BRAMORA LIMITED

Company Documents

DateDescription
11/06/2511 June 2025 NewFinal Gazette dissolved following liquidation

View Document

11/06/2511 June 2025 NewFinal Gazette dissolved following liquidation

View Document

14/04/2514 April 2025 Director's details changed for Miss Krista Nyree Whitley on 2021-10-01

View Document

11/03/2511 March 2025 Return of final meeting in a members' voluntary winding up

View Document

17/06/2417 June 2024 Register inspection address has been changed from Europa House Europa Trading Estate, Stoneclough Road Kearsley Manchester M26 1GG England to Europa House Europa Trading Estate Stoneclough Road Manchester M26 1GG

View Document

17/06/2417 June 2024 Register(s) moved to registered inspection location Europa House Europa Trading Estate Stoneclough Road Manchester M26 1GG

View Document

20/05/2420 May 2024 Resolutions

View Document

20/05/2420 May 2024 Registered office address changed from Europa House Europa Trading Estate Stoneclough Road Kearsley Manchester M26 1GG to Landmark St Peter's Square 1 Oxford Street Manchester M1 4PB on 2024-05-20

View Document

20/05/2420 May 2024 Resolutions

View Document

20/05/2420 May 2024 Declaration of solvency

View Document

20/05/2420 May 2024 Appointment of a voluntary liquidator

View Document

10/05/2410 May 2024 Termination of appointment of Krista Nyree Whitley as a director on 2024-04-11

View Document

30/04/2430 April 2024 Statement of capital following an allotment of shares on 2024-04-11

View Document

30/04/2430 April 2024 Resolutions

View Document

30/04/2430 April 2024 Resolutions

View Document

30/04/2430 April 2024 Resolutions

View Document

30/04/2430 April 2024 Resolutions

View Document

30/04/2430 April 2024

View Document

30/04/2430 April 2024

View Document

30/04/2430 April 2024 Statement of capital on 2024-04-30

View Document

13/09/2313 September 2023 Confirmation statement made on 2023-09-13 with updates

View Document

13/09/2313 September 2023 Change of details for Idh Acquisitions Limited as a person with significant control on 2022-12-05

View Document

10/01/2310 January 2023 Accounts for a dormant company made up to 2022-03-31

View Document

13/09/2213 September 2022 Confirmation statement made on 2022-09-13 with no updates

View Document

05/01/225 January 2022 Accounts for a dormant company made up to 2021-03-31

View Document

24/12/1424 December 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

12/11/1412 November 2014 SECRETARY APPOINTED WILLIAM HENRY MARK ROBSON

View Document

12/11/1412 November 2014 APPOINTMENT TERMINATED, SECRETARY ELIZABETH MCDONALD

View Document

02/10/142 October 2014 Annual return made up to 13 September 2014 with full list of shareholders

View Document

16/01/1416 January 2014 DIRECTOR APPOINTED MR WILLIAM HENRY MARK ROBSON

View Document

31/12/1331 December 2013 APPOINTMENT TERMINATED, DIRECTOR JOHN VLIETSTRA

View Document

30/12/1330 December 2013 DIRECTOR APPOINTED MR JASON MALCOLM BEDFORD

View Document

10/12/1310 December 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

25/09/1325 September 2013 SAIL ADDRESS CHANGED FROM:
5 CHANCERY LANE
CLIFFORDS INN
LONDON
EC4A 1BL

View Document

25/09/1325 September 2013 Annual return made up to 13 September 2013 with full list of shareholders

View Document

25/09/1325 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / JOHN RICHARD VLIETSTRA / 25/09/2013

View Document

25/09/1325 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / DR STEPHEN ROBERT WILLIAMS / 25/09/2013

View Document

07/12/127 December 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

20/11/1220 November 2012 SECRETARY APPOINTED MRS ELIZABETH MCDONALD

View Document

20/11/1220 November 2012 APPOINTMENT TERMINATED, SECRETARY JEREMY PERKIN

View Document

24/10/1224 October 2012 PREVSHO FROM 30/04/2012 TO 31/03/2012

View Document

18/09/1218 September 2012 13/09/12 NO CHANGES

View Document

02/02/122 February 2012 FULL ACCOUNTS MADE UP TO 30/04/11

View Document

27/01/1227 January 2012 SECRETARY APPOINTED JEREMY PERKIN

View Document

05/12/115 December 2011 APPOINTMENT TERMINATED, SECRETARY ANDREW MORRIS

View Document

04/10/114 October 2011 REGISTERED OFFICE CHANGED ON 04/10/2011 FROM
INTEGRATED DENTAL HOUSE
SUNSET BUSINESS PARK
MANCHESTER ROAD KEARSLEY BOLTON
LANCASHIRE
BL4 8RH

