BRAY'S PROPERTIES LIMITED

Company Documents

DateDescription
26/06/1526 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

29/12/1429 December 2014 Annual return made up to 29 December 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

24/03/1424 March 2014 Annual return made up to 29 December 2013 with full list of shareholders

View Document

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

View Document

20/03/1320 March 2013 REGISTERED OFFICE CHANGED ON 20/03/2013 FROM
SUITE 1 UNIT 1 SLEAFORD ROAD INDUSTRIAL ESTATE
BRACEBRIDGE HEATH
LINCOLN
LINCOLNSHIRE
LN4 2ND

View Document

11/02/1311 February 2013 Annual return made up to 29 December 2012 with full list of shareholders

View Document

14/01/1314 January 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

27/03/1227 March 2012 Annual return made up to 29 December 2011 with full list of shareholders

View Document

07/02/127 February 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

29/07/1129 July 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

28/01/1128 January 2011 Annual return made up to 29 December 2010 with full list of shareholders

View Document

16/06/1016 June 2010 APPOINTMENT TERMINATED, SECRETARY CAROL LANE

View Document

16/06/1016 June 2010 APPOINTMENT TERMINATED, DIRECTOR PAUL LANE

View Document

16/03/1016 March 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

02/01/102 January 2010 Annual return made up to 29 December 2009 with full list of shareholders

View Document

02/01/102 January 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB

View Document

01/01/101 January 2010 SAIL ADDRESS CREATED

View Document

01/01/101 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL LESLIE LANE / 29/12/2009

View Document

01/01/101 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL COLIN GEORGE BRAY / 29/12/2009

View Document

21/04/0921 April 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

18/02/0918 February 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 13

View Document

13/01/0913 January 2009 SECRETARY'S CHANGE OF PARTICULARS / CAROL LANE / 05/01/2009

View Document

13/01/0913 January 2009 REGISTERED OFFICE CHANGED ON 13/01/09 FROM: GISTERED OFFICE CHANGED ON 13/01/2009 FROM 15 MAIN ROAD LANGWORTH LINCOLN LINCOLNSHIRE LN3 5BJ

View Document

07/01/097 January 2009 RETURN MADE UP TO 29/12/08; FULL LIST OF MEMBERS

View Document

07/01/097 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / PAUL LANE / 05/01/2009

View Document

04/12/084 December 2008 DIRECTOR APPOINTED NEIL COLIN BRAY

View Document

28/05/0828 May 2008 RETURN MADE UP TO 29/12/07; FULL LIST OF MEMBERS

View Document

13/02/0813 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/07

View Document

26/09/0726 September 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/09/0726 September 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/09/0726 September 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/08/073 August 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/02/0714 February 2007 RETURN MADE UP TO 29/12/06; FULL LIST OF MEMBERS

View Document

19/01/0719 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

20/02/0620 February 2006 RETURN MADE UP TO 29/12/05; FULL LIST OF MEMBERS

View Document

19/01/0619 January 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/12/0521 December 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/12/0520 December 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05

View Document

29/07/0529 July 2005 SECRETARY RESIGNED

View Document

29/07/0529 July 2005 NEW SECRETARY APPOINTED

View Document

29/07/0529 July 2005 DIRECTOR RESIGNED

View Document

16/03/0516 March 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04

View Document

26/01/0526 January 2005 RETURN MADE UP TO 29/12/04; FULL LIST OF MEMBERS

View Document

03/09/043 September 2004 DIRECTOR RESIGNED

View Document

03/09/043 September 2004 NEW DIRECTOR APPOINTED

View Document

18/03/0418 March 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03

View Document

19/01/0419 January 2004 RETURN MADE UP TO 29/12/03; FULL LIST OF MEMBERS

View Document

17/06/0317 June 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02

View Document

13/03/0313 March 2003 RETURN MADE UP TO 29/12/02; FULL LIST OF MEMBERS

View Document

06/07/026 July 2002 REGISTERED OFFICE CHANGED ON 06/07/02 FROM: G OFFICE CHANGED 06/07/02 74 LINCOLN ROAD METHERINGHAM LINCOLN LINCOLNSHIRE LN4 3EE

View Document

09/03/029 March 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/01

View Document

10/01/0210 January 2002 RETURN MADE UP TO 29/12/01; FULL LIST OF MEMBERS

View Document

09/10/019 October 2001 DIRECTOR RESIGNED

View Document

06/10/016 October 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/10/016 October 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/10/016 October 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/06/017 June 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/06/017 June 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/06/017 June 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/06/017 June 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/06/017 June 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/06/017 June 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/06/017 June 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/01/0111 January 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

09/01/019 January 2001 RETURN MADE UP TO 29/12/00; FULL LIST OF MEMBERS

View Document

07/06/007 June 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

31/01/0031 January 2000 RETURN MADE UP TO 04/01/00; FULL LIST OF MEMBERS

View Document

12/04/9912 April 1999 REGISTERED OFFICE CHANGED ON 12/04/99 FROM: G OFFICE CHANGED 12/04/99 BRAYS BUSINESS CENTRE SLEAFORD ROAD BRANSTON LINCOLN LN4 1LW

View Document

24/01/9924 January 1999 NEW DIRECTOR APPOINTED

View Document

11/01/9911 January 1999 RETURN MADE UP TO 04/01/99; NO CHANGE OF MEMBERS

View Document

03/12/983 December 1998 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

14/01/9814 January 1998 RETURN MADE UP TO 09/01/98; NO CHANGE OF MEMBERS

View Document

02/01/982 January 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

11/09/9711 September 1997 NEW DIRECTOR APPOINTED

View Document

09/09/979 September 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/06/9711 June 1997 DIRECTOR RESIGNED

View Document

22/02/9722 February 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/01/9716 January 1997 RETURN MADE UP TO 12/01/97; FULL LIST OF MEMBERS

View Document

20/12/9620 December 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/11/9620 November 1996 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

19/10/9619 October 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/10/9619 October 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/02/962 February 1996 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

17/01/9617 January 1996 RETURN MADE UP TO 12/01/96; FULL LIST OF MEMBERS

View Document

03/03/953 March 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/02/9528 February 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/02/956 February 1995 REGISTERED OFFICE CHANGED ON 06/02/95 FROM: G OFFICE CHANGED 06/02/95 23 VILLA CLOSE BRANSTON LINCOLN LN4 1LW

View Document

06/02/956 February 1995 NEW DIRECTOR APPOINTED

View Document

06/02/956 February 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

02/02/952 February 1995 REGISTERED OFFICE CHANGED ON 02/02/95 FROM: G OFFICE CHANGED 02/02/95 54/58 CALEDONIAN ROAD LONDON N1 9RN

View Document

02/02/952 February 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

23/01/9523 January 1995 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

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