BRAMLEYHILL PROPERTIES LTD

Company Documents

DateDescription
20/05/2520 May 2025 Final Gazette dissolved via voluntary strike-off

View Document

20/05/2520 May 2025 Final Gazette dissolved via voluntary strike-off

View Document

04/03/254 March 2025 First Gazette notice for voluntary strike-off

View Document

04/03/254 March 2025 First Gazette notice for voluntary strike-off

View Document

21/02/2521 February 2025 Application to strike the company off the register

View Document

11/10/2411 October 2024 Current accounting period extended from 2024-06-30 to 2024-12-28

View Document

11/10/2411 October 2024 Appointment of Mrs Nicola Lacey as a director on 2024-08-23

View Document

11/10/2411 October 2024 Termination of appointment of Angus Thirlwell as a director on 2024-08-23

View Document

11/10/2411 October 2024 Appointment of Ms Lysa Maria Hardy as a director on 2024-08-23

View Document

11/10/2411 October 2024 Termination of appointment of Paula Kelly as a director on 2024-08-23

View Document

04/06/244 June 2024 Confirmation statement made on 2024-06-04 with no updates

View Document

28/02/2428 February 2024 Audit exemption subsidiary accounts made up to 2023-07-02

View Document

28/02/2428 February 2024

View Document

28/02/2428 February 2024

View Document

28/02/2428 February 2024

View Document

21/02/2421 February 2024 Satisfaction of charge 072734420002 in full

View Document

21/02/2421 February 2024 Satisfaction of charge 072734420003 in full

View Document

26/01/2426 January 2024 Appointment of Ms Paula Kelly as a director on 2024-01-25

View Document

26/01/2426 January 2024 Appointment of Mr Grégoire Alexandre Gaillot as a director on 2024-01-25

View Document

25/01/2425 January 2024 Termination of appointment of Peter Mark Harris as a director on 2024-01-25

View Document

05/06/235 June 2023 Confirmation statement made on 2023-06-04 with no updates

View Document

23/03/2323 March 2023

View Document

23/03/2323 March 2023

View Document

23/03/2323 March 2023 Audit exemption subsidiary accounts made up to 2022-06-26

View Document

23/03/2323 March 2023

View Document

05/06/205 June 2020 CONFIRMATION STATEMENT MADE ON 04/06/20, NO UPDATES

View Document

20/03/2020 March 2020 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 30/06/19

View Document

19/03/2019 March 2020 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 30/06/19

View Document

25/02/2025 February 2020 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 30/06/19

View Document

25/02/2025 February 2020 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 30/06/19

View Document

04/06/194 June 2019 CONFIRMATION STATEMENT MADE ON 04/06/19, NO UPDATES

View Document

31/12/1831 December 2018 FULL ACCOUNTS MADE UP TO 01/07/18

View Document

04/06/184 June 2018 CONFIRMATION STATEMENT MADE ON 04/06/18, NO UPDATES

View Document

02/01/182 January 2018 FULL ACCOUNTS MADE UP TO 02/07/17

View Document

05/06/175 June 2017 CONFIRMATION STATEMENT MADE ON 04/06/17, WITH UPDATES

View Document

02/06/172 June 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 072734420001

View Document

10/03/1710 March 2017 FULL ACCOUNTS MADE UP TO 26/06/16

View Document

06/06/166 June 2016 Annual return made up to 4 June 2016 with full list of shareholders

View Document

24/03/1624 March 2016 FULL ACCOUNTS MADE UP TO 28/06/15

View Document

22/06/1522 June 2015 Annual return made up to 4 June 2015 with full list of shareholders

View Document

13/04/1513 April 2015 FULL ACCOUNTS MADE UP TO 29/06/14

View Document

11/11/1411 November 2014 REGISTRATION OF A CHARGE / CHARGE CODE 072734420003

View Document

21/10/1421 October 2014 REGISTRATION OF A CHARGE / CHARGE CODE 072734420001

View Document

21/10/1421 October 2014 REGISTRATION OF A CHARGE / CHARGE CODE 072734420002

View Document

12/06/1412 June 2014 Annual return made up to 4 June 2014 with full list of shareholders

View Document

12/12/1312 December 2013 FULL ACCOUNTS MADE UP TO 30/06/13

View Document

19/06/1319 June 2013 Annual return made up to 4 June 2013 with full list of shareholders

View Document

21/01/1321 January 2013 FULL ACCOUNTS MADE UP TO 01/07/12

View Document

02/07/122 July 2012 Annual return made up to 4 June 2012 with full list of shareholders

View Document

04/04/124 April 2012 FULL ACCOUNTS MADE UP TO 03/07/11

View Document

13/06/1113 June 2011 APPOINTMENT TERMINATED, DIRECTOR ANGUS THIRLWELL

View Document

13/06/1113 June 2011 DIRECTOR APPOINTED MR ANGUS THIRLWELL

View Document

13/06/1113 June 2011 Annual return made up to 4 June 2011 with full list of shareholders

View Document

04/06/104 June 2010 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