- Company Overview for BRAE COURT PROPERTIES LIMITED (05257158)
- Filing history for BRAE COURT PROPERTIES LIMITED (05257158)
- People for BRAE COURT PROPERTIES LIMITED (05257158)
- Charges for BRAE COURT PROPERTIES LIMITED (05257158)
- More for BRAE COURT PROPERTIES LIMITED (05257158)
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 Apr 2014 | AD01 | Registered office address changed from J Tanna and Co 180 London Road Kingston upon Thames Surrey KT2 6QW on 29 April 2014 | |
17 Nov 2013 | AR01 |
Annual return made up to 12 October 2013 with full list of shareholders
Statement of capital on 2013-11-17
|
|
31 May 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
16 Oct 2012 | AR01 | Annual return made up to 12 October 2012 with full list of shareholders | |
16 Oct 2012 | CH01 | Director's details changed for Dr Anwar Sharif Bajwa on 10 June 2011 | |
02 Oct 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
08 Nov 2011 | AR01 | Annual return made up to 12 October 2011 with full list of shareholders | |
07 Nov 2011 | CH01 | Director's details changed for Dr Anwar Sharif Bajwa on 10 June 2011 | |
28 Jun 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
27 Oct 2010 | AR01 | Annual return made up to 12 October 2010 with full list of shareholders | |
19 Jul 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
20 Nov 2009 | AR01 | Annual return made up to 12 October 2009 with full list of shareholders | |
20 Nov 2009 | CH01 | Director's details changed for Mr Anthony Philip Howard Johns on 12 October 2009 | |
20 Nov 2009 | CH01 | Director's details changed for Farooq Alam Shah on 12 October 2009 | |
20 Nov 2009 | CH01 | Director's details changed for William David Johnson on 12 October 2009 | |
20 Nov 2009 | CH01 | Director's details changed for Nicola Judith Killick on 12 October 2009 | |
20 Nov 2009 | CH03 | Secretary's details changed for Anthony Philip Howard Johns on 12 October 2009 | |
20 Nov 2009 | CH01 | Director's details changed for Mr Martin Farrell on 12 October 2009 | |
20 Nov 2009 | CH01 | Director's details changed for Dr Anwar Sharif Bajwa on 12 October 2009 | |
20 Nov 2009 | CH01 | Director's details changed for Carol Hammond on 12 October 2009 | |
02 Sep 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
25 Nov 2008 | 363a | Return made up to 12/10/08; full list of members | |
25 Nov 2008 | 288c | Director and secretary's change of particulars / anthony johns / 01/10/2008 | |
04 Aug 2008 | AA | Total exemption small company accounts made up to 31 December 2007 | |
18 Jun 2008 | 288a | Director appointed farooq alam shah |