BRACEBRIDGE PROPERTY MANAGEMENT LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
14/05/2514 May 2025 Registration of charge 069344320006, created on 2025-05-09

View Document

06/03/256 March 2025 Confirmation statement made on 2025-02-20 with updates

View Document

24/02/2524 February 2025 Total exemption full accounts made up to 2024-05-31

View Document

22/08/2422 August 2024 Resolutions

View Document

22/08/2422 August 2024 Memorandum and Articles of Association

View Document

20/08/2420 August 2024 Sub-division of shares on 2024-08-01

View Document

15/07/2415 July 2024 Director's details changed for Mr William Alan Mottershead on 2024-07-12

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

21/02/2421 February 2024 Confirmation statement made on 2024-02-20 with no updates

View Document

20/02/2420 February 2024 Total exemption full accounts made up to 2023-05-31

View Document

29/11/2329 November 2023 Registration of charge 069344320005, created on 2023-11-17

View Document

06/07/236 July 2023 Appointment of Mr William Alan Mottershead as a director on 2023-07-06

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

20/02/2320 February 2023 Confirmation statement made on 2023-02-20 with updates

View Document

29/12/2229 December 2022 Registration of charge 069344320004, created on 2022-12-23

View Document

27/10/2227 October 2022 Registration of charge 069344320003, created on 2022-10-13

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

14/10/2114 October 2021 Total exemption full accounts made up to 2021-05-31

View Document

02/07/212 July 2021 Confirmation statement made on 2021-06-15 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

27/02/2027 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

04/12/194 December 2019 PREVEXT FROM 31/03/2019 TO 31/05/2019

View Document

25/06/1925 June 2019 CONFIRMATION STATEMENT MADE ON 15/06/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

21/12/1821 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

02/07/182 July 2018 CONFIRMATION STATEMENT MADE ON 15/06/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

28/12/1728 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

01/08/171 August 2017 PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER FRANK JOHNSON / 29/06/2017

View Document

01/08/171 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CLARE ALEXANDRA JOHNSON

View Document

01/08/171 August 2017 CONFIRMATION STATEMENT MADE ON 15/06/17, NO UPDATES

View Document

01/08/171 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER FRANCIS JOHNSON

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

06/02/176 February 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

06/07/166 July 2016 Annual return made up to 15 June 2016 with full list of shareholders

View Document

05/07/165 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR AIDEN MATHEW JOHNSON / 01/09/2015

View Document

05/07/165 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR AIDEN MATHEW JOHNSON / 01/09/2015

View Document

05/07/165 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / CLARE ALEXANDRA JOHNSON / 01/09/2015

View Document

05/07/165 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / CLARE ALEXANDRA JOHNSON / 01/09/2015

View Document

23/12/1523 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

23/06/1523 June 2015 Annual return made up to 15 June 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

24/12/1424 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

29/07/1429 July 2014 REGISTRATION OF A CHARGE / CHARGE CODE 069344320002

View Document

15/07/1415 July 2014 Annual return made up to 15 June 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

03/12/133 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

30/08/1330 August 2013 DIRECTOR APPOINTED AIDEN MATHEW JOHNSON

View Document

13/08/1313 August 2013 Annual return made up to 15 June 2013 with full list of shareholders

View Document

13/08/1313 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / CLARE ALEXANDRA JOHNSON / 01/03/2013

View Document

06/08/136 August 2013 REGISTERED OFFICE CHANGED ON 06/08/2013 FROM, CARLETON HOUSE 266-268 STRATFORD ROAD, SHIRLEY, SOLIHULL, WEST MIDLANDS, B90 3AD, UNITED KINGDOM

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

27/03/1327 March 2013 CHANGE PERSON AS DIRECTOR

View Document

26/03/1326 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / CLARE ALEXANDRA JOHNSON / 26/03/2013

View Document

29/10/1229 October 2012 REGISTERED OFFICE CHANGED ON 29/10/2012 FROM, 240-244 STRATFORD ROAD, SHIRLEY, SOLIHULL, B90 3AE

View Document

25/07/1225 July 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

04/07/124 July 2012 Annual return made up to 15 June 2012 with full list of shareholders

View Document

20/07/1120 July 2011 Annual return made up to 15 June 2011 with full list of shareholders

View Document

07/06/117 June 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

08/01/118 January 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

23/09/1023 September 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

23/08/1023 August 2010 PREVSHO FROM 30/06/2010 TO 31/03/2010

View Document

01/07/101 July 2010 Annual return made up to 15 June 2010 with full list of shareholders

View Document

24/08/0924 August 2009 DIRECTOR APPOINTED CLARE ALEXANDRA JOHNSON

View Document

24/08/0924 August 2009 DIRECTOR APPOINTED CHRISTOPHER FRANCIS JOHNSON

View Document

16/06/0916 June 2009 APPOINTMENT TERMINATED DIRECTOR YOMTOV JACOBS

View Document

15/06/0915 June 2009 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