Advanced company searchLink opens in new window

BRAMBERIN PROPERTIES LIMITED

Company number 12105182

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)
15 Nov 2024 AA Total exemption full accounts made up to 31 March 2024
10 Apr 2024 PSC04 Change of details for Mrs Jasmine Emslie as a person with significant control on 16 July 2019
09 Apr 2024 CS01 Confirmation statement made on 9 April 2024 with no updates
22 Aug 2023 AA Total exemption full accounts made up to 31 March 2023
13 Apr 2023 CS01 Confirmation statement made on 13 April 2023 with no updates
07 Dec 2022 CH01 Director's details changed for Mrs Jasmine Emslie on 7 December 2022
07 Dec 2022 PSC04 Change of details for Mrs Jasmine Emslie as a person with significant control on 7 December 2022
07 Dec 2022 AD01 Registered office address changed from Brulimar House Jubilee Road Middleton M24 2LX England to C/O Fylde Tax Accountants 155 Newton Drive Blackpool FY3 8LZ on 7 December 2022
02 Dec 2022 MR01 Registration of charge 121051820002, created on 1 December 2022
26 Oct 2022 AA Accounts for a dormant company made up to 31 March 2022
26 Oct 2022 AA01 Previous accounting period shortened from 30 July 2022 to 31 March 2022
10 Oct 2022 MR01 Registration of charge 121051820001, created on 7 October 2022
22 Jun 2022 AA Accounts for a dormant company made up to 30 July 2021
26 Apr 2022 CS01 Confirmation statement made on 13 April 2022 with no updates
14 Apr 2022 AA01 Previous accounting period shortened from 31 July 2021 to 30 July 2021
13 Apr 2021 AA Accounts for a dormant company made up to 31 July 2020
13 Apr 2021 CS01 Confirmation statement made on 13 April 2021 with updates
13 Apr 2021 TM01 Termination of appointment of Peter Michael Emslie as a director on 31 May 2020
13 Apr 2021 PSC07 Cessation of Peter Michael Emslie as a person with significant control on 31 May 2020
03 Aug 2020 CS01 Confirmation statement made on 31 July 2020 with no updates
31 Jul 2019 CS01 Confirmation statement made on 31 July 2019 with updates
16 Jul 2019 NEWINC Incorporation
Statement of capital on 2019-07-16
  • GBP 2