BRAZIER PROPERTIES LIMITED

Company Documents

DateDescription
15/08/2515 August 2025 NewFinal Gazette dissolved following liquidation

View Document

15/08/2515 August 2025 NewFinal Gazette dissolved following liquidation

View Document

15/05/2515 May 2025 Liquidators' statement of receipts and payments to 2025-04-03

View Document

15/05/2515 May 2025 Return of final meeting in a members' voluntary winding up

View Document

20/04/2420 April 2024 Registered office address changed from Second Floor Rear Office 1 Canute Road Southampton Hants SO14 3FH to 1550 Parkway Solent Business Park, Whiteley Fareham Hampshire PO15 7AG on 2024-04-20

View Document

20/04/2420 April 2024 Resolutions

View Document

20/04/2420 April 2024 Resolutions

View Document

20/04/2420 April 2024 Appointment of a voluntary liquidator

View Document

20/04/2420 April 2024 Declaration of solvency

View Document

05/02/245 February 2024 Termination of appointment of Simon Richard Brazier as a director on 2024-02-04

View Document

06/09/236 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

04/06/234 June 2023 Confirmation statement made on 2023-05-23 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

12/07/2112 July 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

15/06/2015 June 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

04/06/204 June 2020 CONFIRMATION STATEMENT MADE ON 23/05/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

01/07/191 July 2019 CONFIRMATION STATEMENT MADE ON 23/05/19, NO UPDATES

View Document

02/05/192 May 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

15/06/1815 June 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

23/05/1823 May 2018 CONFIRMATION STATEMENT MADE ON 23/05/18, NO UPDATES

View Document

08/06/178 June 2017 CONFIRMATION STATEMENT MADE ON 07/06/17, WITH UPDATES

View Document

29/03/1729 March 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

19/09/1619 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

08/07/168 July 2016 Annual return made up to 7 June 2016 with full list of shareholders

View Document

08/02/168 February 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 13

View Document

14/09/1514 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

10/06/1510 June 2015 Annual return made up to 7 June 2015 with full list of shareholders

View Document

24/06/1424 June 2014 Annual return made up to 7 June 2014 with full list of shareholders

View Document

23/06/1423 June 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

27/09/1327 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

28/06/1328 June 2013 Annual return made up to 7 June 2013 with full list of shareholders

View Document

21/09/1221 September 2012 REGISTERED OFFICE CHANGED ON 21/09/2012 FROM OFFICE 29 CURRIE HOUSE HERBERT WALKER AVENUE WESTERN DOCKS SOUTHAMPTON HAMPTONSHIRE SO15 1HJ ENGLAND

View Document

16/08/1216 August 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

21/06/1221 June 2012 Annual return made up to 7 June 2012 with full list of shareholders

View Document

11/04/1211 April 2012 DIRECTOR APPOINTED MRS EMILY LOUISE O'FARRELL

View Document

11/04/1211 April 2012 DIRECTOR APPOINTED MR SIMON RICHARD BRAZIER

View Document

05/03/125 March 2012 APPOINTMENT TERMINATED, DIRECTOR SIMON NEILSON

View Document

05/07/115 July 2011 Annual return made up to 7 June 2011 with full list of shareholders

View Document

16/06/1116 June 2011 16/06/11 STATEMENT OF CAPITAL GBP 187330

View Document

16/06/1116 June 2011 RETURN OF PURCHASE OF OWN SHARES

View Document

19/05/1119 May 2011 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

05/05/115 May 2011 05/05/11 STATEMENT OF CAPITAL GBP 195845

View Document

05/05/115 May 2011 RETURN OF PURCHASE OF OWN SHARES

View Document

13/04/1113 April 2011 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

04/04/114 April 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

16/03/1116 March 2011 REGISTERED OFFICE CHANGED ON 16/03/2011 FROM 7 FREEMANTLE BUSINESS CENTRE MILLBROOK ROAD EAST SOUTHAMPTON HAMPSHIRE SO15 1JR

View Document

13/12/1013 December 2010 13/12/10 STATEMENT OF CAPITAL GBP 204360

View Document

13/12/1013 December 2010 RETURN OF PURCHASE OF OWN SHARES

View Document

03/12/103 December 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13

View Document

23/11/1023 November 2010 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

23/11/1023 November 2010 SHARE BUYBACK 19/11/2010

View Document

23/11/1023 November 2010 19/11/10 STATEMENT OF CAPITAL GBP 235800

View Document

20/09/1020 September 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

07/06/107 June 2010 Annual return made up to 7 June 2010 with full list of shareholders

View Document

07/06/107 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON JOHN NEILSON / 07/06/2010

View Document

06/05/106 May 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 12

View Document

20/10/0920 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

08/06/098 June 2009 RETURN MADE UP TO 07/06/09; FULL LIST OF MEMBERS

View Document

28/08/0828 August 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

09/06/089 June 2008 RETURN MADE UP TO 07/06/08; FULL LIST OF MEMBERS

View Document

02/04/082 April 2008 DIRECTOR APPOINTED SIMON JOHN NEILSON

View Document

17/12/0717 December 2007 DIRECTOR RESIGNED

View Document

17/12/0717 December 2007 DIRECTOR RESIGNED

View Document

17/12/0717 December 2007 DIRECTOR RESIGNED

View Document

17/12/0717 December 2007 DIRECTOR RESIGNED

View Document

17/12/0717 December 2007 DIRECTOR RESIGNED

View Document

17/12/0717 December 2007 DIRECTOR RESIGNED

View Document

21/11/0721 November 2007 DIRECTOR RESIGNED

View Document

21/11/0721 November 2007 SECRETARY RESIGNED

View Document

21/11/0721 November 2007 NEW SECRETARY APPOINTED

View Document

21/11/0721 November 2007 NEW DIRECTOR APPOINTED

View Document

17/09/0717 September 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

26/06/0726 June 2007 RETURN MADE UP TO 07/06/07; NO CHANGE OF MEMBERS

View Document

06/02/076 February 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/01/0724 January 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/08/0625 August 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

