B R B PROPERTY SERVICES LIMITED

Company Documents

DateDescription
31/08/2531 August 2025 NewConfirmation statement made on 2025-08-28 with no updates

View Document

30/05/2530 May 2025 Micro company accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

29/08/2429 August 2024 Confirmation statement made on 2024-08-28 with no updates

View Document

20/05/2420 May 2024 Micro company accounts made up to 2023-08-31

View Document

07/09/237 September 2023 Confirmation statement made on 2023-08-28 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

28/03/2328 March 2023 Micro company accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

23/04/2123 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

07/09/207 September 2020 CONFIRMATION STATEMENT MADE ON 28/08/20, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

15/10/1915 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

16/09/1916 September 2019 CONFIRMATION STATEMENT MADE ON 28/08/19, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

04/10/184 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

10/09/1810 September 2018 CONFIRMATION STATEMENT MADE ON 28/08/18, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

03/10/173 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

29/08/1729 August 2017 CONFIRMATION STATEMENT MADE ON 28/08/17, NO UPDATES

View Document

06/09/166 September 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/16

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

02/08/162 August 2016 CONFIRMATION STATEMENT MADE ON 02/08/16, WITH UPDATES

View Document

21/01/1621 January 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

12/10/1512 October 2015 Annual return made up to 2 August 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

19/11/1419 November 2014 31/08/14 TOTAL EXEMPTION FULL

View Document

05/08/145 August 2014 Annual return made up to 2 August 2014 with full list of shareholders

View Document

05/08/145 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / DARREN STEVEN BAINBRIDGE / 10/07/2014

View Document

22/04/1422 April 2014 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/13

View Document

18/09/1318 September 2013 31/08/13 TOTAL EXEMPTION FULL

View Document

07/08/137 August 2013 Annual return made up to 2 August 2013 with full list of shareholders

View Document

08/10/128 October 2012 31/08/12 TOTAL EXEMPTION FULL

View Document

24/09/1224 September 2012 Annual return made up to 2 August 2012 with full list of shareholders

View Document

05/10/115 October 2011 Annual return made up to 2 August 2011 with full list of shareholders

View Document

09/09/119 September 2011 31/08/11 TOTAL EXEMPTION FULL

View Document

14/09/1014 September 2010 31/08/10 TOTAL EXEMPTION FULL

View Document

26/08/1026 August 2010 Annual return made up to 2 August 2010 with full list of shareholders

View Document

21/12/0921 December 2009 APPOINTMENT TERMINATED, DIRECTOR JEREMY BROOKE

View Document

08/10/098 October 2009 REGISTERED OFFICE CHANGED ON 08/10/2009 FROM, 19 STATION ROAD, ADDLESTONE, SURREY, KT15 2AL

View Document

01/10/091 October 2009 31/08/09 TOTAL EXEMPTION FULL

View Document

08/08/098 August 2009 RETURN MADE UP TO 02/08/09; FULL LIST OF MEMBERS

View Document

27/01/0927 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / JEREMY BROOKE / 21/01/2009

View Document

27/01/0927 January 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / DARREN BAINBRIDGE / 21/01/2009

View Document

23/09/0823 September 2008 31/08/08 TOTAL EXEMPTION FULL

View Document

22/08/0822 August 2008 31/08/07 TOTAL EXEMPTION FULL

View Document

14/08/0714 August 2007 RETURN MADE UP TO 02/08/07; NO CHANGE OF MEMBERS

View Document

10/07/0710 July 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/06

View Document

14/09/0614 September 2006 RETURN MADE UP TO 02/08/06; FULL LIST OF MEMBERS

View Document

04/01/064 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

09/09/059 September 2005 RETURN MADE UP TO 02/08/05; FULL LIST OF MEMBERS

View Document

02/08/042 August 2004 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