BRANCH PROPERTIES LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 07/10/257 October 2025 New | Compulsory strike-off action has been discontinued |
| 07/10/257 October 2025 New | Compulsory strike-off action has been discontinued |
| 06/10/256 October 2025 New | Confirmation statement made on 2025-06-28 with no updates |
| 16/09/2516 September 2025 New | First Gazette notice for compulsory strike-off |
| 16/09/2516 September 2025 New | First Gazette notice for compulsory strike-off |
| 28/03/2528 March 2025 | Micro company accounts made up to 2024-07-31 |
| 11/12/2411 December 2024 | Confirmation statement made on 2024-06-28 with no updates |
| 04/12/244 December 2024 | Termination of appointment of Frances Anne Stone as a director on 2024-12-04 |
| 02/11/242 November 2024 | Compulsory strike-off action has been discontinued |
| 02/11/242 November 2024 | Compulsory strike-off action has been discontinued |
| 16/10/2416 October 2024 | Compulsory strike-off action has been suspended |
| 16/10/2416 October 2024 | Compulsory strike-off action has been suspended |
| 31/07/2431 July 2024 | Annual accounts for year ending 31 Jul 2024 |
| 20/03/2420 March 2024 | Micro company accounts made up to 2023-07-31 |
| 10/10/2310 October 2023 | Registered office address changed from International House 24 Holborn Viaduct City of London London EC1A 2BN England to 6 Brayford Square London E1 0SG on 2023-10-10 |
| 16/08/2316 August 2023 | Confirmation statement made on 2023-06-28 with no updates |
| 31/07/2331 July 2023 | Annual accounts for year ending 31 Jul 2023 |
| 27/04/2327 April 2023 | Micro company accounts made up to 2022-07-31 |
| 31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
| 03/08/213 August 2021 | Confirmation statement made on 2021-06-28 with updates |
| 31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
| 26/01/2126 January 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20 |
| 31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
| 01/07/201 July 2020 | CONFIRMATION STATEMENT MADE ON 28/06/20, NO UPDATES |
| 09/12/199 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19 |
| 31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
| 28/06/1928 June 2019 | CONFIRMATION STATEMENT MADE ON 28/06/19, NO UPDATES |
| 18/04/1918 April 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18 |
| 04/02/194 February 2019 | DIRECTOR APPOINTED MS FRANCES ANNE STONE |
| 03/09/183 September 2018 | CONFIRMATION STATEMENT MADE ON 28/06/18, NO UPDATES |
| 31/07/1831 July 2018 | Annual accounts for year ending 31 Jul 2018 |
| 27/04/1827 April 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17 |
| 31/07/1731 July 2017 | Annual accounts for year ending 31 Jul 2017 |
| 28/06/1728 June 2017 | CONFIRMATION STATEMENT MADE ON 28/06/17, NO UPDATES |
| 27/04/1727 April 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/16 |
| 06/10/166 October 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MRS SALLIE STONE - BEARNE / 05/10/2016 |
| 05/10/165 October 2016 | REGISTERED OFFICE CHANGED ON 05/10/2016 FROM 1 ST SAVIOURS WHARF 23 MILL STREET LONDON SE1 2BE ENGLAND |
| 05/10/165 October 2016 | Registered office address changed from , 1 st Saviours Wharf, 23 Mill Street, London, SE1 2BE, England to 6 Brayford Square London E1 0SG on 2016-10-05 |
| 03/08/163 August 2016 | Registered office address changed from , 145-157 st John Street, London, EC1V 4PW to 6 Brayford Square London E1 0SG on 2016-08-03 |
| 03/08/163 August 2016 | REGISTERED OFFICE CHANGED ON 03/08/2016 FROM 145-157 ST JOHN STREET LONDON EC1V 4PW |
| 31/07/1631 July 2016 | Annual accounts for year ending 31 Jul 2016 |
| 26/07/1626 July 2016 | CONFIRMATION STATEMENT MADE ON 03/07/16, WITH UPDATES |
| 02/04/162 April 2016 | Annual accounts small company total exemption made up to 31 July 2015 |
| 12/10/1512 October 2015 | Annual return made up to 3 July 2015 with full list of shareholders |
| 31/07/1531 July 2015 | Annual accounts for year ending 31 Jul 2015 |
| 28/08/1428 August 2014 | APPOINTMENT TERMINATED, DIRECTOR ROLAND BEARNE |
| 28/08/1428 August 2014 | APPOINTMENT TERMINATED, DIRECTOR FRAN STONE |
| 28/08/1428 August 2014 | APPOINTMENT TERMINATED, SECRETARY VAL NAYLOR |
| 03/07/143 July 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
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