BRAMCOTE BROMEHOLME ESTATES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
01/09/251 September 2025 NewConfirmation statement made on 2025-08-27 with no updates

View Document

19/11/2419 November 2024 Total exemption full accounts made up to 2024-02-26

View Document

27/08/2427 August 2024 Confirmation statement made on 2024-08-27 with no updates

View Document

26/02/2426 February 2024 Annual accounts for year ending 26 Feb 2024

View Accounts

01/11/231 November 2023 Total exemption full accounts made up to 2023-02-26

View Document

31/08/2331 August 2023 Confirmation statement made on 2023-08-27 with no updates

View Document

26/02/2326 February 2023 Annual accounts for year ending 26 Feb 2023

View Accounts

10/11/2210 November 2022 Total exemption full accounts made up to 2022-02-26

View Document

19/10/2119 October 2021 Total exemption full accounts made up to 2021-02-26

View Document

26/02/2126 February 2021 Annual accounts for year ending 26 Feb 2021

View Accounts

27/11/2027 November 2020 26/02/20 TOTAL EXEMPTION FULL

View Document

27/08/2027 August 2020 CONFIRMATION STATEMENT MADE ON 27/08/20, NO UPDATES

View Document

26/02/2026 February 2020 Annual accounts for year ending 26 Feb 2020

View Accounts

27/08/1927 August 2019 CONFIRMATION STATEMENT MADE ON 27/08/19, NO UPDATES

View Document

03/08/193 August 2019 REGISTRATION OF A CHARGE / CHARGE CODE 045194900018

View Document

15/05/1915 May 2019 26/02/19 TOTAL EXEMPTION FULL

View Document

26/02/1926 February 2019 Annual accounts for year ending 26 Feb 2019

View Accounts

20/11/1820 November 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 045194900017

View Document

19/11/1819 November 2018 26/02/18 TOTAL EXEMPTION FULL

View Document

27/08/1827 August 2018 CONFIRMATION STATEMENT MADE ON 27/08/18, NO UPDATES

View Document

26/02/1826 February 2018 Annual accounts for year ending 26 Feb 2018

View Accounts

28/09/1728 September 2017 26/02/17 TOTAL EXEMPTION FULL

View Document

28/08/1728 August 2017 CONFIRMATION STATEMENT MADE ON 27/08/17, NO UPDATES

View Document

26/02/1726 February 2017 Annual accounts for year ending 26 Feb 2017

View Accounts

15/11/1615 November 2016 REGISTRATION OF A CHARGE / CHARGE CODE 045194900017

View Document

25/10/1625 October 2016 REGISTRATION OF A CHARGE / CHARGE CODE 045194900016

View Document

27/08/1627 August 2016 CONFIRMATION STATEMENT MADE ON 27/08/16, WITH UPDATES

View Document

12/08/1612 August 2016 REGISTRATION OF A CHARGE / CHARGE CODE 045194900015

View Document

10/08/1610 August 2016 Annual accounts small company total exemption made up to 26 February 2016

View Document

26/02/1626 February 2016 Annual accounts for year ending 26 Feb 2016

View Accounts

27/08/1527 August 2015 Annual return made up to 27 August 2015 with full list of shareholders

View Document

18/08/1518 August 2015 REGISTERED OFFICE CHANGED ON 18/08/2015 FROM SUITE 501 INTERNATIONAL HOUSE 223 REGENT STREET LONDON W1B 2QD

View Document

28/04/1528 April 2015 Annual accounts small company total exemption made up to 26 February 2015

View Document

26/02/1526 February 2015 Annual accounts for year ending 26 Feb 2015

View Accounts

25/11/1425 November 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8

View Document

25/11/1425 November 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12

View Document

25/11/1425 November 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9

View Document

25/11/1425 November 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10

View Document

25/11/1425 November 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 13

View Document

25/11/1425 November 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

03/09/143 September 2014 Annual return made up to 27 August 2014 with full list of shareholders

View Document

03/09/143 September 2014 APPOINTMENT TERMINATED, DIRECTOR LADY CARLTON BROMEHOLME

View Document

28/08/1428 August 2014 Annual accounts small company total exemption made up to 26 February 2014

View Document

26/02/1426 February 2014 Annual accounts for year ending 26 Feb 2014

View Accounts

08/10/138 October 2013 Annual accounts small company total exemption made up to 26 February 2013

View Document

24/09/1324 September 2013 Annual return made up to 27 August 2013 with full list of shareholders

View Document

27/11/1227 November 2012 Annual accounts small company total exemption made up to 26 February 2012

View Document

31/08/1231 August 2012 Annual return made up to 27 August 2012 with full list of shareholders

View Document

17/02/1217 February 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 14

View Document

01/12/111 December 2011 Annual accounts small company total exemption made up to 26 February 2011

View Document

13/09/1113 September 2011 Annual return made up to 27 August 2011 with full list of shareholders

View Document

04/01/114 January 2011 Annual accounts small company total exemption made up to 26 February 2010

View Document

14/10/1014 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / LADY DIANE ELIZABETH CARLTON BROMEHOLME / 27/08/2010

View Document

14/10/1014 October 2010 Annual return made up to 27 August 2010 with full list of shareholders

View Document

14/10/1014 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / LORD KEITH DOUGLAS DICKENS / 27/08/2010

View Document

16/06/1016 June 2010 Annual accounts small company total exemption made up to 26 February 2009

View Document

23/09/0923 September 2009 RETURN MADE UP TO 27/08/09; FULL LIST OF MEMBERS

View Document

27/12/0827 December 2008 Annual accounts small company total exemption made up to 26 February 2008

View Document

22/09/0822 September 2008 RETURN MADE UP TO 27/08/08; FULL LIST OF MEMBERS

View Document

08/04/088 April 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 14

View Document

22/12/0722 December 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/12/0722 December 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/12/0711 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 26/02/07

View Document

06/09/076 September 2007 RETURN MADE UP TO 27/08/07; NO CHANGE OF MEMBERS

View Document

14/08/0714 August 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/08/0714 August 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/08/0714 August 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/08/0714 August 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/08/0714 August 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/08/0714 August 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/08/0714 August 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/04/0716 April 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/04/075 April 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/11/067 November 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/11/063 November 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/10/0626 October 2006 RETURN MADE UP TO 27/08/06; FULL LIST OF MEMBERS

View Document

17/10/0617 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 26/02/06

View Document

01/03/061 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 26/02/05

View Document

10/01/0610 January 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/09/057 September 2005 RETURN MADE UP TO 27/08/05; FULL LIST OF MEMBERS

View Document

29/07/0529 July 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/10/048 October 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 26/02/04

View Document

19/08/0419 August 2004 RETURN MADE UP TO 27/08/04; FULL LIST OF MEMBERS

View Document

25/06/0425 June 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/09/0324 September 2003 RETURN MADE UP TO 27/08/03; FULL LIST OF MEMBERS

View Document

08/07/038 July 2003 ACC. REF. DATE EXTENDED FROM 31/08/03 TO 26/02/04

View Document

11/03/0311 March 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/02/0327 February 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/02/0327 February 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/11/0220 November 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/09/0227 September 2002 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

27/08/0227 August 2002 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