BRAUN PROPERTIES LIMITED

Company Documents

DateDescription
09/09/259 September 2025 NewVoluntary strike-off action has been suspended

View Document

09/09/259 September 2025 NewVoluntary strike-off action has been suspended

View Document

05/08/255 August 2025 NewFirst Gazette notice for voluntary strike-off

View Document

05/08/255 August 2025 NewFirst Gazette notice for voluntary strike-off

View Document

29/07/2529 July 2025 NewApplication to strike the company off the register

View Document

03/06/253 June 2025 Registered office address changed from 53 Low Road Worlaby Brigg DN20 0NA England to 12 Rose Avenue Whitby YO21 3JA on 2025-06-03

View Document

30/05/2530 May 2025 Confirmation statement made on 2025-05-19 with updates

View Document

30/10/2430 October 2024 Notification of Ryan Lee Shepherd as a person with significant control on 2024-10-29

View Document

30/10/2430 October 2024 Termination of appointment of Barry Roy Shepherd as a director on 2024-10-29

View Document

30/10/2430 October 2024 Cessation of Barry Roy Shepherd as a person with significant control on 2024-10-29

View Document

30/10/2430 October 2024 Appointment of Mr Ryan Lee Shepherd as a director on 2024-10-29

View Document

24/10/2424 October 2024 Registered office address changed from Units 11B/11C Harrier Road Humber Bridge Industrial Estate Barton upon Humber North Lincolnshire DN18 5RP to 53 Low Road Worlaby Brigg DN20 0NA on 2024-10-24

View Document

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

View Accounts

20/05/2420 May 2024 Confirmation statement made on 2024-05-19 with no updates

View Document

19/02/2419 February 2024 Total exemption full accounts made up to 2023-09-30

View Document

18/12/2318 December 2023 Previous accounting period extended from 2023-03-31 to 2023-09-30

View Document

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

View Accounts

01/06/231 June 2023 Confirmation statement made on 2023-05-19 with no updates

View Document

03/02/233 February 2023 Change of details for Mr Barry Roy Shepherd as a person with significant control on 2022-05-19

View Document

19/12/2219 December 2022 Accounts for a dormant company made up to 2022-03-31

View Document

19/05/2219 May 2022 Confirmation statement made on 2022-05-19 with updates

View Document

19/05/2219 May 2022 Termination of appointment of Bernadette Theresa Wills as a director on 2022-05-18

View Document

19/05/2219 May 2022 Cessation of Bernadette Theresa Wills as a person with significant control on 2022-05-18

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

21/01/2221 January 2022 Confirmation statement made on 2022-01-21 with updates

View Document

21/01/2221 January 2022 Change of details for Mrs Bernadette Theresa Wills as a person with significant control on 2022-01-20

View Document

21/01/2221 January 2022 Notification of Barry Roy Shepherd as a person with significant control on 2022-01-20

View Document

21/01/2221 January 2022 Director's details changed for Mrs Bernadette Theresa Wills on 2022-01-13

View Document

11/11/2111 November 2021 Accounts for a dormant company made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

22/11/1922 November 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

29/08/1929 August 2019 CONFIRMATION STATEMENT MADE ON 25/08/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

07/11/187 November 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

05/09/185 September 2018 CONFIRMATION STATEMENT MADE ON 25/08/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

29/11/1729 November 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

31/08/1731 August 2017 CONFIRMATION STATEMENT MADE ON 25/08/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

27/10/1627 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

09/09/169 September 2016 CONFIRMATION STATEMENT MADE ON 25/08/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

02/11/152 November 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

02/09/152 September 2015 Annual return made up to 25 August 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

29/08/1429 August 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

29/08/1429 August 2014 Annual return made up to 25 August 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

27/11/1327 November 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

12/09/1312 September 2013 Annual return made up to 25 August 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

17/10/1217 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

16/10/1216 October 2012 Annual return made up to 25 August 2012 with full list of shareholders

View Document

22/08/1222 August 2012 APPOINTMENT TERMINATED, SECRETARY DAVID WILLIAMSON

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

22/09/1122 September 2011 Annual return made up to 25 August 2011 with full list of shareholders

View Document

09/05/119 May 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

11/01/1111 January 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

20/09/1020 September 2010 Annual return made up to 25 August 2010 with full list of shareholders

View Document

20/09/1020 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN WILLS / 25/08/2010

View Document

20/09/1020 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR BARRY ROY SHEPHERD / 25/08/2010

