- Company Overview for BRAUN PROPERTIES LIMITED (02417331)
- Filing history for BRAUN PROPERTIES LIMITED (02417331)
- People for BRAUN PROPERTIES LIMITED (02417331)
- More for BRAUN PROPERTIES LIMITED (02417331)
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) |
---|---|---|---|
29 Nov 2017 | AA | Accounts for a dormant company made up to 31 March 2017 | |
31 Aug 2017 | CS01 | Confirmation statement made on 25 August 2017 with no updates | |
27 Oct 2016 | AA | Accounts for a dormant company made up to 31 March 2016 | |
09 Sep 2016 | CS01 | Confirmation statement made on 25 August 2016 with updates | |
02 Nov 2015 | AA | Accounts for a dormant company made up to 31 March 2015 | |
02 Sep 2015 | AR01 |
Annual return made up to 25 August 2015 with full list of shareholders
Statement of capital on 2015-09-02
|
|
29 Aug 2014 | AA | Accounts for a dormant company made up to 31 March 2014 | |
29 Aug 2014 | AR01 |
Annual return made up to 25 August 2014 with full list of shareholders
Statement of capital on 2014-08-29
|
|
27 Nov 2013 | AA | Accounts for a dormant company made up to 31 March 2013 | |
12 Sep 2013 | AR01 |
Annual return made up to 25 August 2013 with full list of shareholders
Statement of capital on 2013-09-12
|
|
17 Oct 2012 | AA | Accounts for a dormant company made up to 31 March 2012 | |
16 Oct 2012 | AR01 | Annual return made up to 25 August 2012 with full list of shareholders | |
22 Aug 2012 | TM02 | Termination of appointment of David Williamson as a secretary | |
22 Sep 2011 | AR01 | Annual return made up to 25 August 2011 with full list of shareholders | |
09 May 2011 | AA | Accounts for a dormant company made up to 31 March 2011 | |
11 Jan 2011 | AA | Accounts for a dormant company made up to 31 March 2010 | |
20 Sep 2010 | AR01 | Annual return made up to 25 August 2010 with full list of shareholders | |
20 Sep 2010 | CH03 | Secretary's details changed for Mr David Michael Williamson on 25 August 2010 | |
20 Sep 2010 | CH01 | Director's details changed for Mr Colin Wills on 25 August 2010 | |
20 Sep 2010 | CH01 | Director's details changed for Mr Barry Roy Shepherd on 25 August 2010 | |
30 Jan 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
18 Sep 2009 | 363a | Return made up to 25/08/09; full list of members | |
18 Sep 2009 | 287 | Registered office changed on 18/09/2009 from 76 monkgate york YO31 7PF | |
09 Feb 2009 | 288a | Secretary appointed david michael williamson | |
09 Feb 2009 | 288b | Appointment terminated secretary john hume |