BRAEMORE DEVELOPMENTS LIMITED

Company Documents

DateDescription
08/11/248 November 2024 Director's details changed for Mr Timothy Roger Dowdeswell on 2024-11-07

View Document

08/11/248 November 2024 Secretary's details changed for Mr Timothy Roger Dowdeswell on 2024-11-07

View Document

24/10/2424 October 2024 Confirmation statement made on 2024-07-23 with no updates

View Document

19/10/2419 October 2024 Compulsory strike-off action has been discontinued

View Document

19/10/2419 October 2024 Compulsory strike-off action has been discontinued

View Document

18/10/2418 October 2024 Micro company accounts made up to 2024-01-31

View Document

08/10/248 October 2024 First Gazette notice for compulsory strike-off

View Document

08/10/248 October 2024 First Gazette notice for compulsory strike-off

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

26/10/2326 October 2023 Micro company accounts made up to 2023-01-31

View Document

06/09/236 September 2023 Confirmation statement made on 2023-07-23 with no updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

30/01/2330 January 2023 Micro company accounts made up to 2022-01-31

View Document

14/10/2214 October 2022 Compulsory strike-off action has been discontinued

View Document

14/10/2214 October 2022 Compulsory strike-off action has been discontinued

View Document

13/10/2213 October 2022 Confirmation statement made on 2022-07-23 with no updates

View Document

11/10/2211 October 2022 First Gazette notice for compulsory strike-off

View Document

11/10/2211 October 2022 First Gazette notice for compulsory strike-off

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

29/10/2129 October 2021 Micro company accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

29/01/2129 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

07/01/217 January 2021 DISS40 (DISS40(SOAD))

View Document

06/01/216 January 2021 CONFIRMATION STATEMENT MADE ON 23/07/20, NO UPDATES

View Document

01/12/201 December 2020 FIRST GAZETTE

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

02/11/192 November 2019 DISS40 (DISS40(SOAD))

View Document

31/10/1931 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

31/10/1931 October 2019 CONFIRMATION STATEMENT MADE ON 23/07/19, NO UPDATES

View Document

15/10/1915 October 2019 FIRST GAZETTE

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

26/10/1826 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

10/10/1810 October 2018 DISS40 (DISS40(SOAD))

View Document

09/10/189 October 2018 FIRST GAZETTE

View Document

09/10/189 October 2018 CONFIRMATION STATEMENT MADE ON 23/07/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

23/11/1723 November 2017 REGISTERED OFFICE CHANGED ON 23/11/2017 FROM 1 PEGASUS HOUSE PEGASUS COURT TACHBROOK PARK LEAMINGTON SPA WARWICKSHIRE CV34 6LW ENGLAND

View Document

31/10/1731 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

26/07/1726 July 2017 CONFIRMATION STATEMENT MADE ON 23/07/17, NO UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

18/10/1618 October 2016 REGISTERED OFFICE CHANGED ON 18/10/2016 FROM 29 WATERLOO PLACE LEAMINGTON SPA WARWICKSHIRE CV32 5LA

View Document

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

View Document

26/07/1626 July 2016 CONFIRMATION STATEMENT MADE ON 23/07/16, WITH UPDATES

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

19/10/1519 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

13/08/1513 August 2015 Annual return made up to 23 July 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

29/10/1429 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

31/07/1431 July 2014 Annual return made up to 23 July 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

29/10/1329 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

03/09/133 September 2013 Annual return made up to 23 July 2013 with full list of shareholders

View Document

21/02/1321 February 2013 SECRETARY'S CHANGE OF PARTICULARS / MR TIMOTHY ROGER DOWDESWELL / 21/02/2013

View Document

21/02/1321 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY ROGER DOWDESWELL / 21/02/2013

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

30/10/1230 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

19/09/1219 September 2012 Annual return made up to 23 July 2012 with full list of shareholders

View Document

19/09/1219 September 2012 APPOINTMENT TERMINATED, DIRECTOR PENNY DOWDESWELL

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

23/11/1123 November 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

27/07/1127 July 2011 Annual return made up to 23 July 2011 with full list of shareholders

View Document

28/10/1028 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

18/10/1018 October 2010 Annual return made up to 23 July 2010 with full list of shareholders

View Document

18/10/1018 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS PENELOPE DOWDESWELL / 23/07/2010

View Document

27/11/0927 November 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

11/08/0911 August 2009 RETURN MADE UP TO 23/07/09; FULL LIST OF MEMBERS

View Document

19/12/0819 December 2008 RETURN MADE UP TO 23/07/08; FULL LIST OF MEMBERS

View Document

27/11/0827 November 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

19/09/0719 September 2007 RETURN MADE UP TO 23/07/07; NO CHANGE OF MEMBERS

View Document

28/08/0728 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

01/12/061 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

01/09/061 September 2006 RETURN MADE UP TO 23/07/06; FULL LIST OF MEMBERS

View Document

03/03/063 March 2006 COMPANY NAME CHANGED BRAEMORE INVESTMENTS LIMITED CERTIFICATE ISSUED ON 03/03/06

View Document

03/02/063 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

02/08/052 August 2005 RETURN MADE UP TO 23/07/05; FULL LIST OF MEMBERS

View Document

20/04/0520 April 2005 ACC. REF. DATE EXTENDED FROM 31/07/04 TO 31/01/05

View Document

02/12/042 December 2004 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

02/12/042 December 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

27/11/0427 November 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/10/0420 October 2004 RETURN MADE UP TO 23/07/04; FULL LIST OF MEMBERS

View Document

23/04/0423 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

01/08/031 August 2003 RETURN MADE UP TO 23/07/03; FULL LIST OF MEMBERS

View Document

23/09/0223 September 2002 NEW DIRECTOR APPOINTED

View Document

23/09/0223 September 2002 REGISTERED OFFICE CHANGED ON 23/09/02 FROM: 16 SAINT JOHN STREET LONDON EC1M 4NT

View Document

23/09/0223 September 2002 DIRECTOR RESIGNED

View Document

23/09/0223 September 2002 SECRETARY RESIGNED

View Document

23/09/0223 September 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

04/09/024 September 2002 COMPANY NAME CHANGED SOFTSIDE LIMITED CERTIFICATE ISSUED ON 04/09/02

View Document

23/07/0223 July 2002 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