BRAYBROOKE PROPERTIES LIMITED

Company Documents

DateDescription
09/01/199 January 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, NO UPDATES

View Document

07/01/197 January 2019 PSC'S CHANGE OF PARTICULARS / O'SULLIVAN FARMS LIMITED / 28/03/2018

View Document

07/01/197 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MISS LILY JOAN WILSON / 07/01/2019

View Document

28/12/1828 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

10/04/1810 April 2018 REGISTERED OFFICE CHANGED ON 10/04/2018 FROM SECOND FLOOR ALBANY HOUSE 14 BISHOPRIC HORSHAM WEST SUSSEX RH12 1QN

View Document

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

View Accounts

11/01/1811 January 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES

View Document

04/01/184 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

12/01/1712 January 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

10/01/1710 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR LUKE ADAM WILSON / 06/01/2017

View Document

08/01/178 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

27/01/1627 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / LUKE ADAM WILSON / 21/01/2016

View Document

13/01/1613 January 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

14/11/1514 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

22/01/1522 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

05/01/155 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / LILY JOAN WILSON / 17/11/2014

View Document

18/11/1418 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

20/01/1420 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

30/12/1330 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

25/01/1325 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

23/11/1223 November 2012 REGISTERED OFFICE CHANGED ON 23/11/2012 FROM THE OLD GRANARY FIELD PLACE ESTATE BYFLEETS LANE, BROADBRIDGE HEATH HORSHAM WEST SUSSEX RH12 3PB UNITED KINGDOM

View Document

06/11/126 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

26/06/1226 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / MS SALLY ANGELA O'SULLIVAN / 15/06/2012

View Document

26/01/1226 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MS SALLY ANGELA O'SULLIVAN / 19/01/2012

View Document

18/01/1218 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

02/12/112 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

21/01/1121 January 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

20/01/1120 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MS SALLY ANGELA O'SULLIVAN / 29/12/2010

View Document

20/01/1120 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / LUKE ADAM WILSON / 29/12/2010

View Document

20/01/1120 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / LILY JOAN WILSON / 29/12/2010

View Document

20/01/1120 January 2011 SECRETARY'S CHANGE OF PARTICULARS / LUKE ADAM WILSON / 29/12/2010

View Document

17/01/1117 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

29/09/1029 September 2010 Annual return made up to 12 September 2010 with full list of shareholders

View Document

13/09/1013 September 2010 PREVSHO FROM 30/09/2010 TO 31/03/2010

View Document

25/06/1025 June 2010 30/09/09 TOTAL EXEMPTION FULL

View Document

27/04/1027 April 2010 REGISTERED OFFICE CHANGED ON 27/04/2010 FROM BRIDGE HOUSE LONDON BRIDGE LONDON SE1 9QR

View Document

02/10/092 October 2009 RETURN MADE UP TO 12/09/09; FULL LIST OF MEMBERS

View Document

20/05/0920 May 2009 30/09/08 TOTAL EXEMPTION FULL

View Document

19/09/0819 September 2008 DIRECTOR'S CHANGE OF PARTICULARS / SALLY O'SULLIVAN / 13/09/2007

View Document

19/09/0819 September 2008 RETURN MADE UP TO 12/09/08; FULL LIST OF MEMBERS

View Document

18/08/0818 August 2008 30/09/07 TOTAL EXEMPTION FULL

View Document

19/09/0719 September 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

19/09/0719 September 2007 RETURN MADE UP TO 12/09/07; FULL LIST OF MEMBERS

View Document

14/07/0714 July 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06

View Document

30/10/0630 October 2006 RETURN MADE UP TO 12/09/06; FULL LIST OF MEMBERS

View Document

13/09/0613 September 2006 REGISTERED OFFICE CHANGED ON 13/09/06 FROM: 100 FETTER LANE LONDON EC4A 1BN

View Document

29/12/0529 December 2005 NEW DIRECTOR APPOINTED

View Document

29/12/0529 December 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

16/12/0516 December 2005 NEW DIRECTOR APPOINTED

View Document

16/12/0516 December 2005 SECRETARY RESIGNED

View Document

16/12/0516 December 2005 DIRECTOR RESIGNED

View Document

11/11/0511 November 2005 COMPANY NAME CHANGED BEALAW (783) LIMITED CERTIFICATE ISSUED ON 11/11/05

View Document

12/09/0512 September 2005 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