BRAY DEVELOPMENTS LIMITED

Company Documents

DateDescription
26/04/2226 April 2022 First Gazette notice for compulsory strike-off

View Document

16/11/2116 November 2021 Director's details changed for Mr Michael Joseph White on 2021-11-16

View Document

16/11/2116 November 2021 Secretary's details changed for David Joseph White on 2021-11-16

View Document

15/11/2115 November 2021 Change of details for Rosemount Hotel Limited as a person with significant control on 2021-11-15

View Document

02/07/212 July 2021 Confirmation statement made on 2021-05-27 with updates

View Document

16/06/2116 June 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

27/04/2127 April 2021 REGISTERED OFFICE CHANGED ON 27/04/2021 FROM WILKINS KENNEDY GLADSTONE HOUSE 77-79 HIGH STREET EGHAM SURREY TW20 9HY

View Document

13/07/2013 July 2020 CONFIRMATION STATEMENT MADE ON 27/05/20, WITH UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

30/01/2030 January 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

09/01/209 January 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

09/01/209 January 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

28/08/1928 August 2019 DISS40 (DISS40(SOAD))

View Document

27/08/1927 August 2019 CONFIRMATION STATEMENT MADE ON 27/05/19, WITH UPDATES

View Document

20/08/1920 August 2019 FIRST GAZETTE

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

28/02/1928 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

29/05/1829 May 2018 CONFIRMATION STATEMENT MADE ON 27/05/18, WITH UPDATES

View Document

20/02/1820 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

27/07/1727 July 2017 CONFIRMATION STATEMENT MADE ON 27/05/17, NO UPDATES

View Document

27/07/1727 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROSEMOUNT HOTEL LIMITED

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

20/02/1720 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

04/08/164 August 2016 Annual return made up to 27 May 2016 with full list of shareholders

View Document

04/08/164 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOSEPH WHITE / 28/05/2015

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

29/02/1629 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

12/06/1512 June 2015 Annual return made up to 27 May 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

25/02/1525 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

18/07/1418 July 2014 Annual return made up to 27 May 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

25/02/1425 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

08/07/138 July 2013 Annual return made up to 27 May 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

01/03/131 March 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

12/02/1312 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

31/01/1331 January 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

24/01/1324 January 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

08/08/128 August 2012 Annual return made up to 27 May 2012 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

26/08/1126 August 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

12/07/1112 July 2011 Annual return made up to 27 May 2011 with full list of shareholders

View Document

21/04/1121 April 2011 REGISTERED OFFICE CHANGED ON 21/04/2011 FROM 72 NEW CAVENDISH STREET LONDON W1G 8AU

View Document

02/03/112 March 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

02/03/112 March 2011 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/09

View Document

22/06/1022 June 2010 Annual return made up to 27 May 2010 with full list of shareholders

View Document

01/09/091 September 2009 Annual accounts small company total exemption made up to 31 May 2009

View Document

11/06/0911 June 2009 RETURN MADE UP TO 27/05/09; FULL LIST OF MEMBERS

View Document

20/02/0920 February 2009 DISS40 (DISS40(SOAD))

View Document

20/02/0920 February 2009 DISS40 (DISS40(SOAD))

View Document

19/02/0919 February 2009 Annual accounts small company total exemption made up to 31 May 2007

View Document

19/02/0919 February 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

19/02/0919 February 2009 Annual accounts small company total exemption made up to 31 May 2006

View Document

17/02/0917 February 2009 FIRST GAZETTE

View Document

04/06/084 June 2008 RETURN MADE UP TO 27/05/08; FULL LIST OF MEMBERS

View Document

30/05/0730 May 2007 RETURN MADE UP TO 27/05/07; FULL LIST OF MEMBERS

View Document

01/06/061 June 2006 RETURN MADE UP TO 27/05/06; FULL LIST OF MEMBERS

View Document

15/02/0615 February 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/05

View Document

27/06/0527 June 2005 RETURN MADE UP TO 27/05/05; FULL LIST OF MEMBERS

View Document

18/06/0518 June 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/06/0518 June 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/05/0519 May 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

17/11/0417 November 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

17/11/0417 November 2004 NEW SECRETARY APPOINTED

View Document

27/05/0427 May 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • HERO HOST LTD


  • 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