BRAZENHEATH MANAGEMENT LIMITED

Company Documents

DateDescription
21/08/2521 August 2025 NewRegistered office address changed from Flat 4 174 Castle Hill Reading Berkshire RG1 7RP to 18 Castle Crescent Reading RG1 6AG on 2025-08-21

View Document

21/08/2521 August 2025 NewTermination of appointment of Kevin Ernest Varney as a director on 2025-08-08

View Document

21/08/2521 August 2025 NewAppointment of Mr Rohullah Samadi as a director on 2025-08-21

View Document

21/08/2521 August 2025 NewConfirmation statement made on 2025-08-21 with updates

View Document

16/12/2416 December 2024 Total exemption full accounts made up to 2024-04-05

View Document

21/08/2421 August 2024 Confirmation statement made on 2024-08-21 with no updates

View Document

05/12/235 December 2023 Total exemption full accounts made up to 2023-04-05

View Document

11/09/2311 September 2023 Confirmation statement made on 2023-08-21 with no updates

View Document

18/10/2218 October 2022 Total exemption full accounts made up to 2022-04-05

View Document

08/01/228 January 2022 Total exemption full accounts made up to 2021-04-05

View Document

25/08/2025 August 2020 CONFIRMATION STATEMENT MADE ON 21/08/20, NO UPDATES

View Document

29/06/2029 June 2020 DIRECTOR APPOINTED MR GARY PAUL BROKENSHIRE

View Document

26/01/2026 January 2020 APPOINTMENT TERMINATED, DIRECTOR GARY BROKENSHIRE

View Document

17/12/1917 December 2019 05/04/19 TOTAL EXEMPTION FULL

View Document

31/08/1931 August 2019 CONFIRMATION STATEMENT MADE ON 21/08/19, NO UPDATES

View Document

05/04/195 April 2019 Annual accounts for year ending 05 Apr 2019

View Accounts

21/12/1821 December 2018 05/04/18 TOTAL EXEMPTION FULL

View Document

01/09/181 September 2018 CONFIRMATION STATEMENT MADE ON 21/08/18, NO UPDATES

View Document

27/11/1727 November 2017 05/04/17 TOTAL EXEMPTION FULL

View Document

21/08/1721 August 2017 CONFIRMATION STATEMENT MADE ON 21/08/17, NO UPDATES

View Document

14/12/1614 December 2016 05/04/16 TOTAL EXEMPTION FULL

View Document

21/08/1621 August 2016 CONFIRMATION STATEMENT MADE ON 21/08/16, WITH UPDATES

View Document

15/12/1515 December 2015 05/04/15 TOTAL EXEMPTION FULL

View Document

30/08/1530 August 2015 Annual return made up to 21 August 2015 with full list of shareholders

View Document

22/10/1422 October 2014 05/04/14 TOTAL EXEMPTION FULL

View Document

28/08/1428 August 2014 Annual return made up to 21 August 2014 with full list of shareholders

View Document

17/12/1317 December 2013 05/04/13 TOTAL EXEMPTION FULL

View Document

15/10/1315 October 2013 DIRECTOR APPOINTED MR JAMES GEDDES

View Document

10/09/1310 September 2013 Annual return made up to 21 August 2013 with full list of shareholders

View Document

21/11/1221 November 2012 05/04/12 TOTAL EXEMPTION FULL

View Document

01/09/121 September 2012 Annual return made up to 21 August 2012 with full list of shareholders

View Document

02/11/112 November 2011 05/04/11 TOTAL EXEMPTION FULL

View Document

30/08/1130 August 2011 Annual return made up to 21 August 2011 with full list of shareholders

View Document

18/02/1118 February 2011 05/04/10 TOTAL EXEMPTION FULL

View Document

31/08/1031 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS JOHN GORMAN / 21/08/2010

View Document

31/08/1031 August 2010 Annual return made up to 21 August 2010 with full list of shareholders

View Document

31/08/1031 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / VANESSA ANNE ZEOLLA / 21/08/2010

View Document

31/08/1031 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN ERNEST VARNEY / 23/04/2010

View Document

31/08/1031 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / GARY BROKENSHIRE / 21/08/2010

