RETURN MADE UP TO 12/04/04; FULL LIST OF MEMBERS

View Document

10/03/0410 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

05/07/035 July 2003 RETURN MADE UP TO 12/04/03; FULL LIST OF MEMBERS

View Document

04/02/034 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

25/06/0225 June 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01

View Document

16/06/0216 June 2002 RETURN MADE UP TO 12/04/02; FULL LIST OF MEMBERS

View Document

29/08/0129 August 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/00

View Document

19/06/0119 June 2001 RETURN MADE UP TO 12/04/01; FULL LIST OF MEMBERS

View Document

02/02/012 February 2001 RETURN MADE UP TO 12/04/98; FULL LIST OF MEMBERS

View Document

02/02/012 February 2001 NEW SECRETARY APPOINTED

View Document

02/02/012 February 2001 SECRETARY RESIGNED

View Document

02/02/012 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

02/02/012 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97

View Document

02/02/012 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

02/02/012 February 2001 RETURN MADE UP TO 12/04/99; NO CHANGE OF MEMBERS

View Document

02/02/012 February 2001 RETURN MADE UP TO 12/04/00; NO CHANGE OF MEMBERS

View Document

01/02/011 February 2001 ORDER OF COURT - RESTORATION 31/01/01

View Document

23/02/9923 February 1999 STRUCK OFF AND DISSOLVED

View Document

27/10/9827 October 1998 FIRST GAZETTE

View Document

23/06/9723 June 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96

View Document

23/06/9723 June 1997 RETURN MADE UP TO 12/04/97; NO CHANGE OF MEMBERS

View Document

23/06/9723 June 1997 REGISTERED OFFICE CHANGED ON 23/06/97 FROM: STERLING HOUSE STATION ROAD GERRARDS CROSS BUCKINGHAMSHIRE SL9 8EL

View Document

23/06/9723 June 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95

View Document

23/06/9723 June 1997 REGISTERED OFFICE CHANGED ON 23/06/97

View Document

01/10/961 October 1996 STRIKE-OFF ACTION DISCONTINUED

View Document

01/10/961 October 1996 RETURN MADE UP TO 12/04/96; FULL LIST OF MEMBERS

View Document

24/09/9624 September 1996 FIRST GAZETTE

View Document

23/10/9523 October 1995 RETURN MADE UP TO 12/04/95; NO CHANGE OF MEMBERS

View Document

23/10/9523 October 1995 NEW SECRETARY APPOINTED

View Document

23/10/9523 October 1995 REGISTERED OFFICE CHANGED ON 23/10/95 FROM: 1 BRIGHTON ROAD REDHILL SURREY RH1 6PW

View Document

21/04/9521 April 1995 SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/03/9524 March 1995 DIRECTOR RESIGNED

View Document

05/02/955 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94

View Document

31/05/9431 May 1994 FULL ACCOUNTS MADE UP TO 30/04/93

View Document

31/03/9431 March 1994 RETURN MADE UP TO 12/04/94; NO CHANGE OF MEMBERS

View Document

07/04/937 April 1993 RETURN MADE UP TO 12/04/93; FULL LIST OF MEMBERS

View Document

10/02/9310 February 1993 FULL ACCOUNTS MADE UP TO 30/04/92

View Document

05/05/925 May 1992 FULL ACCOUNTS MADE UP TO 30/04/91

View Document

05/05/925 May 1992 RETURN MADE UP TO 12/04/92; NO CHANGE OF MEMBERS

View Document

08/05/918 May 1991 RETURN MADE UP TO 12/04/91; NO CHANGE OF MEMBERS

View Document

08/05/918 May 1991 FULL ACCOUNTS MADE UP TO 30/04/90

View Document

10/08/9010 August 1990 RETURN MADE UP TO 13/04/90; FULL LIST OF MEMBERS

View Document

31/07/9031 July 1990 FULL ACCOUNTS MADE UP TO 30/04/89

View Document

07/06/897 June 1989 RETURN MADE UP TO 24/01/89; FULL LIST OF MEMBERS

View Document

07/06/897 June 1989 FULL ACCOUNTS MADE UP TO 30/04/88

View Document

28/04/8928 April 1989 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 30/04

View Document

13/04/8913 April 1989 FULL ACCOUNTS MADE UP TO 30/04/86

View Document

13/04/8913 April 1989 FULL ACCOUNTS MADE UP TO 30/04/87

View Document

30/03/8930 March 1989 RETURN MADE UP TO 29/01/88; FULL LIST OF MEMBERS

View Document

30/03/8930 March 1989 RETURN MADE UP TO 01/12/87; FULL LIST OF MEMBERS

View Document

30/03/8930 March 1989 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

10/09/8710 September 1987 COMPANY NAME CHANGED SONGOL LIMITED CERTIFICATE ISSUED ON 11/09/87

View Document

02/09/872 September 1987 REGISTERED OFFICE CHANGED ON 02/09/87 FROM: 9 CAVENDISH SQUARE LONDON W1M ODU

View Document

05/08/875 August 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/04/8711 April 1987 FULL ACCOUNTS MADE UP TO 30/04/85

View Document

11/04/8711 April 1987 FULL ACCOUNTS MADE UP TO 30/04/84

View Document

11/04/8711 April 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

11/04/8711 April 1987 RETURN MADE UP TO 16/10/84; FULL LIST OF MEMBERS

View Document

11/04/8711 April 1987 RETURN MADE UP TO 30/12/85; FULL LIST OF MEMBERS

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