BRAMSTON PROPERTY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/05/2528 May 2025 Total exemption full accounts made up to 2024-09-30

View Document

27/03/2527 March 2025 Confirmation statement made on 2025-03-25 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

25/09/2425 September 2024 Satisfaction of charge 3 in full

View Document

25/09/2425 September 2024 Satisfaction of charge 4 in full

View Document

04/04/244 April 2024 Confirmation statement made on 2024-03-25 with no updates

View Document

12/12/2312 December 2023 Total exemption full accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

04/04/234 April 2023 Confirmation statement made on 2023-03-25 with no updates

View Document

23/02/2323 February 2023 Total exemption full accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

25/03/2225 March 2022 Confirmation statement made on 2022-03-25 with no updates

View Document

14/01/2214 January 2022 Total exemption full accounts made up to 2021-09-30

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

26/04/2126 April 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

25/03/2125 March 2021 CONFIRMATION STATEMENT MADE ON 25/03/21, WITH UPDATES

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

26/03/2026 March 2020 CONFIRMATION STATEMENT MADE ON 25/03/20, NO UPDATES

View Document

05/03/205 March 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

02/04/192 April 2019 CONFIRMATION STATEMENT MADE ON 25/03/19, WITH UPDATES

View Document

15/01/1915 January 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

09/01/199 January 2019 PSC'S CHANGE OF PARTICULARS / DR SUSAN MARGARET NORTH / 06/04/2018

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

27/03/1827 March 2018 CONFIRMATION STATEMENT MADE ON 25/03/18, WITH UPDATES

View Document

21/02/1821 February 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

29/06/1729 June 2017 30/09/16 UNAUDITED ABRIDGED

View Document

30/03/1730 March 2017 CONFIRMATION STATEMENT MADE ON 25/03/17, WITH UPDATES

View Document

04/01/174 January 2017 COMPANY NAME CHANGED VRCCP LIMITED CERTIFICATE ISSUED ON 04/01/17

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

23/06/1623 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

29/04/1629 April 2016 REGISTERED OFFICE CHANGED ON 29/04/2016 FROM 1 WEST MAYNE BRAMSTON WAY SOUTHFIELDS BUSINESS PARK LAINDON ESSEX SS15 6TP

View Document

30/03/1630 March 2016 Annual return made up to 25 March 2016 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

30/06/1530 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

07/05/157 May 2015 Annual return made up to 25 March 2015 with full list of shareholders

View Document

08/04/148 April 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

04/04/144 April 2014 Annual return made up to 25 March 2014 with full list of shareholders

View Document

29/05/1329 May 2013 Annual return made up to 25 March 2013 with full list of shareholders

View Document

27/03/1327 March 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

15/05/1215 May 2012 Annual return made up to 25 March 2012 with full list of shareholders

View Document

03/01/123 January 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

16/06/1116 June 2011 Annual return made up to 25 March 2011 with full list of shareholders

View Document

10/01/1110 January 2011 30/09/10 TOTAL EXEMPTION FULL

View Document

25/05/1025 May 2010 30/09/09 TOTAL EXEMPTION FULL

View Document

29/03/1029 March 2010 Annual return made up to 25 March 2010 with full list of shareholders

View Document

29/03/1029 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR SUSAN MARGARET NORTH / 01/01/2010

View Document

29/03/1029 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MALCOLM WARREN HOLLAND / 01/01/2010

View Document

25/06/0925 June 2009 30/09/08 TOTAL EXEMPTION FULL

View Document

25/03/0925 March 2009 RETURN MADE UP TO 25/03/09; FULL LIST OF MEMBERS

View Document

03/04/083 April 2008 RETURN MADE UP TO 25/03/08; FULL LIST OF MEMBERS

View Document

02/04/082 April 2008 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN NORTH / 10/01/2008

View Document

02/04/082 April 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / MALCOLM HOLLAND / 10/01/2008

View Document

06/12/076 December 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/07

View Document

23/05/0723 May 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06

View Document

21/05/0721 May 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

21/05/0721 May 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

21/05/0721 May 2007 RETURN MADE UP TO 25/03/07; FULL LIST OF MEMBERS

View Document

05/04/065 April 2006 RETURN MADE UP TO 25/03/06; FULL LIST OF MEMBERS

View Document

06/01/066 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05

View Document

15/06/0515 June 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/06/057 June 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/04/056 April 2005 RETURN MADE UP TO 25/03/05; FULL LIST OF MEMBERS

View Document

11/01/0511 January 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04

View Document

23/12/0423 December 2004 NEW DIRECTOR APPOINTED

View Document

18/08/0418 August 2004 DIRECTOR RESIGNED

View Document

06/08/046 August 2004 AUDITOR'S RESIGNATION

View Document

27/07/0427 July 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03

View Document

01/04/041 April 2004 RETURN MADE UP TO 25/03/04; FULL LIST OF MEMBERS

View Document

06/10/036 October 2003 REGISTERED OFFICE CHANGED ON 06/10/03 FROM: 1 WEST MAYNE BRAMSTON WAY SOUTHFIELDS LAINDON ESSEX SS15 6TP

View Document

12/08/0312 August 2003 REGISTERED OFFICE CHANGED ON 12/08/03 FROM: BRENCHLEY HOUSE 75-77 HIGH STREET SITTINGBOURNE KENT ME10 4AW

View Document

25/03/0325 March 2003 RETURN MADE UP TO 25/03/03; FULL LIST OF MEMBERS

View Document

09/01/039 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

30/07/0230 July 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/06/0226 June 2002 ACC. REF. DATE SHORTENED FROM 31/03/03 TO 30/09/02

View Document

01/06/021 June 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/04/0210 April 2002 DIRECTOR RESIGNED

View Document

10/04/0210 April 2002 SECRETARY RESIGNED

View Document

09/04/029 April 2002 NEW SECRETARY APPOINTED

View Document

09/04/029 April 2002 NEW DIRECTOR APPOINTED

View Document

09/04/029 April 2002 NEW DIRECTOR APPOINTED

View Document

05/04/025 April 2002 REGISTERED OFFICE CHANGED ON 05/04/02 FROM: 46A SYON LANE OSTERLEY MIDDLESEX TW7 5NQ

View Document

25/03/0225 March 2002 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