BRAMPTON ROSE PROPERTIES LIMITED

Company Documents

DateDescription
03/06/253 June 2025 Final Gazette dissolved via voluntary strike-off

View Document

03/06/253 June 2025 Final Gazette dissolved via voluntary strike-off

View Document

06/08/246 August 2024 Voluntary strike-off action has been suspended

View Document

16/07/2416 July 2024 First Gazette notice for voluntary strike-off

View Document

16/07/2416 July 2024 First Gazette notice for voluntary strike-off

View Document

03/07/243 July 2024 Application to strike the company off the register

View Document

15/01/2415 January 2024 Restoration by order of the court

View Document

15/01/2415 January 2024 Termination of appointment of Christopher Neil Wright as a secretary on 2023-09-07

View Document

15/01/2415 January 2024 Termination of appointment of Christopher Neil Wright as a director on 2023-09-07

View Document

15/01/2415 January 2024 Termination of appointment of Paul Martin Mcmanus as a director on 2023-09-07

View Document

06/05/156 May 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 26/07/14

View Document

19/02/1519 February 2015 Annual return made up to 27 January 2015 with full list of shareholders

View Document

19/02/1519 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / PAUL MARTIN MCMANUS / 01/07/2014

View Document

17/12/1417 December 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 13

View Document

17/12/1417 December 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 14

View Document

04/11/144 November 2014 PREVEXT FROM 30/04/2014 TO 31/07/2014

View Document

15/04/1415 April 2014 Annual return made up to 27 January 2014 with full list of shareholders

View Document

27/01/1427 January 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 27/04/13

View Document

17/04/1317 April 2013 AUDITOR'S RESIGNATION

View Document

11/02/1311 February 2013 Annual return made up to 27 January 2013 with full list of shareholders

View Document

07/11/127 November 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/04/12

View Document

19/06/1219 June 2012 APPOINTMENT TERMINATED, SECRETARY IAN MORRIS

View Document

19/06/1219 June 2012 SECRETARY APPOINTED CHRISTOPHER NEIL WRIGHT

View Document

03/02/123 February 2012 Annual return made up to 27 January 2012 with full list of shareholders

View Document

13/01/1213 January 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/11

View Document

23/02/1123 February 2011 SAIL ADDRESS CREATED

View Document

23/02/1123 February 2011 Annual return made up to 27 January 2011 with full list of shareholders

View Document

23/02/1123 February 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

31/01/1131 January 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 01/05/10

View Document

10/02/1010 February 2010 Annual return made up to 27 January 2010 with full list of shareholders

View Document

20/01/1020 January 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 02/05/09

View Document

30/12/0930 December 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13

View Document

30/12/0930 December 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 14

View Document

28/10/0928 October 2009 SECRETARY'S CHANGE OF PARTICULARS / IAN MORRIS / 01/10/2009

View Document

29/01/0929 January 2009 RETURN MADE UP TO 27/01/09; FULL LIST OF MEMBERS

View Document

27/11/0827 November 2008 RETURN MADE UP TO 27/01/08; FULL LIST OF MEMBERS

View Document

26/11/0826 November 2008 DIRECTOR'S CHANGE OF PARTICULARS / PAUL MCMANUS / 05/05/2007

View Document

19/11/0819 November 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 26/04/08

View Document

30/01/0830 January 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/04/07

View Document

10/02/0710 February 2007 RETURN MADE UP TO 27/01/07; FULL LIST OF MEMBERS

View Document

26/01/0726 January 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/06

View Document

09/09/069 September 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/08/0624 August 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

14/03/0614 March 2006 RETURN MADE UP TO 27/01/06; FULL LIST OF MEMBERS

View Document

03/03/063 March 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/05

View Document

30/03/0530 March 2005 RETURN MADE UP TO 27/01/05; FULL LIST OF MEMBERS

View Document

03/03/053 March 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 24/04/04

View Document

07/12/047 December 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

23/06/0423 June 2004 NEW DIRECTOR APPOINTED

View Document

18/06/0418 June 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/06/0418 June 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/06/0418 June 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/06/0418 June 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/06/0418 June 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/06/0418 June 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/02/0424 February 2004 RETURN MADE UP TO 27/01/04; FULL LIST OF MEMBERS

