BRAINSTORM PROPERTIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
08/09/258 September 2025 NewMicro company accounts made up to 2025-03-31

View Document

02/04/252 April 2025 Confirmation statement made on 2025-04-01 with no updates

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

03/04/243 April 2024 Confirmation statement made on 2024-04-01 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

27/09/2327 September 2023 Micro company accounts made up to 2023-03-31

View Document

03/04/233 April 2023 Confirmation statement made on 2023-04-01 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

19/12/2219 December 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

18/01/2218 January 2022 Satisfaction of charge 1 in full

View Document

18/01/2218 January 2022 Satisfaction of charge 047191530006 in full

View Document

18/01/2218 January 2022 Satisfaction of charge 4 in full

View Document

10/12/2110 December 2021 Micro company accounts made up to 2021-04-30

View Document

12/11/2112 November 2021 Current accounting period shortened from 2022-04-30 to 2022-03-31

View Document

11/11/2111 November 2021 Director's details changed for Mrs Hilary Jane White on 2021-11-11

View Document

11/11/2111 November 2021 Change of details for Mr Mark White as a person with significant control on 2021-11-11

View Document

11/11/2111 November 2021 Change of details for Mrs Hilary Jane White as a person with significant control on 2021-11-11

View Document

11/11/2111 November 2021 Secretary's details changed for Mark White on 2021-11-11

View Document

25/09/2125 September 2021 Registered office address changed from The Long Lodge 265-269 Kingston Road Wimbledon London SW19 3NW England to Petty Platt , Vicarage Road Yalding Maidstone Kent ME18 6DS on 2021-09-25

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

19/01/2119 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

21/04/2021 April 2020 CONFIRMATION STATEMENT MADE ON 01/04/20, NO UPDATES

View Document

15/11/1915 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

15/04/1915 April 2019 CONFIRMATION STATEMENT MADE ON 01/04/19, NO UPDATES

View Document

03/12/183 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

14/04/1814 April 2018 CONFIRMATION STATEMENT MADE ON 01/04/18, NO UPDATES

View Document

15/02/1815 February 2018 REGISTRATION OF A CHARGE / CHARGE CODE 047191530006

View Document

31/01/1831 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

08/04/178 April 2017 CONFIRMATION STATEMENT MADE ON 01/04/17, WITH UPDATES

View Document

27/01/1727 January 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/16

View Document

06/10/166 October 2016 REGISTRATION OF A CHARGE / CHARGE CODE 047191530005

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

11/04/1611 April 2016 Annual return made up to 1 April 2016 with full list of shareholders

View Document

19/01/1619 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

18/05/1518 May 2015 REGISTERED OFFICE CHANGED ON 18/05/2015 FROM THE LONG LODGE 265-269 KINGSTON ROAD LONDON SW19 3FW

View Document

14/05/1514 May 2015 Annual return made up to 1 April 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

13/01/1513 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

01/10/141 October 2014 REGISTERED OFFICE CHANGED ON 01/10/2014 FROM C/O TAX LINK ACCOUNTANTS 139 KINGSTON ROAD LONDON SW19 1LT

View Document

15/06/1415 June 2014 SECRETARY'S CHANGE OF PARTICULARS / MARK WHITE / 17/10/2013

View Document

15/06/1415 June 2014 Annual return made up to 1 April 2014 with full list of shareholders

View Document

15/06/1415 June 2014 SECRETARY'S CHANGE OF PARTICULARS / MARK WHITE / 17/10/2013

View Document

15/06/1415 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / HILARY JANE WHITE / 17/10/2013

View Document

15/06/1415 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / HILARY JANE WHITE / 17/10/2013

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

30/01/1430 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

13/06/1313 June 2013 Annual return made up to 1 April 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

26/01/1326 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

14/06/1214 June 2012 Annual return made up to 1 April 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

11/01/1211 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

15/07/1115 July 2011 REGISTERED OFFICE CHANGED ON 15/07/2011 FROM TAXLINK CHARTREED ACCOUNTANTS 139 KINGSTON ROAD WIMBLEDON LONDON SW19 1LT

View Document

15/07/1115 July 2011 Annual return made up to 1 April 2011 with full list of shareholders

View Document

06/10/106 October 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

15/06/1015 June 2010 Annual return made up to 1 April 2010 with full list of shareholders

View Document

15/06/1015 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / HILARY JANE WHITE / 01/10/2009

View Document

09/10/099 October 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

21/04/0921 April 2009 RETURN MADE UP TO 01/04/09; FULL LIST OF MEMBERS

View Document

24/11/0824 November 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

01/05/081 May 2008 RETURN MADE UP TO 01/04/08; FULL LIST OF MEMBERS

View Document

30/10/0730 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

19/07/0719 July 2007 RETURN MADE UP TO 01/04/07; FULL LIST OF MEMBERS

View Document

19/01/0719 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06

View Document

13/04/0613 April 2006 RETURN MADE UP TO 01/04/06; FULL LIST OF MEMBERS

View Document

08/02/068 February 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/12/0523 December 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05

View Document

29/04/0529 April 2005 RETURN MADE UP TO 01/04/05; FULL LIST OF MEMBERS

View Document

26/01/0526 January 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04

View Document

10/09/0410 September 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/04/0415 April 2004 RETURN MADE UP TO 01/04/04; FULL LIST OF MEMBERS

View Document

04/09/034 September 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/06/0327 June 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/06/0327 June 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/04/0323 April 2003 NEW SECRETARY APPOINTED

View Document

23/04/0323 April 2003 NEW DIRECTOR APPOINTED

View Document

11/04/0311 April 2003 REGISTERED OFFICE CHANGED ON 11/04/03 FROM: 44 UPPER BELGRAVE ROAD CLIFTON BRISTOL BS8 2XN

View Document

11/04/0311 April 2003 SECRETARY RESIGNED

View Document

11/04/0311 April 2003 DIRECTOR RESIGNED

View Document

01/04/031 April 2003 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