- Company Overview for BRAYVALE LIMITED (00730974)
- Filing history for BRAYVALE LIMITED (00730974)
- People for BRAYVALE LIMITED (00730974)
- Charges for BRAYVALE LIMITED (00730974)
- More for BRAYVALE LIMITED (00730974)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
19 Dec 2024 | AA | Micro company accounts made up to 31 March 2024 | |
29 Nov 2024 | RESOLUTIONS |
Resolutions
|
|
29 Nov 2024 | MA | Memorandum and Articles of Association | |
08 Nov 2024 | CH01 | Director's details changed for Mrs Karen Michelle Hyman on 8 November 2024 | |
08 Nov 2024 | PSC04 | Change of details for Mrs Karen Michelle Hyman as a person with significant control on 8 November 2024 | |
08 Oct 2024 | CS01 | Confirmation statement made on 8 October 2024 with no updates | |
21 Dec 2023 | AA | Unaudited abridged accounts made up to 31 March 2023 | |
18 Oct 2023 | CS01 | Confirmation statement made on 17 October 2023 with no updates | |
23 Dec 2022 | AA | Micro company accounts made up to 31 March 2022 | |
21 Dec 2022 | PSC01 | Notification of Karen Michelle Hyman as a person with significant control on 28 March 2017 | |
21 Dec 2022 | TM01 | Termination of appointment of Zachary Jake Hyman as a director on 8 November 2022 | |
20 Dec 2022 | AP01 | Appointment of Mr Zachary Jake Hyman as a director on 4 February 2022 | |
31 Oct 2022 | CS01 | Confirmation statement made on 17 October 2022 with no updates | |
23 Dec 2021 | AA | Micro company accounts made up to 31 March 2021 | |
21 Oct 2021 | CS01 | Confirmation statement made on 17 October 2021 with no updates | |
29 Sep 2021 | AD01 | Registered office address changed from Flat 44 Pulse Apartments 52 Lymington Road London NW6 1HQ to Flat 4.4 Pulse Apartments 52 Lymington Road London NW6 1HQ on 29 September 2021 | |
14 May 2021 | AP01 | Appointment of Mrs Karen Michelle Hyman as a director on 2 May 2021 | |
13 May 2021 | TM01 | Termination of appointment of Geoffrey Maurice Hyman as a director on 2 May 2021 | |
15 Mar 2021 | AA | Micro company accounts made up to 31 March 2020 | |
21 Oct 2020 | CS01 | Confirmation statement made on 17 October 2020 with no updates | |
03 Mar 2020 | AD01 | Registered office address changed from 52 Lake Road North Lytham St. Annes FY8 1AG to Flat 44 Pulse Apartments 52 Lymington Road London NW6 1HQ on 3 March 2020 | |
19 Feb 2020 | AA | Micro company accounts made up to 31 March 2019 | |
18 Oct 2019 | CS01 | Confirmation statement made on 17 October 2019 with no updates | |
21 Dec 2018 | AA | Micro company accounts made up to 31 March 2018 | |
18 Oct 2018 | CS01 | Confirmation statement made on 17 October 2018 with no updates |