THE BRAZIER HOLT PARTNERSHIP LIMITED

Company Documents

DateDescription
21/01/2521 January 2025 Liquidators' statement of receipts and payments to 2024-11-21

View Document

10/06/2410 June 2024 Registered office address changed from C/O Antony Batty & Co Thames Valley Innovation Centre 99 Park Drive Milton Park Oxfordshire OX14 4RY to The Wooden Barn Little Baldon Oxford OX44 9PU on 2024-06-10

View Document

28/11/2328 November 2023 Resolutions

View Document

28/11/2328 November 2023 Registered office address changed from The Cowyards Blenheim Park Oxford Road Woodstock Oxfordshire OX20 1QR to C/O Antony Batty & Co Thames Valley Innovation Centre 99 Park Drive Milton Park Oxfordshire OX14 4RY on 2023-11-28

View Document

28/11/2328 November 2023 Resolutions

View Document

28/11/2328 November 2023 Declaration of solvency

View Document

28/11/2328 November 2023 Appointment of a voluntary liquidator

View Document

27/11/2327 November 2023 Confirmation statement made on 2023-11-27 with no updates

View Document

09/10/239 October 2023

View Document

09/10/239 October 2023

View Document

09/10/239 October 2023

View Document

09/10/239 October 2023 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

05/12/225 December 2022 Confirmation statement made on 2022-12-05 with no updates

View Document

13/10/2213 October 2022

View Document

13/10/2213 October 2022 Audit exemption subsidiary accounts made up to 2021-12-31

View Document

28/09/2228 September 2022

View Document

28/09/2228 September 2022

View Document

15/12/2115 December 2021 Confirmation statement made on 2021-12-15 with no updates

View Document

22/09/2122 September 2021

View Document

22/09/2122 September 2021 Audit exemption subsidiary accounts made up to 2020-12-31

View Document

22/09/2122 September 2021

View Document

22/09/2122 September 2021

View Document

22/04/1522 April 2015 DIRECTOR APPOINTED MR MARK RICHARD GORDON

View Document

21/04/1521 April 2015 DIRECTOR APPOINTED MR ADRIAN WILLIAM O'HICKEY

View Document

16/02/1516 February 2015 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

04/02/154 February 2015 Annual return made up to 24 December 2014 with full list of shareholders

View Document

08/09/148 September 2014 CURRSHO FROM 31/03/2015 TO 31/12/2014

View Document

20/03/1420 March 2014 Annual return made up to 24 December 2013 with full list of shareholders

View Document

26/11/1326 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

17/09/1317 September 2013 REGISTERED OFFICE CHANGED ON 17/09/2013 FROM
HAMILTON HOUSE
20-26 HAMILTON HOUSE
LEAMINGTON SPA
WARWICKSHIRE
CV32 4LY

View Document

17/09/1317 September 2013 DIRECTOR APPOINTED MR DAVID JOHN WALKER

View Document

17/09/1317 September 2013 DIRECTOR APPOINTED MR PHILIP MARTIN JONES

View Document

17/09/1317 September 2013 APPOINTMENT TERMINATED, DIRECTOR JEFFREY HOLT

View Document

17/09/1317 September 2013 APPOINTMENT TERMINATED, SECRETARY HAMILTON HOUSE CORPORATE SERVICES LIMITED

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

21/01/1321 January 2013 Annual return made up to 24 December 2012 with full list of shareholders

View Document

04/01/134 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

12/01/1212 January 2012 Annual return made up to 24 December 2011 with full list of shareholders

View Document

06/12/116 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

20/01/1120 January 2011 Annual return made up to 24 December 2010 with full list of shareholders

View Document

07/09/107 September 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

29/01/1029 January 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / HAMILTON HOUSE CORPORATE SERVICES LIMITED / 29/01/2010

View Document

29/01/1029 January 2010 Annual return made up to 24 December 2009 with full list of shareholders

View Document

29/01/1029 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JEFFREY JOHN HOLT / 29/01/2010

View Document

29/01/1029 January 2010 SAIL ADDRESS CREATED

View Document

02/09/092 September 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

16/01/0916 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

14/01/0914 January 2009 RETURN MADE UP TO 24/12/08; FULL LIST OF MEMBERS

View Document

03/02/083 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

28/01/0828 January 2008 RETURN MADE UP TO 24/12/07; FULL LIST OF MEMBERS

View Document

25/01/0725 January 2007 RETURN MADE UP TO 24/12/06; FULL LIST OF MEMBERS

View Document

22/11/0622 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

06/02/066 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

16/01/0616 January 2006 RETURN MADE UP TO 24/12/05; FULL LIST OF MEMBERS

View Document

09/03/059 March 2005 � NC 1000/20000 06/01/03

View Document

09/03/059 March 2005 NC INC ALREADY ADJUSTED 06/01/03

View Document

25/02/0525 February 2005 RETURN MADE UP TO 24/12/04; FULL LIST OF MEMBERS

View Document

26/10/0426 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

17/01/0417 January 2004 RETURN MADE UP TO 24/12/03; FULL LIST OF MEMBERS

View Document

02/12/032 December 2003 ACC. REF. DATE EXTENDED FROM 31/12/03 TO 31/03/04

View Document

23/04/0323 April 2003 COMPANY NAME CHANGED BHP REALISATIONS LIMITED CERTIFICATE ISSUED ON 23/04/03

View Document

24/12/0224 December 2002 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