Advanced company searchLink opens in new window

BRAMLEY ROAD LIMITED

Company number 04073108

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
30 Mar 2011 GAZ2 Final Gazette dissolved following liquidation
30 Dec 2010 4.71 Return of final meeting in a members' voluntary winding up
09 Feb 2010 TM01 Termination of appointment of Christopher Odom as a director
30 Dec 2009 4.70 Declaration of solvency
30 Dec 2009 600 Appointment of a voluntary liquidator
30 Dec 2009 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2009-12-15
17 Dec 2009 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
17 Dec 2009 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
12 Oct 2009 AA Total exemption full accounts made up to 31 December 2008
10 Sep 2009 363a Return made up to 08/09/09; full list of members
20 Oct 2008 288a Director appointed christopher james odom
10 Sep 2008 363a Return made up to 08/09/08; full list of members
08 Aug 2008 AA Full accounts made up to 31 December 2007
07 Mar 2008 AUD Auditor's resignation
29 Dec 2007 AA Full accounts made up to 31 December 2006
02 Oct 2007 363a Return made up to 08/09/07; full list of members
21 Nov 2006 288b Secretary resigned;director resigned
21 Nov 2006 288b Director resigned
15 Nov 2006 288b Director resigned
02 Nov 2006 225 Accounting reference date shortened from 31/03/07 to 31/12/06
02 Nov 2006 287 Registered office changed on 02/11/06 from: 1.2 shepherds building charecroft way london W14 0EE
02 Nov 2006 288a New director appointed
02 Nov 2006 288a New secretary appointed
02 Nov 2006 288a New director appointed
09 Oct 2006 CERTNM Company name changed john brown property LIMITED\certificate issued on 09/10/06