View Document

20/01/0420 January 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 26/04/03

View Document

11/09/0311 September 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/09/0311 September 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/09/0311 September 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/09/0311 September 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/09/0311 September 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/03/033 March 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 27/04/02

View Document

31/01/0331 January 2003 RETURN MADE UP TO 27/01/03; FULL LIST OF MEMBERS

View Document

06/03/026 March 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/03/025 March 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/04/01

View Document

22/02/0222 February 2002 NC INC ALREADY ADJUSTED 07/02/02

View Document

22/02/0222 February 2002 � NC 2000000/5000000 07/02/02

View Document

02/02/022 February 2002 RETURN MADE UP TO 27/01/02; FULL LIST OF MEMBERS

View Document

08/02/018 February 2001 RETURN MADE UP TO 27/01/01; FULL LIST OF MEMBERS

View Document

15/10/0015 October 2000 FULL ACCOUNTS MADE UP TO 30/04/00

View Document

11/07/0011 July 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/04/007 April 2000 AMENDED FULL ACCOUNTS MADE UP TO 30/04/99

View Document

23/03/0023 March 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/03/001 March 2000 RETURN MADE UP TO 27/01/00; FULL LIST OF MEMBERS

View Document

29/02/0029 February 2000 FULL ACCOUNTS MADE UP TO 30/04/99

View Document

11/02/0011 February 2000 REGISTERED OFFICE CHANGED ON 11/02/00 FROM: G OFFICE CHANGED 11/02/00 ELEANOR HOUSE QUEENSWOOD OFFICE PARK NORTHAMPTON NORTHAMPTONSHIRE NN4 7JJ

View Document

10/02/0010 February 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

10/02/0010 February 2000 � NC 1000000/2000000 28/01/00

View Document

10/02/0010 February 2000 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 28/01/00

View Document

10/02/0010 February 2000 NC INC ALREADY ADJUSTED 28/01/00

View Document

14/12/9914 December 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/07/9915 July 1999 NC INC ALREADY ADJUSTED 05/07/99

View Document

15/07/9915 July 1999 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

15/07/9915 July 1999 � NC 100/1000000 05/0

View Document

15/02/9915 February 1999 RETURN MADE UP TO 27/01/99; FULL LIST OF MEMBERS

View Document

03/12/983 December 1998 ACC. REF. DATE EXTENDED FROM 31/01/99 TO 30/04/99

View Document

01/07/981 July 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/06/9822 June 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/03/986 March 1998 NEW DIRECTOR APPOINTED

View Document

19/02/9819 February 1998 COMPANY NAME CHANGED QUEENSWOOD 94 LIMITED CERTIFICATE ISSUED ON 20/02/98

View Document

18/02/9818 February 1998 DIRECTOR RESIGNED

View Document

18/02/9818 February 1998 NEW DIRECTOR APPOINTED

View Document

18/02/9818 February 1998 NEW SECRETARY APPOINTED

View Document

18/02/9818 February 1998 SECRETARY RESIGNED

View Document

04/02/984 February 1998 NEW SECRETARY APPOINTED

View Document

04/02/984 February 1998 SECRETARY RESIGNED

View Document

04/02/984 February 1998 REGISTERED OFFICE CHANGED ON 04/02/98 FROM: G OFFICE CHANGED 04/02/98 11 BEAUMONT GATE SHENLEY HILL RADLETT HERTFORDSHIRE WD7 7AR

View Document

04/02/984 February 1998 DIRECTOR RESIGNED

View Document

04/02/984 February 1998 NEW DIRECTOR APPOINTED

View Document

27/01/9827 January 1998 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