SETBRAY PROPERTIES (1997) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/06/2523 June 2025 Termination of appointment of Michael Anthony Parker as a secretary on 2025-06-19

View Document

23/06/2523 June 2025 Unaudited abridged accounts made up to 2024-09-30

View Document

23/06/2523 June 2025 Termination of appointment of Michael Anthony Parker as a director on 2025-06-19

View Document

16/05/2516 May 2025 Appointment of Mr Stephen Robert Gallaghan as a director on 2025-05-15

View Document

30/04/2530 April 2025 Confirmation statement made on 2025-03-21 with updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

28/05/2428 May 2024 Director's details changed for Mr Graham Turner on 2024-05-28

View Document

24/05/2424 May 2024 Director's details changed

View Document

01/05/241 May 2024 Confirmation statement made on 2024-03-21 with updates

View Document

11/12/2311 December 2023 Unaudited abridged accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

28/03/2328 March 2023 Confirmation statement made on 2023-03-21 with updates

View Document

23/11/2223 November 2022 Unaudited abridged accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

30/03/2230 March 2022 Confirmation statement made on 2022-03-21 with updates

View Document

13/12/2113 December 2021 Unaudited abridged accounts made up to 2021-09-30

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

04/12/204 December 2020 30/09/20 UNAUDITED ABRIDGED

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

03/04/203 April 2020 REGISTRATION OF A CHARGE / CHARGE CODE 033381470008

View Document

02/04/202 April 2020 CONFIRMATION STATEMENT MADE ON 21/03/20, WITH UPDATES

View Document

03/12/193 December 2019 30/09/19 UNAUDITED ABRIDGED

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

12/09/1912 September 2019 REGISTRATION OF A CHARGE / CHARGE CODE 033381470007

View Document

21/03/1921 March 2019 CONFIRMATION STATEMENT MADE ON 21/03/19, WITH UPDATES

View Document

02/01/192 January 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

22/03/1822 March 2018 CONFIRMATION STATEMENT MADE ON 21/03/18, WITH UPDATES

View Document

15/03/1815 March 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

15/03/1815 March 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

15/03/1815 March 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

15/03/1815 March 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

15/03/1815 March 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

15/03/1815 March 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

07/12/177 December 2017 30/09/17 TOTAL EXEMPTION FULL

View Document

26/04/1726 April 2017 CONFIRMATION STATEMENT MADE ON 21/03/17, WITH UPDATES

View Document

11/12/1611 December 2016 Annual accounts small company total exemption made up to 30 September 2016

View Document

24/05/1624 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM TURNER / 23/05/2016

View Document

23/05/1623 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ANTHONY PARKER / 23/05/2016

View Document

23/05/1623 May 2016 SECRETARY'S CHANGE OF PARTICULARS / MICHAEL ANTHONY PARKER / 23/05/2016

View Document

29/03/1629 March 2016 Annual return made up to 21 March 2016 with full list of shareholders

View Document

21/11/1521 November 2015 Annual accounts small company total exemption made up to 30 September 2015

View Document

23/03/1523 March 2015 Annual return made up to 21 March 2015 with full list of shareholders

View Document

27/01/1527 January 2015 30/09/14 TOTAL EXEMPTION FULL

View Document

08/01/158 January 2015 APPOINTMENT TERMINATED, DIRECTOR DEREK PARKER

View Document

28/04/1428 April 2014 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/13

View Document

24/03/1424 March 2014 Annual return made up to 21 March 2014 with full list of shareholders

View Document

17/12/1317 December 2013 30/09/13 TOTAL EXEMPTION FULL

View Document

09/04/139 April 2013 Annual return made up to 21 March 2013 with full list of shareholders

View Document

21/12/1221 December 2012 01/10/12 TOTAL EXEMPTION FULL

View Document

13/12/1213 December 2012 PREVEXT FROM 31/08/2012 TO 30/09/2012

View Document

27/03/1227 March 2012 Annual return made up to 21 March 2012 with full list of shareholders

View Document

17/01/1217 January 2012 31/08/11 TOTAL EXEMPTION FULL

View Document

21/03/1121 March 2011 Annual return made up to 21 March 2011 with full list of shareholders

View Document

25/01/1125 January 2011 APPOINTMENT TERMINATED, DIRECTOR DEBORAH PARKER

View Document

19/11/1019 November 2010 31/08/10 TOTAL EXEMPTION FULL

View Document

17/05/1017 May 2010 Annual return made up to 21 March 2010 with full list of shareholders

