BRAMCO PROPERTIES LTD

Company Documents

DateDescription
21/08/1921 August 2019 REGISTERED OFFICE CHANGED ON 21/08/2019 FROM 5A MONTPELIER GROVE LONDON NW5 2XD ENGLAND

View Document

20/08/1920 August 2019 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

20/08/1920 August 2019 NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1

View Document

20/08/1920 August 2019 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

13/04/1913 April 2019 CONFIRMATION STATEMENT MADE ON 30/03/19, NO UPDATES

View Document

15/03/1915 March 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

24/04/1824 April 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

21/04/1821 April 2018 DISS40 (DISS40(SOAD))

View Document

18/04/1818 April 2018 REGISTERED OFFICE CHANGED ON 18/04/2018 FROM 5A MONTPELIER GROVE LONDON NW5 2XD ENGLAND

View Document

18/04/1818 April 2018 REGISTERED OFFICE CHANGED ON 18/04/2018 FROM 24 FLAT 3 BELSIZE PARK LONDON NW3 4DU

View Document

18/04/1818 April 2018 CONFIRMATION STATEMENT MADE ON 30/03/18, NO UPDATES

View Document

17/04/1817 April 2018 FIRST GAZETTE

View Document

04/05/174 May 2017 CONFIRMATION STATEMENT MADE ON 30/03/17, WITH UPDATES

View Document

06/02/176 February 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

14/04/1614 April 2016 Annual return made up to 30 March 2016 with full list of shareholders

View Document

06/04/166 April 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

19/04/1519 April 2015 Annual return made up to 30 March 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

22/04/1422 April 2014 Annual return made up to 30 March 2014 with full list of shareholders

View Document

05/02/145 February 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 30 March 2013 with full list of shareholders

View Document

28/12/1228 December 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

26/04/1226 April 2012 Annual return made up to 30 March 2012 with full list of shareholders

View Document

25/04/1225 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR SCOT COLIN BRAMLEY / 01/08/2011

View Document

04/05/114 May 2011 CURREXT FROM 31/03/2012 TO 30/04/2012

View Document

30/03/1130 March 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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