BRAY OUTRAM BRAY LIMITED

Company Documents

DateDescription
21/01/2521 January 2025 Confirmation statement made on 2025-01-13 with no updates

View Document

11/10/2411 October 2024 Micro company accounts made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

26/01/2426 January 2024 Confirmation statement made on 2024-01-13 with no updates

View Document

07/11/237 November 2023 Amended total exemption full accounts made up to 2022-01-31

View Document

31/10/2331 October 2023 Total exemption full accounts made up to 2023-01-31

View Document

28/01/2328 January 2023 Confirmation statement made on 2023-01-13 with updates

View Document

31/10/2231 October 2022 Total exemption full accounts made up to 2022-01-31

View Document

23/02/2223 February 2022 Termination of appointment of Oliver Bartholemew Outram as a director on 2022-01-31

View Document

23/02/2223 February 2022 Cessation of Oliver Bartholemew Outram as a person with significant control on 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

14/01/2214 January 2022 Confirmation statement made on 2022-01-14 with no updates

View Document

10/01/2210 January 2022 Registered office address changed from 1 & 2 the Barn Oldwick West Stoke Road Chichester West Sussex PO18 9AA England to Cobbles Church Road Windlesham GU20 6BH on 2022-01-10

View Document

01/11/211 November 2021 Total exemption full accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

28/01/2128 January 2021 31/01/20 UNAUDITED ABRIDGED

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

28/01/2028 January 2020 CONFIRMATION STATEMENT MADE ON 14/01/20, NO UPDATES

View Document

31/10/1931 October 2019 31/01/19 UNAUDITED ABRIDGED

View Document

05/02/195 February 2019 CONFIRMATION STATEMENT MADE ON 14/01/19, WITH UPDATES

View Document

01/02/191 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR OLIVER BARTHOLEMEW OUTRAM / 08/01/2019

View Document

31/01/1931 January 2019 PSC'S CHANGE OF PARTICULARS / MR OLIVER BARTHOLEMEW OUTRAM / 08/01/2019

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

31/10/1831 October 2018 31/01/18 UNAUDITED ABRIDGED

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

16/01/1816 January 2018 CONFIRMATION STATEMENT MADE ON 14/01/18, WITH UPDATES

View Document

16/01/1816 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR OLIVER BARTHOLEMEW OUTRAM / 20/05/2017

View Document

15/01/1815 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL OLIVER BARTHOLEMEW OUTRAM

View Document

15/01/1815 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS HANNAH JOSEPHINE BRAY / 20/05/2017

View Document

15/01/1815 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS HANNAH JOSEPHINE BRAY / 05/09/2017

View Document

15/01/1815 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JULIAN ROBERT EATON BRAY / 20/05/2017

View Document

15/01/1815 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JULIAN ROBERT EATON BRAY / 05/09/2017

View Document

15/01/1815 January 2018 10/02/17 STATEMENT OF CAPITAL GBP 150

View Document

15/01/1815 January 2018 PSC'S CHANGE OF PARTICULARS / MS HANNAH JOSEPHINE BRAY / 20/05/2017

View Document

15/01/1815 January 2018 PSC'S CHANGE OF PARTICULARS / MR JULIAN ROBERT EATON BRAY / 05/09/2017

View Document

15/01/1815 January 2018 PSC'S CHANGE OF PARTICULARS / MR JULIAN ROBERT EATON BRAY / 20/05/2017

View Document

15/01/1815 January 2018 PSC'S CHANGE OF PARTICULARS / MR OLIVER BARTHOLEMEW OUTRAM / 20/05/2017

View Document

15/01/1815 January 2018 PSC'S CHANGE OF PARTICULARS / MS HANNAH JOSEPHINE BRAY / 05/09/2017

View Document

13/10/1713 October 2017 31/01/17 UNAUDITED ABRIDGED

View Document

08/06/178 June 2017 REGISTERED OFFICE CHANGED ON 08/06/2017 FROM 6TH FLOOR CHARLOTTE BUILDING 17 GRESSE STREET LONDON W1T 1QL UNITED KINGDOM

View Document

27/02/1727 February 2017 CONFIRMATION STATEMENT MADE ON 14/01/17, WITH UPDATES

View Document

21/02/1721 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JULIAN ROBERT EATON BRAY / 13/01/2017

View Document

21/02/1721 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MS HANNAH JOSEPHINE BRAY / 13/01/2017

View Document

21/02/1721 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MS HANNAH JOSEPHINE BRAY / 13/01/2017

View Document

21/02/1721 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JULIAN ROBERT EATON BRAY / 13/01/2017

View Document

15/02/1715 February 2017 DIRECTOR APPOINTED MR OLIVER BARTHOLEMEW OUTRAM

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

14/01/1614 January 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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