View Document

16/11/0916 November 2009 31/08/09 TOTAL EXEMPTION FULL

View Document

25/03/0925 March 2009 RETURN MADE UP TO 21/03/09; FULL LIST OF MEMBERS

View Document

26/11/0826 November 2008 31/08/08 TOTAL EXEMPTION FULL

View Document

03/07/083 July 2008 RETURN MADE UP TO 21/03/08; FULL LIST OF MEMBERS

View Document

02/07/082 July 2008 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM TURNER / 01/01/2008

View Document

16/06/0816 June 2008 APPOINTMENT TERMINATED DIRECTOR JANET TURNER

View Document

19/11/0719 November 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/07

View Document

16/05/0716 May 2007 RETURN MADE UP TO 21/03/07; FULL LIST OF MEMBERS

View Document

28/11/0628 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/06

View Document

13/06/0613 June 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/04/0612 April 2006 RETURN MADE UP TO 26/02/06; FULL LIST OF MEMBERS

View Document

23/01/0623 January 2006 FULL ACCOUNTS MADE UP TO 31/08/05

View Document

22/06/0522 June 2005 RETURN MADE UP TO 26/02/05; FULL LIST OF MEMBERS

View Document

14/06/0514 June 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

14/06/0514 June 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

10/12/0410 December 2004 FULL ACCOUNTS MADE UP TO 31/08/04

View Document

03/06/043 June 2004 RETURN MADE UP TO 15/04/04; FULL LIST OF MEMBERS

View Document

03/12/033 December 2003 FULL ACCOUNTS MADE UP TO 31/08/03

View Document

02/04/032 April 2003 RETURN MADE UP TO 21/03/03; FULL LIST OF MEMBERS

View Document

08/02/038 February 2003 FULL ACCOUNTS MADE UP TO 31/08/02

View Document

03/04/023 April 2002 RETURN MADE UP TO 21/03/02; FULL LIST OF MEMBERS

View Document

12/01/0212 January 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/12/013 December 2001 FULL ACCOUNTS MADE UP TO 31/08/01

View Document

02/04/012 April 2001 RETURN MADE UP TO 21/03/01; FULL LIST OF MEMBERS

View Document

22/01/0122 January 2001 FULL ACCOUNTS MADE UP TO 31/08/00

View Document

31/03/0031 March 2000 RETURN MADE UP TO 21/03/00; FULL LIST OF MEMBERS

View Document

01/12/991 December 1999 FULL ACCOUNTS MADE UP TO 31/08/99

View Document

27/05/9927 May 1999 RETURN MADE UP TO 21/03/99; NO CHANGE OF MEMBERS

View Document

21/10/9821 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98

View Document

28/04/9828 April 1998 RETURN MADE UP TO 21/03/98; FULL LIST OF MEMBERS

View Document

27/03/9827 March 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/03/983 March 1998 ACC. REF. DATE SHORTENED FROM 31/08/98 TO 31/08/97

View Document

03/03/983 March 1998 FULL ACCOUNTS MADE UP TO 31/08/97

View Document

03/02/983 February 1998 NEW DIRECTOR APPOINTED

View Document

03/02/983 February 1998 ACC. REF. DATE EXTENDED FROM 31/03/98 TO 31/08/98

View Document

03/02/983 February 1998 NEW DIRECTOR APPOINTED

View Document

03/02/983 February 1998 NEW DIRECTOR APPOINTED

View Document

03/02/983 February 1998 NEW DIRECTOR APPOINTED

View Document

22/10/9722 October 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/06/977 June 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/06/977 June 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/04/9711 April 1997 SECRETARY RESIGNED

View Document

11/04/9711 April 1997 DIRECTOR RESIGNED

View Document

11/04/9711 April 1997 NEW SECRETARY APPOINTED

View Document

11/04/9711 April 1997 NEW DIRECTOR APPOINTED

View Document

11/04/9711 April 1997 REGISTERED OFFICE CHANGED ON 11/04/97 FROM: NEWFOUNDLAND CHAMBERS 43A WHITCHURCH ROAD CARDIFF CF4 3JN

View Document

01/04/971 April 1997 COMPANY NAME CHANGED KURTZ DEVELOPMENTS LIMITED CERTIFICATE ISSUED ON 01/04/97

View Document

01/04/971 April 1997 ALTER MEM AND ARTS 24/03/97

View Document

21/03/9721 March 1997 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