BRAMHOPE PROPERTY AND INVESTMENTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/05/2527 May 2025 Confirmation statement made on 2025-05-14 with no updates

View Document

13/08/2413 August 2024 Satisfaction of charge 080683000002 in full

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

25/06/2425 June 2024 Micro company accounts made up to 2023-06-30

View Document

19/06/2419 June 2024 Satisfaction of charge 080683000001 in full

View Document

14/05/2414 May 2024 Confirmation statement made on 2024-05-14 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

23/06/2323 June 2023 Micro company accounts made up to 2022-06-30

View Document

26/05/2326 May 2023 Confirmation statement made on 2023-05-14 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

15/05/2215 May 2022 Confirmation statement made on 2022-05-14 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

29/06/2129 June 2021 Micro company accounts made up to 2020-06-30

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

18/06/2018 June 2020 CONFIRMATION STATEMENT MADE ON 14/05/20, NO UPDATES

View Document

30/03/2030 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

28/02/2028 February 2020 REGISTRATION OF A CHARGE / CHARGE CODE 080683000003

View Document

01/11/191 November 2019 REGISTRATION OF A CHARGE / CHARGE CODE 080683000002

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

26/05/1926 May 2019 CONFIRMATION STATEMENT MADE ON 14/05/19, WITH UPDATES

View Document

29/03/1929 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

19/03/1919 March 2019 28/02/19 STATEMENT OF CAPITAL GBP 5079240.4305

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

15/05/1815 May 2018 CONFIRMATION STATEMENT MADE ON 14/05/18, WITH UPDATES

View Document

17/04/1817 April 2018 26/03/18 STATEMENT OF CAPITAL GBP 5379240.4305

View Document

30/03/1830 March 2018 30/06/17 UNAUDITED ABRIDGED

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

21/05/1721 May 2017 CURREXT FROM 31/05/2017 TO 30/06/2017

View Document

21/05/1721 May 2017 CONFIRMATION STATEMENT MADE ON 14/05/17, WITH UPDATES

View Document

29/04/1729 April 2017 08/02/17 STATEMENT OF CAPITAL GBP 5679240.4305

View Document

27/02/1727 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

31/05/1631 May 2016 Annual return made up to 14 May 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

13/04/1613 April 2016 29/03/16 STATEMENT OF CAPITAL GBP 5979240.4305

View Document

29/02/1629 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

29/12/1529 December 2015 DIRECTOR APPOINTED MR CARL PATE

View Document

29/12/1529 December 2015 SECRETARY APPOINTED MR CARL PATE

View Document

26/08/1526 August 2015 REGISTRATION OF A CHARGE / CHARGE CODE 080683000001

View Document

10/06/1510 June 2015 Annual return made up to 14 May 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

08/05/158 May 2015 19/03/15 STATEMENT OF CAPITAL GBP 6279240.4305

View Document

23/04/1523 April 2015 ADOPT ARTICLES 19/03/2015

View Document

30/03/1530 March 2015 27/01/15 STATEMENT OF CAPITAL GBP 6269240.4305

View Document

30/03/1530 March 2015 RE-INC SH 27/01/2015

View Document

24/03/1524 March 2015 APPOINTMENT TERMINATED, DIRECTOR CARL PATE

View Document

10/03/1510 March 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

22/05/1422 May 2014 COMPANY NAME CHANGED FLEMING HOLDCO LIMITED CERTIFICATE ISSUED ON 22/05/14

View Document

20/05/1420 May 2014 REGISTERED OFFICE CHANGED ON 20/05/2014 FROM QUANTUM CLOTHING GROUP NORTH STREET HUTHWAITE SUTTON IN ASHFIELD NOTTINGHAMSHIRE NG17 2PE

View Document

20/05/1420 May 2014 Annual return made up to 14 May 2014 with full list of shareholders

View Document

17/02/1417 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

04/06/134 June 2013 Annual return made up to 14 May 2013 with full list of shareholders

View Document

03/12/123 December 2012 DIRECTOR APPOINTED MR CARL PATE

View Document

11/09/1211 September 2012 REGISTERED OFFICE CHANGED ON 11/09/2012 FROM 1 PARK ROW LEEDS LS1 5AB UNITED KINGDOM

View Document

03/08/123 August 2012 SECOND FILING FOR FORM SH01

View Document

17/07/1217 July 2012 29/06/12 STATEMENT OF CAPITAL GBP 22.43

View Document

17/07/1217 July 2012 SUBIVISION 0.0025 INTO 25 ORDINARY SHARES OF 0.0001 29/06/2012

View Document

17/07/1217 July 2012 SUB-DIVISION 29/06/12

View Document

18/06/1218 June 2012 COMPANY NAME CHANGED NEW HOLDCO1 LIMITED CERTIFICATE ISSUED ON 18/06/12

View Document

14/05/1214 May 2012 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