View Document

20/09/1020 September 2010 SECRETARY'S CHANGE OF PARTICULARS / MR DAVID MICHAEL WILLIAMSON / 25/08/2010

View Document

30/01/1030 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

18/09/0918 September 2009 REGISTERED OFFICE CHANGED ON 18/09/2009 FROM 76 MONKGATE YORK YO31 7PF

View Document

18/09/0918 September 2009 RETURN MADE UP TO 25/08/09; FULL LIST OF MEMBERS

View Document

09/02/099 February 2009 APPOINTMENT TERMINATED SECRETARY JOHN HUME

View Document

09/02/099 February 2009 SECRETARY APPOINTED DAVID MICHAEL WILLIAMSON

View Document

01/09/081 September 2008 RETURN MADE UP TO 25/08/08; FULL LIST OF MEMBERS

View Document

09/04/089 April 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

28/01/0828 January 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

28/08/0728 August 2007 RETURN MADE UP TO 25/08/07; FULL LIST OF MEMBERS

View Document

19/01/0719 January 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

25/08/0625 August 2006 RETURN MADE UP TO 25/08/06; FULL LIST OF MEMBERS

View Document

30/01/0630 January 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

24/01/0624 January 2006 RETURN MADE UP TO 25/08/05; FULL LIST OF MEMBERS

View Document

21/11/0521 November 2005 REGISTERED OFFICE CHANGED ON 21/11/05 FROM: UNIT 2 19 PASTURE ROAD BARTON ON HUMBER NORTH LINCOLNSHIRE DN18 5HN

View Document

19/01/0519 January 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

11/12/0411 December 2004 RETURN MADE UP TO 25/08/04; FULL LIST OF MEMBERS

View Document

17/02/0417 February 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

30/01/0430 January 2004 EXEMPTION FROM APPOINTING AUDITORS

View Document

26/09/0326 September 2003 RETURN MADE UP TO 25/08/03; FULL LIST OF MEMBERS

View Document

17/01/0317 January 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02

View Document

30/10/0230 October 2002 RETURN MADE UP TO 25/08/02; FULL LIST OF MEMBERS

View Document

28/01/0228 January 2002 EXEMPTION FROM APPOINTING AUDITORS

View Document

28/01/0228 January 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01

View Document

06/11/016 November 2001 RETURN MADE UP TO 25/08/01; FULL LIST OF MEMBERS

View Document

20/01/0120 January 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00

View Document

20/01/0120 January 2001 EXEMPTION FROM APPOINTING AUDITORS 16/01/01

View Document

01/09/001 September 2000 RETURN MADE UP TO 25/08/00; NO CHANGE OF MEMBERS

View Document

10/03/0010 March 2000 EXEMPTION FROM APPOINTING AUDITORS 06/01/00

View Document

10/03/0010 March 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99

View Document

24/08/9924 August 1999 RETURN MADE UP TO 25/08/99; NO CHANGE OF MEMBERS

View Document

29/01/9929 January 1999 EXEMPTION FROM APPOINTING AUDITORS 11/01/99

View Document

29/01/9929 January 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98

View Document

07/10/987 October 1998 RETURN MADE UP TO 25/08/98; FULL LIST OF MEMBERS

View Document

24/03/9824 March 1998 SECRETARY RESIGNED

View Document

29/01/9829 January 1998 NEW SECRETARY APPOINTED

View Document

29/01/9829 January 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/97

View Document

29/01/9829 January 1998 EXEMPTION FROM APPOINTING AUDITORS 26/01/98

View Document

29/01/9829 January 1998 REGISTERED OFFICE CHANGED ON 29/01/98 FROM: 33,OLD WOKING ROAD, WEST BYFLEET, SURREY. KT14 6LG

View Document

26/08/9726 August 1997 RETURN MADE UP TO 25/08/97; FULL LIST OF MEMBERS

View Document

21/01/9721 January 1997 RETURN MADE UP TO 25/08/96; NO CHANGE OF MEMBERS

View Document

15/12/9615 December 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

19/01/9619 January 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

24/08/9524 August 1995 RETURN MADE UP TO 25/08/95; NO CHANGE OF MEMBERS

View Document

13/04/9513 April 1995 SECRETARY'S PARTICULARS CHANGED

View Document

30/01/9530 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

07/10/947 October 1994 RETURN MADE UP TO 25/08/94; FULL LIST OF MEMBERS

View Document

07/10/947 October 1994 SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED

View Document

01/02/941 February 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

19/01/9419 January 1994 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

01/11/931 November 1993 RETURN MADE UP TO 25/08/93; NO CHANGE OF MEMBERS

View Document

12/03/9312 March 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

25/02/9325 February 1993 SECRETARY'S PARTICULARS CHANGED

View Document

25/11/9225 November 1992 RETURN MADE UP TO 25/08/92; NO CHANGE OF MEMBERS

View Document

25/11/9225 November 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

04/11/914 November 1991 RETURN MADE UP TO 25/08/91; FULL LIST OF MEMBERS

View Document

01/11/911 November 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

01/11/911 November 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

24/10/8924 October 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

19/10/8919 October 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/10/8919 October 1989 REGISTERED OFFICE CHANGED ON 19/10/89 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

19/10/8919 October 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/10/8918 October 1989 COMPANY NAME CHANGED PADPRIZE LIMITED CERTIFICATE ISSUED ON 19/10/89

View Document

13/10/8913 October 1989 ALTER MEM AND ARTS 220989

View Document

25/08/8925 August 1989 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