BRAYFORD PROPERTIES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
02/11/242 November 2024 | Appointment of a voluntary liquidator |
02/11/242 November 2024 | Declaration of solvency |
02/11/242 November 2024 | Resolutions |
02/11/242 November 2024 | Registered office address changed from 75 Springfield Road Chelmsford Essex CM2 6JB to 28 Castle Street Hertford Hertfordshire SG14 1HH on 2024-11-02 |
17/10/2417 October 2024 | Satisfaction of charge 2 in full |
14/08/2414 August 2024 | Director's details changed for Mrs Chantell Mapp-Pope on 2024-08-02 |
22/02/2422 February 2024 | Confirmation statement made on 2024-02-06 with no updates |
05/09/235 September 2023 | Total exemption full accounts made up to 2023-02-28 |
28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
07/02/237 February 2023 | Confirmation statement made on 2023-02-06 with no updates |
18/10/2218 October 2022 | Total exemption full accounts made up to 2022-02-28 |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
09/02/229 February 2022 | Confirmation statement made on 2022-02-06 with no updates |
07/10/217 October 2021 | Total exemption full accounts made up to 2021-02-28 |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
18/09/2018 September 2020 | 29/02/20 TOTAL EXEMPTION FULL |
16/03/2016 March 2020 | DIRECTOR'S CHANGE OF PARTICULARS / CHANTELL MAPP-POPE / 29/12/2019 |
29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
19/02/2019 February 2020 | CONFIRMATION STATEMENT MADE ON 06/02/20, WITH UPDATES |
05/11/195 November 2019 | 28/02/19 TOTAL EXEMPTION FULL |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
12/02/1912 February 2019 | CONFIRMATION STATEMENT MADE ON 06/02/19, WITH UPDATES |
31/07/1831 July 2018 | 28/02/18 TOTAL EXEMPTION FULL |
04/07/184 July 2018 | DIRECTOR'S CHANGE OF PARTICULARS / CHANTELL MAPP-POPE / 20/04/2018 |
07/03/187 March 2018 | CONFIRMATION STATEMENT MADE ON 06/02/18, WITH UPDATES |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
31/10/1731 October 2017 | 28/02/17 TOTAL EXEMPTION FULL |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
21/02/1721 February 2017 | CONFIRMATION STATEMENT MADE ON 06/02/17, WITH UPDATES |
29/11/1629 November 2016 | Annual accounts small company total exemption made up to 29 February 2016 |
22/03/1622 March 2016 | Annual return made up to 6 February 2016 with full list of shareholders |
21/03/1621 March 2016 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER CHISNELL |
29/02/1629 February 2016 | Annual accounts for year ending 29 Feb 2016 |
20/10/1520 October 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
25/03/1525 March 2015 | Annual return made up to 6 February 2015 with full list of shareholders |
28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
31/10/1431 October 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 |
26/02/1426 February 2014 | Annual return made up to 6 February 2014 with full list of shareholders |
01/11/131 November 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
06/03/136 March 2013 | Annual return made up to 6 February 2013 with full list of shareholders |
28/02/1328 February 2013 | Annual accounts for year ending 28 Feb 2013 |
30/11/1230 November 2012 | Annual accounts small company total exemption made up to 28 February 2012 |
28/02/1228 February 2012 | Annual accounts for year ending 28 Feb 2012 |
21/02/1221 February 2012 | Annual return made up to 6 February 2012 with full list of shareholders |
28/10/1128 October 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
09/03/119 March 2011 | Annual return made up to 6 February 2011 with full list of shareholders |
23/11/1023 November 2010 | Annual accounts small company total exemption made up to 28 February 2010 |
08/04/108 April 2010 | Annual return made up to 6 February 2010 with full list of shareholders |
27/01/1027 January 2010 | Annual accounts small company total exemption made up to 28 February 2009 |
06/05/096 May 2009 | RETURN MADE UP TO 06/02/09; FULL LIST OF MEMBERS |
16/02/0916 February 2009 | DIRECTOR'S CHANGE OF PARTICULARS / CHANTELL MAPP-POPE / 01/09/2008 |
02/12/082 December 2008 | Annual accounts small company total exemption made up to 28 February 2008 |
06/03/086 March 2008 | RETURN MADE UP TO 06/02/08; NO CHANGE OF MEMBERS |
30/11/0730 November 2007 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/07 |
23/04/0723 April 2007 | RETURN MADE UP TO 06/02/07; FULL LIST OF MEMBERS |
06/12/066 December 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06 |
26/04/0626 April 2006 | RETURN MADE UP TO 06/02/06; FULL LIST OF MEMBERS |
11/01/0611 January 2006 | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
04/01/064 January 2006 | DIRECTOR'S PARTICULARS CHANGED |
21/12/0521 December 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05 |
09/11/059 November 2005 | PARTICULARS OF MORTGAGE/CHARGE |
28/10/0528 October 2005 | NEW DIRECTOR APPOINTED |
09/06/059 June 2005 | DIRECTOR RESIGNED |
09/03/059 March 2005 | RETURN MADE UP TO 06/02/05; FULL LIST OF MEMBERS |
01/12/041 December 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04 |
27/04/0427 April 2004 | RETURN MADE UP TO 06/02/04; FULL LIST OF MEMBERS |
11/12/0311 December 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03 |
13/03/0313 March 2003 | RETURN MADE UP TO 06/02/03; FULL LIST OF MEMBERS |
11/06/0211 June 2002 | PARTICULARS OF MORTGAGE/CHARGE |
21/02/0221 February 2002 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
21/02/0221 February 2002 | NEW DIRECTOR APPOINTED |
21/02/0221 February 2002 | NEW DIRECTOR APPOINTED |
21/02/0221 February 2002 | DIRECTOR RESIGNED |
21/02/0221 February 2002 | SECRETARY RESIGNED |
06/02/026 February 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of BRAYFORD PROPERTIES LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- Location, contact details and map
- Related companies and people
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