T. BRAMAN DEVELOPMENTS AND INVESTMENTS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
10/06/2510 June 2025 New | Confirmation statement made on 2025-05-06 with no updates |
29/04/2529 April 2025 | Registered office address changed from Old Station Road Loughton Essex IG10 4PL United Kingdom to Honeycombe House 167-169 High Road Loughton Essex IG10 4LF on 2025-04-29 |
17/02/2517 February 2025 | Total exemption full accounts made up to 2024-05-31 |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
16/05/2416 May 2024 | Confirmation statement made on 2024-05-06 with updates |
27/02/2427 February 2024 | Micro company accounts made up to 2023-05-31 |
15/08/2315 August 2023 | Micro company accounts made up to 2022-05-28 |
13/06/2313 June 2023 | Confirmation statement made on 2023-05-06 with updates |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
18/05/2318 May 2023 | Previous accounting period shortened from 2022-05-28 to 2022-05-27 |
28/05/2228 May 2022 | Annual accounts for year ending 28 May 2022 |
24/02/2224 February 2022 | Compulsory strike-off action has been discontinued |
24/02/2224 February 2022 | Compulsory strike-off action has been discontinued |
23/02/2223 February 2022 | Micro company accounts made up to 2020-05-31 |
10/11/2110 November 2021 | Compulsory strike-off action has been suspended |
10/11/2110 November 2021 | Compulsory strike-off action has been suspended |
26/10/2126 October 2021 | First Gazette notice for compulsory strike-off |
26/10/2126 October 2021 | First Gazette notice for compulsory strike-off |
28/05/2128 May 2021 | Annual accounts for year ending 28 May 2021 |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
22/05/2022 May 2020 | DIRECTOR'S CHANGE OF PARTICULARS / TREVOR MARK BRAMAN / 21/03/2020 |
22/05/2022 May 2020 | PSC'S CHANGE OF PARTICULARS / TREVOR MARK BRAMAN / 20/03/2020 |
22/05/2022 May 2020 | PSC'S CHANGE OF PARTICULARS / TREVOR MARK BRAMAN / 21/03/2020 |
22/05/2022 May 2020 | REGISTERED OFFICE CHANGED ON 22/05/2020 FROM 684 LEA BRIDGE ROAD LEYTON LONDON E10 6AW |
22/05/2022 May 2020 | CONFIRMATION STATEMENT MADE ON 06/05/20, WITH UPDATES |
22/05/2022 May 2020 | DIRECTOR'S CHANGE OF PARTICULARS / TREVOR MARK BRAMAN / 20/03/2020 |
20/05/2020 May 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19 |
24/02/2024 February 2020 | PREVSHO FROM 31/05/2019 TO 30/05/2019 |
24/06/1924 June 2019 | CONFIRMATION STATEMENT MADE ON 06/05/19, WITH UPDATES |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
29/10/1829 October 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18 |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
21/05/1821 May 2018 | CONFIRMATION STATEMENT MADE ON 06/05/18, WITH UPDATES |
07/03/187 March 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17 |
04/07/174 July 2017 | CONFIRMATION STATEMENT MADE ON 06/05/17, WITH UPDATES |
04/07/174 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TREVOR MARK BRAMAN |
28/02/1728 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
06/06/166 June 2016 | Annual return made up to 6 May 2016 with full list of shareholders |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
04/03/164 March 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
26/05/1526 May 2015 | Annual return made up to 6 May 2015 with full list of shareholders |
11/03/1511 March 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
10/06/1410 June 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
20/05/1420 May 2014 | Annual return made up to 6 May 2014 with full list of shareholders |
10/09/1310 September 2013 | REGISTRATION OF A CHARGE / CHARGE CODE 072458270003 |
04/06/134 June 2013 | Annual return made up to 6 May 2013 with full list of shareholders |
18/04/1318 April 2013 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
11/03/1311 March 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
09/05/129 May 2012 | Annual return made up to 6 May 2012 with full list of shareholders |
30/04/1230 April 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
29/06/1129 June 2011 | Annual return made up to 6 May 2011 with full list of shareholders |
20/06/1120 June 2011 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 |
22/12/1022 December 2010 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
06/05/106 May 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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