- Company Overview for BREMBURY PROPERTIES LIMITED (01130315)
- Filing history for BREMBURY PROPERTIES LIMITED (01130315)
- People for BREMBURY PROPERTIES LIMITED (01130315)
- Charges for BREMBURY PROPERTIES LIMITED (01130315)
- More for BREMBURY PROPERTIES LIMITED (01130315)
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) |
---|---|---|---|
12 Nov 2024 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
27 Aug 2024 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
20 Aug 2024 | DS01 | Application to strike the company off the register | |
20 Aug 2024 | TM01 | Termination of appointment of Gillian Diana Jamieson as a director on 20 August 2024 | |
17 Apr 2024 | DISS40 | Compulsory strike-off action has been discontinued | |
16 Apr 2024 | AA | Total exemption full accounts made up to 30 April 2023 | |
02 Apr 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 Jan 2024 | CS01 | Confirmation statement made on 31 December 2023 with updates | |
31 Jan 2023 | AA | Total exemption full accounts made up to 30 April 2022 | |
17 Jan 2023 | CS01 | Confirmation statement made on 31 December 2022 with updates | |
05 Apr 2022 | TM01 | Termination of appointment of Victor Charles Jamieson as a director on 21 February 2022 | |
26 Jan 2022 | AA | Total exemption full accounts made up to 30 April 2021 | |
31 Dec 2021 | CS01 | Confirmation statement made on 31 December 2021 with updates | |
18 Apr 2021 | AA | Total exemption full accounts made up to 30 April 2020 | |
04 Jan 2021 | CS01 | Confirmation statement made on 31 December 2020 with updates | |
31 Dec 2019 | CS01 | Confirmation statement made on 31 December 2019 with updates | |
19 Dec 2019 | AA | Total exemption full accounts made up to 30 April 2019 | |
31 Dec 2018 | CS01 | Confirmation statement made on 31 December 2018 with updates | |
06 Dec 2018 | AA | Total exemption full accounts made up to 30 April 2018 | |
26 Jan 2018 | AA | Total exemption full accounts made up to 30 April 2017 | |
15 Jan 2018 | CS01 | Confirmation statement made on 31 December 2017 with updates | |
14 Dec 2017 | PSC09 | Withdrawal of a person with significant control statement on 14 December 2017 | |
08 Feb 2017 | CS01 | Confirmation statement made on 31 December 2016 with updates | |
09 Nov 2016 | AA | Total exemption small company accounts made up to 30 April 2016 | |
06 Jan 2016 | AR01 |
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-06
|