BRELLEN PROPERTIES LIMITED

Company Documents

DateDescription
20/12/1420 December 2014 Annual return made up to 17 December 2014 with full list of shareholders

View Document

04/11/144 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

27/12/1327 December 2013 Annual return made up to 17 December 2013 with full list of shareholders

View Document

09/10/139 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

16/09/1316 September 2013 REGISTERED OFFICE CHANGED ON 16/09/2013 FROM
94 FEVERSHAM AVENUE
BOURNEMOUTH
DORSET
BH8 9NJ

View Document

16/01/1316 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER RODNEY BOLTON / 17/12/2012

View Document

15/01/1315 January 2013 Annual return made up to 17 December 2012 with full list of shareholders

View Document

15/01/1315 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN SCOTT WHITTINGHAM / 17/12/2012

View Document

15/01/1315 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER RODNEY BOLTON / 17/12/2012

View Document

15/01/1315 January 2013 SECRETARY'S CHANGE OF PARTICULARS / MR ALAN SCOTT WHITTINGHAM / 16/10/2010

View Document

08/11/128 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

01/02/121 February 2012 31/03/11 TOTAL EXEMPTION FULL

View Document

01/02/121 February 2012 Annual return made up to 17 December 2011 with full list of shareholders

View Document

01/02/121 February 2012 Annual return made up to 17 December 2010 with full list of shareholders

View Document

01/02/121 February 2012 Annual return made up to 17 December 2009 with full list of shareholders

View Document

01/02/121 February 2012 REGISTERED OFFICE CHANGED ON 01/02/2012 FROM 44 WILLIAM ROAD BOURNEMOUTH DORSET BH7 7BA

View Document

01/02/121 February 2012 31/03/10 TOTAL EXEMPTION FULL

View Document

31/01/1231 January 2012 APPLICATION FOR ADMINISTRATIVE RESTORATION

View Document

26/10/1026 October 2010 STRUCK OFF AND DISSOLVED

View Document

23/06/1023 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER RODNEY BOLTON / 05/01/1998

View Document

18/05/1018 May 2010 FIRST GAZETTE

View Document

05/03/105 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER RODNEY BOLTON / 02/01/1997

View Document

21/01/1021 January 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

29/12/0829 December 2008 RETURN MADE UP TO 17/12/08; FULL LIST OF MEMBERS

View Document

18/11/0818 November 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

12/02/0812 February 2008 RETURN MADE UP TO 17/12/07; FULL LIST OF MEMBERS

View Document

30/11/0730 November 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

30/01/0730 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

09/01/079 January 2007 RETURN MADE UP TO 17/12/06; FULL LIST OF MEMBERS

View Document

13/02/0613 February 2006 RETURN MADE UP TO 17/12/05; FULL LIST OF MEMBERS

View Document

15/11/0515 November 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

23/02/0523 February 2005 RETURN MADE UP TO 17/12/04; FULL LIST OF MEMBERS

View Document

21/05/0421 May 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

13/05/0413 May 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

18/03/0418 March 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

10/02/0410 February 2004 RETURN MADE UP TO 17/12/03; FULL LIST OF MEMBERS

View Document

13/03/0313 March 2003 RETURN MADE UP TO 17/12/02; FULL LIST OF MEMBERS

View Document

23/01/0323 January 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02

View Document

22/04/0222 April 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01

View Document

28/02/0228 February 2002 RETURN MADE UP TO 17/12/01; FULL LIST OF MEMBERS

View Document

14/02/0114 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

27/12/0027 December 2000 RETURN MADE UP TO 17/12/00; FULL LIST OF MEMBERS

View Document

05/02/005 February 2000 RETURN MADE UP TO 17/12/99; FULL LIST OF MEMBERS

View Document

05/02/005 February 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99

View Document

03/02/993 February 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98

View Document

03/02/993 February 1999 RETURN MADE UP TO 17/12/98; FULL LIST OF MEMBERS

View Document

03/02/993 February 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

12/01/9812 January 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

05/01/985 January 1998 RETURN MADE UP TO 17/12/97; NO CHANGE OF MEMBERS

View Document

01/12/971 December 1997 REGISTERED OFFICE CHANGED ON 01/12/97 FROM: G OFFICE CHANGED 01/12/97 SOUTHBOURNE CHAMBERS 1 SOUTHBOURNE GROVE WEST SOUTHBOURNE BOURNEMOUTH DORSET BH6 3RD

