BRAESIDE DEVELOPMENTS (POOLE) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/10/2431 October 2024 Confirmation statement made on 2024-10-23 with no updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

22/07/2422 July 2024 Micro company accounts made up to 2023-10-31

View Document

20/11/2320 November 2023 Confirmation statement made on 2023-10-23 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

27/07/2327 July 2023 Micro company accounts made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

24/10/2224 October 2022 Confirmation statement made on 2022-10-23 with no updates

View Document

04/11/214 November 2021 Total exemption full accounts made up to 2021-10-31

View Document

03/11/213 November 2021 Total exemption full accounts made up to 2020-10-31

View Document

28/10/2128 October 2021 Compulsory strike-off action has been discontinued

View Document

28/10/2128 October 2021 Compulsory strike-off action has been discontinued

View Document

27/10/2127 October 2021 Confirmation statement made on 2021-10-23 with no updates

View Document

05/10/215 October 2021 First Gazette notice for compulsory strike-off

View Document

05/10/215 October 2021 First Gazette notice for compulsory strike-off

View Document

31/07/1931 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

23/10/1823 October 2018 CONFIRMATION STATEMENT MADE ON 23/10/18, NO UPDATES

View Document

30/07/1830 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

06/11/176 November 2017 CONFIRMATION STATEMENT MADE ON 25/10/17, NO UPDATES

View Document

20/07/1720 July 2017 31/10/16 TOTAL EXEMPTION FULL

View Document

01/11/161 November 2016 CONFIRMATION STATEMENT MADE ON 25/10/16, WITH UPDATES

View Document

09/08/169 August 2016 31/10/15 TOTAL EXEMPTION FULL

View Document

06/11/156 November 2015 Annual return made up to 25 October 2015 with full list of shareholders

View Document

29/06/1529 June 2015 31/10/14 TOTAL EXEMPTION FULL

View Document

30/10/1430 October 2014 Annual return made up to 25 October 2014 with full list of shareholders

View Document

31/07/1431 July 2014 31/10/13 TOTAL EXEMPTION FULL

View Document

15/11/1315 November 2013 Annual return made up to 25 October 2013 with full list of shareholders

View Document

15/11/1315 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / MISS KAREN ANNE ALLSOPP / 03/04/2013

View Document

24/09/1324 September 2013 31/10/12 TOTAL EXEMPTION FULL

View Document

30/05/1330 May 2013 REGISTERED OFFICE CHANGED ON 30/05/2013 FROM 39 ASHWOOD DRIVE BROADSTONE DORSET BH18 8LN

View Document

05/11/125 November 2012 Annual return made up to 25 October 2012 with full list of shareholders

View Document

05/09/125 September 2012 31/10/11 TOTAL EXEMPTION FULL

View Document

27/10/1127 October 2011 Annual return made up to 25 October 2011 with full list of shareholders

View Document

15/12/1015 December 2010 Annual return made up to 25 October 2010 with full list of shareholders

View Document

14/12/1014 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / KAREN ANNE ALLSOPP / 14/12/2010

View Document

25/11/1025 November 2010 31/10/10 TOTAL EXEMPTION FULL

View Document

02/11/102 November 2010 FIRST GAZETTE

View Document

30/10/1030 October 2010 DISS40 (DISS40(SOAD))

View Document

28/10/1028 October 2010 REGISTERED OFFICE CHANGED ON 28/10/2010 FROM CORFE HILLS HOUSE CORFE LODGE ROAD BROADSTONE DORSET BH18 9NG UNITED KINGDOM

View Document

28/10/1028 October 2010 31/10/09 TOTAL EXEMPTION FULL

View Document

30/03/1030 March 2010 Annual return made up to 25 October 2009 with full list of shareholders

View Document

07/09/097 September 2009 30/10/08 TOTAL EXEMPTION FULL

View Document

03/11/083 November 2008 APPOINTMENT TERMINATED SECRETARY LEE BURCHELL

View Document

03/11/083 November 2008 RETURN MADE UP TO 25/10/08; FULL LIST OF MEMBERS

View Document

16/06/0816 June 2008 REGISTERED OFFICE CHANGED ON 16/06/2008 FROM NORTH HOUSE, BRAESIDE BUSINESS PARK, STERTE AVENUE WEST POOLE DORSET BH15 2BX

View Document

16/06/0816 June 2008 REGISTERED OFFICE CHANGED ON 16/06/2008 FROM CORFE HILLS HOUSE CORFE LODGE ROAD BROADSTONE DORSET BH18 9NG UNITED KINGDOM

View Document

13/06/0813 June 2008 APPOINTMENT TERMINATED DIRECTOR JON WOODS

View Document

29/01/0829 January 2008 NEW DIRECTOR APPOINTED

View Document

29/01/0829 January 2008 DIRECTOR RESIGNED

View Document

29/01/0829 January 2008 NEW DIRECTOR APPOINTED

View Document

29/01/0829 January 2008 DIRECTOR RESIGNED

View Document

02/11/072 November 2007 NEW DIRECTOR APPOINTED

View Document

02/11/072 November 2007 NEW DIRECTOR APPOINTED

View Document

02/11/072 November 2007 NEW SECRETARY APPOINTED

View Document

26/10/0726 October 2007 SECRETARY RESIGNED

View Document

26/10/0726 October 2007 DIRECTOR RESIGNED

View Document

25/10/0725 October 2007 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