BRAYFIELD DEVELOPMENTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/08/254 August 2025 NewConfirmation statement made on 2025-07-28 with updates

View Document

30/07/2530 July 2025 NewTotal exemption full accounts made up to 2024-07-31

View Document

24/03/2524 March 2025 Registration of charge NI6375550013, created on 2025-03-06

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

30/07/2430 July 2024 Total exemption full accounts made up to 2023-07-31

View Document

01/09/231 September 2023 Confirmation statement made on 2023-07-28 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

28/07/2328 July 2023 Total exemption full accounts made up to 2022-07-31

View Document

27/07/2327 July 2023 Appointment of Mr Patrick Thomas Mccormack as a director on 2023-07-26

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

29/04/2229 April 2022 Total exemption full accounts made up to 2021-04-30

View Document

10/02/2210 February 2022 Current accounting period extended from 2022-04-30 to 2022-07-31

View Document

22/10/2122 October 2021 Compulsory strike-off action has been discontinued

View Document

22/10/2122 October 2021 Compulsory strike-off action has been discontinued

View Document

21/10/2121 October 2021 Confirmation statement made on 2021-07-28 with updates

View Document

19/10/2119 October 2021 First Gazette notice for compulsory strike-off

View Document

19/10/2119 October 2021 First Gazette notice for compulsory strike-off

View Document

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

View Accounts

17/09/2017 September 2020 CONFIRMATION STATEMENT MADE ON 28/07/20, NO UPDATES

View Document

01/06/201 June 2020 SECOND FILING OF CONFIRMATION STATEMENT DATED 28/07/2019

View Document

01/06/201 June 2020 SECOND FILING OF CONFIRMATION STATEMENT DATED 28/07/2017

View Document

01/06/201 June 2020 SECOND FILING OF CONFIRMATION STATEMENT DATED 28/07/2018

View Document

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

View Accounts

28/01/2028 January 2020 REGISTERED OFFICE CHANGED ON 28/01/2020 FROM SITE OFFICE BALLYLENAGHAN ROAD BELFAST BT8 6WT NORTHERN IRELAND

View Document

14/01/2014 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

28/08/1928 August 2019 CONFIRMATION STATEMENT MADE ON 28/07/19, WITH UPDATES

View Document

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

View Accounts

31/01/1931 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

10/09/1810 September 2018 CONFIRMATION STATEMENT MADE ON 28/07/18, NO UPDATES

View Document

08/09/188 September 2018 APPOINTMENT TERMINATED, DIRECTOR ANTHONY DIVER

View Document

09/04/189 April 2018 REGISTRATION OF A CHARGE / CHARGE CODE NI6375550012

View Document

30/03/1830 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

22/03/1822 March 2018 REGISTERED OFFICE CHANGED ON 22/03/2018 FROM 42 QUEEN STREET BELFAST BT1 6HL NORTHERN IRELAND

View Document

17/03/1817 March 2018 DISS40 (DISS40(SOAD))

View Document

06/03/186 March 2018 FIRST GAZETTE

View Document

31/10/1731 October 2017 CESSATION OF MARTIN NICHOLAS CANNING AS A PSC

View Document

31/10/1731 October 2017 CONFIRMATION STATEMENT MADE ON 28/07/17, WITH UPDATES

View Document

31/10/1731 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PATRICIA DIVER

View Document

31/10/1731 October 2017 CESSATION OF ANTHONY DIVER AS A PSC

View Document

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

View Accounts

10/01/1710 January 2017 REGISTRATION OF A CHARGE / CHARGE CODE NI6375550011

View Document

10/01/1710 January 2017 REGISTRATION OF A CHARGE / CHARGE CODE NI6375550010

View Document

19/10/1619 October 2016 REGISTRATION OF A CHARGE / CHARGE CODE NI6375550001

View Document

19/10/1619 October 2016 REGISTRATION OF A CHARGE / CHARGE CODE NI6375550006

View Document

19/10/1619 October 2016 REGISTRATION OF A CHARGE / CHARGE CODE NI6375550008

View Document

19/10/1619 October 2016 REGISTRATION OF A CHARGE / CHARGE CODE NI6375550004

View Document

19/10/1619 October 2016 REGISTRATION OF A CHARGE / CHARGE CODE NI6375550003

View Document

19/10/1619 October 2016 REGISTRATION OF A CHARGE / CHARGE CODE NI6375550007

View Document

19/10/1619 October 2016 REGISTRATION OF A CHARGE / CHARGE CODE NI6375550005

View Document

19/10/1619 October 2016 REGISTRATION OF A CHARGE / CHARGE CODE NI6375550002

View Document

19/10/1619 October 2016 REGISTRATION OF A CHARGE / CHARGE CODE NI6375550009

View Document

28/07/1628 July 2016 APPOINTMENT TERMINATED, DIRECTOR MARK TINMAN

View Document

28/07/1628 July 2016 COMPANY NAME CHANGED CHJ (137) LIMITED CERTIFICATE ISSUED ON 28/07/16

View Document

28/07/1628 July 2016 DIRECTOR APPOINTED MR MARTIN NICHOLAS CANNING

View Document

28/07/1628 July 2016 DIRECTOR APPOINTED MR ANTHONY DIVER

View Document

28/07/1628 July 2016 27/07/16 STATEMENT OF CAPITAL GBP 100

View Document

28/07/1628 July 2016 CONFIRMATION STATEMENT MADE ON 28/07/16, WITH UPDATES

View Document

05/04/165 April 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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