View Document

30/01/9730 January 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

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

View Document

04/02/964 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

27/02/9527 February 1995 RETURN MADE UP TO 17/12/94; NO CHANGE OF MEMBERS

View Document

30/01/9530 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

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

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

View Document

26/10/9426 October 1994 REGISTERED OFFICE CHANGED ON 26/10/94 FROM: G OFFICE CHANGED 26/10/94 SOUTHBOURNE CHAMBERS 1-3 FISHERMANS WALK WEST SOUTHBOURNE BOURNEMOUTH BH6 3RD

View Document

10/02/9410 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

02/02/942 February 1994 RETURN MADE UP TO 17/12/93; NO CHANGE OF MEMBERS

View Document

08/02/938 February 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

20/01/9320 January 1993 RETURN MADE UP TO 17/12/92; FULL LIST OF MEMBERS

View Document

02/07/922 July 1992 RETURN MADE UP TO 17/12/91; NO CHANGE OF MEMBERS

View Document

02/07/922 July 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

05/07/915 July 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

08/05/918 May 1991 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

17/01/9117 January 1991 RETURN MADE UP TO 17/12/90; NO CHANGE OF MEMBERS

View Document

09/07/909 July 1990 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

22/05/9022 May 1990 RETURN MADE UP TO 23/12/89; FULL LIST OF MEMBERS

View Document

25/04/8925 April 1989 RETURN MADE UP TO 23/12/88; FULL LIST OF MEMBERS

View Document

28/03/8828 March 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/87

View Document

19/01/8819 January 1988 RETURN MADE UP TO 23/10/87; FULL LIST OF MEMBERS

View Document

19/01/8819 January 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/86

View Document

03/10/873 October 1987 DIRECTOR'S PARTICULARS CHANGED

View Document

23/04/8723 April 1987 RETURN MADE UP TO 14/10/86; FULL LIST OF MEMBERS

View Document

06/10/866 October 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/84

View Document

06/10/866 October 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/85

View Document

11/03/8611 March 1986 ANNUAL RETURN MADE UP TO 27/12/85

View Document

10/03/8610 March 1986 ANNUAL RETURN MADE UP TO 28/12/84

View Document

08/03/868 March 1986 ANNUAL RETURN MADE UP TO 31/12/82

View Document

07/03/867 March 1986 ANNUAL RETURN MADE UP TO 19/12/81

View Document

06/03/866 March 1986 ANNUAL RETURN MADE UP TO 18/12/80

View Document

21/12/7821 December 1978 ANNUAL RETURN MADE UP TO 15/12/77

View Document

20/12/7820 December 1978 ANNUAL RETURN MADE UP TO 15/12/78

View Document

19/12/7819 December 1978 ANNUAL RETURN MADE UP TO 15/12/76

View Document

29/11/7629 November 1976 ANNUAL RETURN MADE UP TO 15/12/75

View Document

12/04/7612 April 1976 ANNUAL RETURN MADE UP TO 15/12/74

View Document

07/07/757 July 1975 SECRETARY RESIGNED

View Document

17/01/7517 January 1975 ANNUAL RETURN MADE UP TO 15/12/73

View Document

18/11/7218 November 1972 DIR / SEC APPOINT / RESIGN

View Document

17/11/7217 November 1972 NEW SECRETARY APPOINTED

View Document

17/11/7217 November 1972 ALLOTMENT OF SHARES

View Document

15/09/7215 September 1972 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