20/06/0620 June 2006 RETURN MADE UP TO 07/06/06; FULL LIST OF MEMBERS

View Document

23/12/0523 December 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/07/0513 July 2005 AUDITOR'S RESIGNATION

View Document

20/06/0520 June 2005 RETURN MADE UP TO 07/06/05; FULL LIST OF MEMBERS

View Document

22/03/0522 March 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

29/01/0529 January 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/06/0415 June 2004 RETURN MADE UP TO 07/06/04; FULL LIST OF MEMBERS

View Document

29/04/0429 April 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

25/07/0325 July 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

07/07/037 July 2003 RETURN MADE UP TO 07/06/03; FULL LIST OF MEMBERS

View Document

05/07/025 July 2002 RETURN MADE UP TO 07/06/02; FULL LIST OF MEMBERS

View Document

12/04/0212 April 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

20/11/0120 November 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/11/0120 November 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/11/0120 November 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/11/0120 November 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/11/0120 November 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/11/0120 November 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/07/0113 July 2001 RETURN MADE UP TO 07/06/01; FULL LIST OF MEMBERS

View Document

12/06/0112 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

26/09/0026 September 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

11/07/0011 July 2000 NEW DIRECTOR APPOINTED

View Document

11/07/0011 July 2000 DIRECTOR RESIGNED

View Document

05/07/005 July 2000 RETURN MADE UP TO 07/06/00; FULL LIST OF MEMBERS

View Document

13/01/0013 January 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/01/0010 January 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/01/0010 January 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/01/0010 January 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/12/991 December 1999 REGISTERED OFFICE CHANGED ON 01/12/99 FROM: PORTSWOOD HOUSE TANNERS BROOK MILLBROOK SOUTHAMPTON SO15 0AH

View Document

19/08/9919 August 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/07/9910 July 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/07/997 July 1999 RETURN MADE UP TO 07/06/99; FULL LIST OF MEMBERS

View Document

02/04/992 April 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

02/07/982 July 1998 RETURN MADE UP TO 07/06/98; NO CHANGE OF MEMBERS

View Document

02/06/982 June 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

06/07/976 July 1997 RETURN MADE UP TO 07/06/97; NO CHANGE OF MEMBERS

View Document

26/06/9726 June 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/04/972 April 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

23/06/9623 June 1996 RETURN MADE UP TO 07/06/96; FULL LIST OF MEMBERS

View Document

05/06/965 June 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

26/02/9626 February 1996 NEW SECRETARY APPOINTED

View Document

26/02/9626 February 1996 SECRETARY RESIGNED

View Document

19/06/9519 June 1995 RETURN MADE UP TO 07/06/95; NO CHANGE OF MEMBERS

View Document

04/05/954 May 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

01/02/951 February 1995 NEW DIRECTOR APPOINTED

View Document

29/01/9529 January 1995 ALTER MEM AND ARTS

View Document

29/01/9529 January 1995 ADOPT MEM AND ARTS 16/01/95

View Document

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

View Document

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

View Document

14/12/9414 December 1994 NEW DIRECTOR APPOINTED

View Document

14/12/9414 December 1994 NEW DIRECTOR APPOINTED

View Document

07/10/947 October 1994 GROUP ACCOUNTS FOR SMALL CO. MADE UP TO 31/12/93

View Document

14/06/9414 June 1994 REGISTERED OFFICE CHANGED ON 14/06/94

View Document

14/06/9414 June 1994 RETURN MADE UP TO 07/06/94; NO CHANGE OF MEMBERS

View Document

14/09/9314 September 1993 FULL GROUP ACCOUNTS MADE UP TO 31/12/92

View Document

09/06/939 June 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

09/06/939 June 1993 RETURN MADE UP TO 07/06/93; FULL LIST OF MEMBERS

View Document

15/01/9315 January 1993 DIRECTOR RESIGNED

View Document

10/06/9210 June 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

10/06/9210 June 1992 RETURN MADE UP TO 07/06/92; NO CHANGE OF MEMBERS

View Document

19/06/9119 June 1991 RETURN MADE UP TO 07/06/91; NO CHANGE OF MEMBERS

View Document

19/06/9119 June 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

19/06/9019 June 1990 RETURN MADE UP TO 07/06/90; FULL LIST OF MEMBERS

View Document

19/06/9019 June 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

26/06/8926 June 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

26/06/8926 June 1989 RETURN MADE UP TO 08/06/89; FULL LIST OF MEMBERS

View Document

14/06/8914 June 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

13/07/8813 July 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

13/07/8813 July 1988 RETURN MADE UP TO 09/06/88; FULL LIST OF MEMBERS

View Document

01/07/881 July 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/04/8819 April 1988 ALTER MEM AND ARTS 290288

View Document

17/03/8817 March 1988 NEW DIRECTOR APPOINTED

View Document

04/08/874 August 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

04/08/874 August 1987 RETURN MADE UP TO 18/06/87; FULL LIST OF MEMBERS

View Document

16/07/8716 July 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/07/8716 July 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/07/8716 July 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/07/865 July 1986 RETURN MADE UP TO 30/06/86; FULL LIST OF MEMBERS

View Document

05/07/865 July 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document


More Company Information