View Document

23/09/1123 September 2011 REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
228-DIR SERV CONT
237-DIR INDEM
275-REG SEC
358-REC OF RES ETC
702-CONT RE PUR OWN SHARES
720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO
743-REG DEB
877-INST CREATE CHARGES:EW & NI

View Document

23/09/1123 September 2011 Annual return made up to 13 September 2011 with full list of shareholders

View Document

18/07/1118 July 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

18/07/1118 July 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

10/05/1110 May 2011 APPOINTMENT TERMINATED, DIRECTOR DARRIN ROBINSON

View Document

26/04/1126 April 2011 DIRECTOR APPOINTED MR STEPHEN ROBERT WILLIAMS

View Document

22/03/1122 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / DR DARRIN JOHN PETER ROBINSON / 28/10/2010

View Document

09/03/119 March 2011 APPOINTMENT TERMINATED, DIRECTOR JOANNE WEIR

View Document

31/01/1131 January 2011 FULL ACCOUNTS MADE UP TO 30/04/10

View Document

11/10/1011 October 2010 13/09/10 NO CHANGES

View Document

27/08/1027 August 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

12/07/1012 July 2010 APPOINTMENT TERMINATED, DIRECTOR DAVID HUDALY

View Document

06/07/106 July 2010 DIRECTOR APPOINTED JOHN RICHARD VLIETSTRA

View Document

01/02/101 February 2010 FULL ACCOUNTS MADE UP TO 30/04/09

View Document

24/10/0924 October 2009 SAIL ADDRESS CREATED

View Document

07/10/097 October 2009 13/09/09 NO CHANGES

View Document

16/09/0916 September 2009 AUDITOR'S RESIGNATION

View Document

26/02/0926 February 2009 LOCATION OF REGISTER OF MEMBERS

View Document

22/12/0822 December 2008 FULL ACCOUNTS MADE UP TO 30/04/08

View Document

14/10/0814 October 2008 RETURN MADE UP TO 13/09/08; FULL LIST OF MEMBERS

View Document

06/10/086 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / JOANNE WEIR / 19/09/2008

View Document

21/04/0821 April 2008 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

21/04/0821 April 2008 VARYING SHARE RIGHTS AND NAMES

View Document

21/04/0821 April 2008 S-DIV

View Document

10/04/0810 April 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

09/04/089 April 2008 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

09/04/089 April 2008 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

12/12/0712 December 2007 SECRETARY RESIGNED

View Document

12/12/0712 December 2007 DIRECTOR RESIGNED

View Document

07/12/077 December 2007 ACC. REF. DATE SHORTENED FROM 30/09/08 TO 30/04/08

View Document

07/12/077 December 2007 NEW DIRECTOR APPOINTED

View Document

07/12/077 December 2007 NEW DIRECTOR APPOINTED

View Document

07/12/077 December 2007 REGISTERED OFFICE CHANGED ON 07/12/07 FROM:
25 STREET LANE
ROUNDHAY
LEEDS
WEST YORKSHIRE LS8 1BW

View Document

07/12/077 December 2007 NEW DIRECTOR APPOINTED

View Document

07/12/077 December 2007 NEW SECRETARY APPOINTED

View Document

07/11/077 November 2007 NEW SECRETARY APPOINTED

View Document

07/11/077 November 2007 REGISTERED OFFICE CHANGED ON 07/11/07 FROM:
14 PICCADILLY
BRADFORD
WEST YORKSHIRE
BD1 3LX

View Document

07/11/077 November 2007 NEW DIRECTOR APPOINTED

View Document

07/11/077 November 2007 DIRECTOR RESIGNED

View Document

07/11/077 November 2007 SECRETARY RESIGNED

View Document

22/10/0722 October 2007 COMPANY NAME CHANGED
GWECO 368 LIMITED
CERTIFICATE ISSUED ON 22/10/07

View Document

13/09/0713 September 2007 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information