View Document

05/01/105 January 2010 05/04/09 TOTAL EXEMPTION FULL

View Document

31/08/0931 August 2009 RETURN MADE UP TO 21/08/09; FULL LIST OF MEMBERS

View Document

18/11/0818 November 2008 05/04/08 TOTAL EXEMPTION FULL

View Document

17/09/0817 September 2008 RETURN MADE UP TO 21/08/08; FULL LIST OF MEMBERS

View Document

16/09/0816 September 2008 APPOINTMENT TERMINATED SECRETARY RICHARD SWINDLEY

View Document

16/09/0816 September 2008 APPOINTMENT TERMINATED DIRECTOR SEAN ELLIMAN

View Document

26/02/0826 February 2008 DIRECTOR APPOINTED VANESSA ANNE ZEOLLA

View Document

18/02/0818 February 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/07

View Document

31/01/0831 January 2008 NEW DIRECTOR APPOINTED

View Document

22/10/0722 October 2007 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

22/10/0722 October 2007 NEW DIRECTOR APPOINTED

View Document

22/10/0722 October 2007 RETURN MADE UP TO 21/08/07; FULL LIST OF MEMBERS

View Document

15/01/0715 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/06

View Document

05/09/065 September 2006 RETURN MADE UP TO 21/08/06; FULL LIST OF MEMBERS

View Document

20/01/0620 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/05

View Document

23/08/0523 August 2005 RETURN MADE UP TO 21/08/05; FULL LIST OF MEMBERS

View Document

10/03/0510 March 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/04

View Document

09/09/049 September 2004 RETURN MADE UP TO 21/08/04; FULL LIST OF MEMBERS

View Document

19/01/0419 January 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/03

View Document

16/09/0316 September 2003 RETURN MADE UP TO 21/08/03; FULL LIST OF MEMBERS

View Document

25/01/0325 January 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/02

View Document

02/09/022 September 2002 RETURN MADE UP TO 21/08/02; CHANGE OF MEMBERS

View Document

15/01/0215 January 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/01

View Document

09/10/019 October 2001 SECRETARY RESIGNED

View Document

25/09/0125 September 2001 RETURN MADE UP TO 21/08/01; FULL LIST OF MEMBERS

View Document

12/01/0112 January 2001 FULL ACCOUNTS MADE UP TO 05/04/00

View Document

20/09/0020 September 2000 RETURN MADE UP TO 21/08/00; FULL LIST OF MEMBERS

View Document

09/06/009 June 2000 NEW DIRECTOR APPOINTED

View Document

08/06/008 June 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

26/05/0026 May 2000 RETURN MADE UP TO 21/08/99; FULL LIST OF MEMBERS

View Document

10/03/0010 March 2000 NEW SECRETARY APPOINTED

View Document

16/02/0016 February 2000 FULL ACCOUNTS MADE UP TO 05/04/99

View Document

24/01/9924 January 1999 FULL ACCOUNTS MADE UP TO 05/04/98

View Document

01/09/981 September 1998 RETURN MADE UP TO 21/08/98; FULL LIST OF MEMBERS

View Document

01/09/981 September 1998 NEW SECRETARY APPOINTED

View Document

24/05/9824 May 1998 FULL ACCOUNTS MADE UP TO 05/04/97

View Document

20/10/9720 October 1997 RETURN MADE UP TO 21/08/97; FULL LIST OF MEMBERS

View Document

20/10/9720 October 1997 NEW DIRECTOR APPOINTED

View Document

07/04/977 April 1997 FULL ACCOUNTS MADE UP TO 05/04/96

View Document

17/09/9617 September 1996 RETURN MADE UP TO 21/08/96; CHANGE OF MEMBERS

View Document

10/04/9610 April 1996 FULL ACCOUNTS MADE UP TO 05/04/95

View Document

13/11/9513 November 1995 NEW DIRECTOR APPOINTED

View Document

13/11/9513 November 1995 RETURN MADE UP TO 21/08/95; NO CHANGE OF MEMBERS

View Document

19/06/9519 June 1995 NEW DIRECTOR APPOINTED

View Document

19/06/9519 June 1995 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

01/06/951 June 1995 RETURN MADE UP TO 21/08/94; FULL LIST OF MEMBERS

View Document

22/02/9522 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/94

View Document

15/02/9415 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/93

View Document

25/11/9325 November 1993 RETURN MADE UP TO 21/08/93; CHANGE OF MEMBERS

View Document

25/11/9325 November 1993 DIRECTOR RESIGNED

View Document

13/11/9313 November 1993 DIRECTOR RESIGNED

View Document

30/07/9330 July 1993 DIRECTOR RESIGNED

View Document

01/02/931 February 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/92

View Document

26/10/9226 October 1992 RETURN MADE UP TO 21/08/92; FULL LIST OF MEMBERS

View Document

03/12/913 December 1991 NEW DIRECTOR APPOINTED

View Document

02/10/912 October 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 05/04

View Document

10/09/9110 September 1991 NEW DIRECTOR APPOINTED

View Document

10/09/9110 September 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/09/9110 September 1991 REGISTERED OFFICE CHANGED ON 10/09/91 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

21/08/9121 August 1991 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