BRANTINGHAM DEVELOPMENTS LIMITED

Company Documents

DateDescription
12/09/1612 September 2016 INSOLVENCY:LIQUIDATOR'S ANNUAL PROGRESS REPORT - COMPULSORY LIQUIDATION - B/D DATE -02/07/2016

View Document

16/05/1616 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / SIMON VICTOR BUTTERS / 16/05/2016

View Document

09/09/159 September 2015 INSOLVENCY:PROGRES REPORT 2/7/14 - 2/7/15

View Document

17/12/1417 December 2014 REGISTERED OFFICE CHANGED ON 17/12/2014 FROM
4-6 SWABY'S YARD WALKERGATE
BEVERLEY
EAST YORKSHIRE
HU17 9BZ
ENGLAND

View Document

02/09/142 September 2014 REGISTERED OFFICE CHANGED ON 02/09/2014 FROM
25 FARRINGDON STREET
LONDON
EC4A 4AB

View Document

21/07/1421 July 2014 REGISTERED OFFICE CHANGED ON 21/07/2014 FROM
MACLAREN HOUSE SKERNE ROAD
DRIFFIELD
YO25 6PN

View Document

18/07/1418 July 2014 NOTICE OF APPOINTMENT OF LIQUIDATOR (COMPULSORY)

View Document

19/06/1419 June 2014 ORDER OF COURT TO WIND UP

View Document

09/05/149 May 2014 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

09/05/149 May 2014 STATEMENT OF AFFAIRS/4.19

View Document

09/05/149 May 2014 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

11/04/1411 April 2014 REGISTERED OFFICE CHANGED ON 11/04/2014 FROM
4-6 SWABYS YARD WALKERGATE
BEVERLEY
EAST YORKSHIRE
HU17 9BZ
UNITED KINGDOM

View Document

17/03/1417 March 2014 REGISTERED OFFICE CHANGED ON 17/03/2014 FROM
C/O NEIL TOMLIN
4-6 SWABYS YARD, WALKERGATE
BEVERLEY
NORTH HUMBERSIDE
HU17 9BZ
ENGLAND

View Document

14/03/1414 March 2014 APPOINTMENT TERMINATED, SECRETARY MARK BUTTERS

View Document

14/03/1414 March 2014 SECRETARY APPOINTED KARL PHILLIPSON

View Document

23/12/1323 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

03/07/133 July 2013 SECRETARY'S CHANGE OF PARTICULARS / MARK ROBERT BUTTERS / 02/07/2013

View Document

03/07/133 July 2013 Annual return made up to 27 June 2013 with full list of shareholders

View Document

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

View Accounts

22/02/1322 February 2013 REGISTERED OFFICE CHANGED ON 22/02/2013 FROM
C/O TRY LUNN & CO, CHARTERED ACCOUNTANTS
ROLAND HOUSE PRINCES DOCK STREET
HULL
EAST YORKSHIRE
HU1 2LD
UNITED KINGDOM

View Document

03/01/133 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

22/08/1222 August 2012 Annual return made up to 27 June 2012 with full list of shareholders

View Document

21/08/1221 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / SIMON VICTOR BUTTERS / 21/08/2012

View Document

21/08/1221 August 2012 REGISTERED OFFICE CHANGED ON 21/08/2012 FROM
72 LAIRGATE
BEVERLEY
EAST YORKSHIRE
HU17 8EU

View Document

20/01/1220 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

27/10/1127 October 2011 PREVSHO FROM 30/06/2011 TO 31/03/2011

View Document

22/07/1122 July 2011 Annual return made up to 27 June 2011 with full list of shareholders

View Document

27/01/1127 January 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

23/07/1023 July 2010 Annual return made up to 27 June 2010 with full list of shareholders

View Document

23/10/0923 October 2009 Annual accounts small company total exemption made up to 30 June 2009

View Document

30/06/0930 June 2009 RETURN MADE UP TO 27/06/09; FULL LIST OF MEMBERS

View Document

12/02/0912 February 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

08/07/088 July 2008 RETURN MADE UP TO 27/06/08; FULL LIST OF MEMBERS

View Document

10/12/0710 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

11/07/0711 July 2007 RETURN MADE UP TO 27/06/07; FULL LIST OF MEMBERS

View Document

10/01/0710 January 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06

View Document

27/07/0627 July 2006 RETURN MADE UP TO 27/06/06; FULL LIST OF MEMBERS

View Document

27/06/0527 June 2005 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information