BRETHERTONS PROPERTY SERVICES LIMITED

Company Documents

DateDescription
21/02/2321 February 2023 Final Gazette dissolved via voluntary strike-off

View Document

21/02/2321 February 2023 Final Gazette dissolved via voluntary strike-off

View Document

06/12/226 December 2022 First Gazette notice for voluntary strike-off

View Document

06/12/226 December 2022 First Gazette notice for voluntary strike-off

View Document

23/11/2223 November 2022 Application to strike the company off the register

View Document

08/04/228 April 2022 Confirmation statement made on 2022-04-03 with no updates

View Document

20/12/2120 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

07/12/217 December 2021 Termination of appointment of Shaun Michael Jardine as a director on 2021-11-24

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

22/03/2122 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

18/09/2018 September 2020 REGISTERED OFFICE CHANGED ON 18/09/2020 FROM STRATHMORE HOUSE WATERPERRY COURT MIDDLETON ROAD BANBURY OXFORDSHIRE OX16 4QD

View Document

02/06/202 June 2020 CONFIRMATION STATEMENT MADE ON 03/04/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

03/09/193 September 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

10/04/1910 April 2019 CONFIRMATION STATEMENT MADE ON 03/04/19, NO UPDATES

View Document

20/11/1820 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

06/04/186 April 2018 CONFIRMATION STATEMENT MADE ON 03/04/18, WITH UPDATES

View Document

07/03/187 March 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

03/04/173 April 2017 CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES

View Document

09/01/179 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

19/04/1619 April 2016 Annual return made up to 31 March 2016 with full list of shareholders

View Document

07/01/167 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

01/04/151 April 2015 Annual return made up to 31 March 2015 with full list of shareholders

View Document

31/03/1531 March 2015 APPOINTMENT TERMINATED, SECRETARY RICHARD PELL

View Document

31/03/1531 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / SHAUN MICHAEL JARDINE / 31/03/2015

View Document

31/03/1531 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / SIMON GEOFFREY CRADDOCK / 31/03/2015

View Document

31/03/1531 March 2015 DIRECTOR APPOINTED SHAUN MICHAEL JARDINE

View Document

31/03/1531 March 2015 DIRECTOR APPOINTED SIMON GEOFFREY CRADDOCK

View Document

31/03/1531 March 2015 APPOINTMENT TERMINATED, DIRECTOR RICHARD PELL

View Document

23/02/1523 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD MONTAGUE PELL / 01/01/2015

View Document

23/02/1523 February 2015 SECRETARY'S CHANGE OF PARTICULARS / RICHARD MONTAGUE PELL / 01/01/2015

View Document

29/12/1429 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

21/10/1421 October 2014 REGISTERED OFFICE CHANGED ON 21/10/2014 FROM 16 CHURCH STREET RUGBY WARWICKSHIRE CV23 3PW

View Document

09/04/149 April 2014 Annual return made up to 31 March 2014 with full list of shareholders

View Document

27/12/1327 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

10/04/1310 April 2013 Annual return made up to 31 March 2013 with full list of shareholders

View Document

05/01/135 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

13/04/1213 April 2012 Annual return made up to 31 March 2012 with full list of shareholders

View Document

23/12/1123 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

19/04/1119 April 2011 Annual return made up to 31 March 2011 with full list of shareholders

View Document

30/12/1030 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

22/04/1022 April 2010 Annual return made up to 31 March 2010 with full list of shareholders

View Document

10/12/0910 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

31/03/0931 March 2009 RETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS

View Document

09/12/089 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

03/10/083 October 2008 APPOINTMENT TERMINATED DIRECTOR CLIFFORD COOPER

View Document

03/10/083 October 2008 DIRECTOR APPOINTED RICHARD MONTAGUE PELL

View Document

25/03/0825 March 2008 RETURN MADE UP TO 03/03/08; FULL LIST OF MEMBERS

View Document

22/11/0722 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

25/03/0725 March 2007 RETURN MADE UP TO 03/03/07; FULL LIST OF MEMBERS

View Document

23/08/0623 August 2006 ACC. REF. DATE SHORTENED FROM 15/04/07 TO 31/03/07

View Document

07/08/067 August 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 15/04/06

View Document

10/03/0610 March 2006 RETURN MADE UP TO 03/03/06; FULL LIST OF MEMBERS

View Document

09/01/069 January 2006 COMPANY NAME CHANGED BRETHERTONS LIMITED CERTIFICATE ISSUED ON 09/01/06

View Document

02/08/052 August 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 15/04/05

View Document

15/03/0515 March 2005 RETURN MADE UP TO 03/03/05; FULL LIST OF MEMBERS

View Document

28/07/0428 July 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 15/04/04

View Document

08/05/048 May 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

17/03/0417 March 2004 RETURN MADE UP TO 03/03/04; FULL LIST OF MEMBERS

View Document

31/07/0331 July 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 15/04/03

View Document

12/03/0312 March 2003 RETURN MADE UP TO 03/03/03; FULL LIST OF MEMBERS

View Document

19/07/0219 July 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 15/04/02

View Document

09/03/029 March 2002 RETURN MADE UP TO 03/03/02; FULL LIST OF MEMBERS

View Document

11/01/0211 January 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 15/04/01

View Document

14/03/0114 March 2001 RETURN MADE UP TO 03/03/01; FULL LIST OF MEMBERS

View Document

02/05/002 May 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 15/04/00

View Document

10/03/0010 March 2000 RETURN MADE UP TO 03/03/00; FULL LIST OF MEMBERS

View Document

09/03/009 March 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 15/04/99

View Document

09/03/999 March 1999 RETURN MADE UP TO 03/03/99; FULL LIST OF MEMBERS

View Document

22/05/9822 May 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 15/04/98

View Document

05/03/985 March 1998 RETURN MADE UP TO 03/03/98; NO CHANGE OF MEMBERS

View Document

23/12/9723 December 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 15/04/97

View Document

10/03/9710 March 1997 RETURN MADE UP TO 13/03/97; NO CHANGE OF MEMBERS

View Document

13/12/9613 December 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 15/04/96

View Document

26/03/9626 March 1996 RETURN MADE UP TO 13/03/96; FULL LIST OF MEMBERS

View Document

20/03/9620 March 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 15/04/95

View Document

27/03/9527 March 1995 RETURN MADE UP TO 13/03/95; NO CHANGE OF MEMBERS

View Document

03/03/953 March 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 15/04/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

20/06/9420 June 1994 RETURN MADE UP TO 13/03/94; NO CHANGE OF MEMBERS

View Document

28/03/9428 March 1994 EXEMPTION FROM APPOINTING AUDITORS 14/03/94

View Document

28/03/9428 March 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 15/04/93

View Document

06/08/936 August 1993 RETURN MADE UP TO 13/03/93; FULL LIST OF MEMBERS

View Document

03/11/923 November 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 15/04

View Document

15/06/9215 June 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/06/925 June 1992 REGISTERED OFFICE CHANGED ON 05/06/92 FROM: 110 WHITCHURCH RD CARDIFF CF4 3LY

View Document

05/06/925 June 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

13/03/9213 March 1992 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