BRAEMORE PROPERTIES LIMITED

Company Documents

DateDescription
03/11/253 November 2025 NewAppointment of a voluntary liquidator

View Document

31/10/2531 October 2025 NewDeath of a liquidator

View Document

25/04/2525 April 2025 Liquidators' statement of receipts and payments to 2025-02-25

View Document

24/04/2424 April 2024 Liquidators' statement of receipts and payments to 2024-02-25

View Document

03/05/233 May 2023 Liquidators' statement of receipts and payments to 2023-02-25

View Document

30/11/1530 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

09/03/159 March 2015 Annual return made up to 13 January 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

27/11/1427 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

02/10/142 October 2014 REGISTERED OFFICE CHANGED ON 02/10/2014 FROM
ASHBOURNE HOUSE 49-51 FOREST ROAD EAST
NOTTINGHAM
NOTTINGHAMSHIRE
NG1 4HT

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

26/02/1426 February 2014 Annual return made up to 13 January 2014 with full list of shareholders

View Document

16/10/1316 October 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

15/01/1315 January 2013 Annual return made up to 13 January 2013 with full list of shareholders

View Document

15/11/1215 November 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

13/01/1213 January 2012 Annual return made up to 13 January 2012 with full list of shareholders

View Document

29/11/1129 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

21/11/1121 November 2011 APPOINTMENT TERMINATED, DIRECTOR VICTORIA WALSGROVE

View Document

02/03/112 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / VICTORIA CAROLINE WALSGROVE / 04/02/2011

View Document

02/03/112 March 2011 Annual return made up to 13 January 2011 with full list of shareholders

View Document

23/11/1023 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

26/02/1026 February 2010 APPOINTMENT TERMINATED, DIRECTOR BENJAMIN WALSGROVE

View Document

23/02/1023 February 2010 Annual return made up to 13 January 2010 with full list of shareholders

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / OLIVER MARK WHEATCROFT / 23/02/2010

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / VICTORIA CAROLINE WALSGROVE / 16/12/2009

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / BENJAMIN WALSGROVE / 16/12/2009

View Document

03/01/103 January 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/09

View Document

19/06/0919 June 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 16

View Document

02/03/092 March 2009 RETURN MADE UP TO 13/01/09; FULL LIST OF MEMBERS

View Document

06/01/096 January 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/08

View Document

19/05/0819 May 2008 REGISTERED OFFICE CHANGED ON 19/05/08 FROM: GISTERED OFFICE CHANGED ON 19/05/2008 FROM 153 DERBY TERRACE NOTTINGHAM NOTTINGHAMSHIRE NG7 1ND

View Document

14/01/0814 January 2008 RETURN MADE UP TO 13/01/08; FULL LIST OF MEMBERS

View Document

11/01/0811 January 2008 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 28/02/07

View Document

08/02/078 February 2007 RETURN MADE UP TO 13/01/07; FULL LIST OF MEMBERS

View Document

27/10/0627 October 2006 FULL ACCOUNTS MADE UP TO 28/02/06

View Document

19/01/0619 January 2006 RETURN MADE UP TO 13/01/06; FULL LIST OF MEMBERS

View Document

24/08/0524 August 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/05

View Document

23/06/0523 June 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/06/0523 June 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/01/0513 January 2005 RETURN MADE UP TO 13/01/05; FULL LIST OF MEMBERS

View Document

27/09/0427 September 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/04

View Document

28/04/0428 April 2004 ACC. REF. DATE EXTENDED FROM 31/08/03 TO 29/02/04

View Document

12/01/0412 January 2004 RETURN MADE UP TO 13/01/04; FULL LIST OF MEMBERS

View Document

17/12/0317 December 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/06/0330 June 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/02

View Document

15/03/0315 March 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/01/0329 January 2003 RETURN MADE UP TO 13/01/03; FULL LIST OF MEMBERS

View Document

10/01/0310 January 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/01/0310 January 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/01/0310 January 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/01/0310 January 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/01/0310 January 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/01/038 January 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/07/0215 July 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/07/0215 July 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/01/0217 January 2002 RETURN MADE UP TO 13/01/02; FULL LIST OF MEMBERS

View Document

11/12/0111 December 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/11/0120 November 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/01

View Document

01/09/011 September 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/08/019 August 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/05/0110 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00

View Document

19/01/0119 January 2001 RETURN MADE UP TO 13/01/01; FULL LIST OF MEMBERS

View Document

09/01/019 January 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/05/005 May 2000 ADOPTARTICLES02/05/00

View Document

17/02/0017 February 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/02/0015 February 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/01/0023 January 2000 RETURN MADE UP TO 13/01/00; FULL LIST OF MEMBERS

View Document

14/01/0014 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99

View Document

03/11/993 November 1999 NEW SECRETARY APPOINTED

View Document

03/11/993 November 1999 NEW DIRECTOR APPOINTED

View Document

27/10/9927 October 1999 SECRETARY RESIGNED

View Document

15/10/9915 October 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/09/9915 September 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/09/9915 September 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/09/999 September 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/09/997 September 1999 NEW DIRECTOR APPOINTED

View Document

22/06/9922 June 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/04/9924 April 1999 NC INC ALREADY ADJUSTED 13/04/99

View Document

24/04/9924 April 1999 � NC 100000/500000 13/04/99

View Document

22/04/9922 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98

View Document

25/03/9925 March 1999 RETURN MADE UP TO 13/01/99; FULL LIST OF MEMBERS

View Document

14/07/9814 July 1998 ACC. REF. DATE SHORTENED FROM 31/01/99 TO 31/08/98

View Document

13/07/9813 July 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/03/9827 March 1998 REGISTERED OFFICE CHANGED ON 27/03/98 FROM: G OFFICE CHANGED 27/03/98 80 STORMONT ROAD LONDON SW11 5EL

View Document

24/03/9824 March 1998 � NC 1000/100000 16/02

View Document

24/03/9824 March 1998 NC INC ALREADY ADJUSTED 16/02/98

View Document

24/03/9824 March 1998 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 16/02/98

View Document

02/02/982 February 1998 COMPANY NAME CHANGED BAY BENEATH LIMITED CERTIFICATE ISSUED ON 03/02/98

View Document

28/01/9828 January 1998 REGISTERED OFFICE CHANGED ON 28/01/98 FROM: G OFFICE CHANGED 28/01/98 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS

View Document

28/01/9828 January 1998 SECRETARY RESIGNED

View Document

28/01/9828 January 1998 NEW SECRETARY APPOINTED

View Document

28/01/9828 January 1998 NEW DIRECTOR APPOINTED

View Document

28/01/9828 January 1998 DIRECTOR RESIGNED

View Document

13/01/9813 January 1998 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