BRAMLEY DEVELOPMENTS LIMITED
Company Documents
Date | Description |
---|---|
21/04/2521 April 2025 | Final Gazette dissolved following liquidation |
21/04/2521 April 2025 | Final Gazette dissolved following liquidation |
21/01/2521 January 2025 | Return of final meeting in a members' voluntary winding up |
23/09/2423 September 2024 | Declaration of solvency |
28/05/2428 May 2024 | Total exemption full accounts made up to 2024-02-29 |
29/02/2429 February 2024 | Annual accounts for year ending 29 Feb 2024 |
12/02/2412 February 2024 | Confirmation statement made on 2024-02-12 with updates |
09/11/239 November 2023 | Satisfaction of charge 035087810005 in full |
09/11/239 November 2023 | Satisfaction of charge 035087810004 in full |
20/06/2320 June 2023 | Total exemption full accounts made up to 2023-02-28 |
28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
13/02/2313 February 2023 | Confirmation statement made on 2023-02-12 with updates |
22/11/2222 November 2022 | Total exemption full accounts made up to 2022-02-28 |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
14/02/2214 February 2022 | Confirmation statement made on 2022-02-12 with updates |
22/07/2122 July 2021 | Total exemption full accounts made up to 2021-02-28 |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
10/10/1910 October 2019 | 28/02/19 TOTAL EXEMPTION FULL |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
25/02/1925 February 2019 | CONFIRMATION STATEMENT MADE ON 12/02/19, WITH UPDATES |
12/11/1812 November 2018 | 28/02/18 TOTAL EXEMPTION FULL |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
12/02/1812 February 2018 | CONFIRMATION STATEMENT MADE ON 12/02/18, WITH UPDATES |
16/11/1716 November 2017 | 28/02/17 TOTAL EXEMPTION FULL |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
13/02/1713 February 2017 | CONFIRMATION STATEMENT MADE ON 12/02/17, WITH UPDATES |
30/11/1630 November 2016 | Annual accounts small company total exemption made up to 29 February 2016 |
29/02/1629 February 2016 | Annual accounts for year ending 29 Feb 2016 |
15/02/1615 February 2016 | Annual return made up to 12 February 2016 with full list of shareholders |
03/11/153 November 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
16/02/1516 February 2015 | Annual return made up to 12 February 2015 with full list of shareholders |
03/02/153 February 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 035087810005 |
23/01/1523 January 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 035087810004 |
18/11/1418 November 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 |
13/02/1413 February 2014 | Annual return made up to 12 February 2014 with full list of shareholders |
12/11/1312 November 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
28/02/1328 February 2013 | Annual accounts for year ending 28 Feb 2013 |
14/02/1314 February 2013 | Annual return made up to 12 February 2013 with full list of shareholders |
16/11/1216 November 2012 | Annual accounts small company total exemption made up to 29 February 2012 |
29/02/1229 February 2012 | Annual accounts for year ending 29 Feb 2012 |
14/02/1214 February 2012 | Annual return made up to 12 February 2012 with full list of shareholders |
26/11/1126 November 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
07/03/117 March 2011 | Annual return made up to 12 February 2011 with full list of shareholders |
23/11/1023 November 2010 | Annual accounts small company total exemption made up to 28 February 2010 |
15/02/1015 February 2010 | Annual return made up to 12 February 2010 with full list of shareholders |
03/02/103 February 2010 | Annual accounts small company total exemption made up to 28 February 2009 |
25/02/0925 February 2009 | RETURN MADE UP TO 12/02/09; FULL LIST OF MEMBERS |
16/12/0816 December 2008 | Annual accounts small company total exemption made up to 29 February 2008 |
05/03/085 March 2008 | RETURN MADE UP TO 12/02/08; NO CHANGE OF MEMBERS |
20/12/0720 December 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07 |
27/02/0727 February 2007 | RETURN MADE UP TO 12/02/07; FULL LIST OF MEMBERS |
05/12/065 December 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06 |
21/03/0621 March 2006 | RETURN MADE UP TO 12/02/06; FULL LIST OF MEMBERS |
13/03/0613 March 2006 | DIRECTOR RESIGNED |
13/03/0613 March 2006 | REGISTERED OFFICE CHANGED ON 13/03/06 FROM: BELL HOUSE ASHFORD HILL THATCHAM BERKS RG19 8BB |
30/01/0630 January 2006 | REGISTERED OFFICE CHANGED ON 30/01/06 FROM: OVERDENE HOUSE 49 CHURCH STREET THEALE READING RG7 5BX |
23/11/0523 November 2005 | £ IC 15000/10000 14/06/05 £ SR 5000@1=5000 |
04/10/054 October 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05 |
25/05/0525 May 2005 | RETURN MADE UP TO 12/02/05; FULL LIST OF MEMBERS |
13/05/0513 May 2005 | DECLARATION OF SHARES REDEMPTION:AUDITOR'S REPORT |
07/05/057 May 2005 | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
07/05/057 May 2005 | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
07/05/057 May 2005 | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
13/04/0513 April 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04 |
10/03/0410 March 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03 |
24/02/0424 February 2004 | RETURN MADE UP TO 12/02/04; FULL LIST OF MEMBERS |
21/10/0321 October 2003 | PARTICULARS OF MORTGAGE/CHARGE |
17/02/0317 February 2003 | RETURN MADE UP TO 12/02/03; FULL LIST OF MEMBERS |
30/12/0230 December 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02 |
17/04/0217 April 2002 | RETURN MADE UP TO 12/02/02; FULL LIST OF MEMBERS |
07/03/027 March 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/01 |
21/07/0121 July 2001 | PARTICULARS OF MORTGAGE/CHARGE |
05/03/015 March 2001 | RETURN MADE UP TO 12/02/01; FULL LIST OF MEMBERS |
05/03/015 March 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/00 |
28/03/0028 March 2000 | PARTICULARS OF MORTGAGE/CHARGE |
02/03/002 March 2000 | RETURN MADE UP TO 12/02/00; FULL LIST OF MEMBERS |
09/12/999 December 1999 | FULL ACCOUNTS MADE UP TO 28/02/99 |
12/05/9912 May 1999 | RETURN MADE UP TO 12/02/99; FULL LIST OF MEMBERS |
16/02/9816 February 1998 | NEW DIRECTOR APPOINTED |
16/02/9816 February 1998 | DIRECTOR RESIGNED |
16/02/9816 February 1998 | SECRETARY RESIGNED |
16/02/9816 February 1998 | NEW DIRECTOR APPOINTED |
16/02/9816 February 1998 | NEW DIRECTOR APPOINTED |
16/02/9816 February 1998 | NEW SECRETARY APPOINTED |
12/02/9812 February 1998 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of BRAMLEY DEVELOPMENTS LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- Location, contact details and map
- Related companies and people
Recently Viewed
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