Advanced company searchLink opens in new window

BRAMSHOTT PROPERTIES LIMITED

Company number NI057621

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)
12 Feb 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
08 Jan 2019 DISS16(SOAS) Compulsory strike-off action has been suspended
27 Nov 2018 GAZ1 First Gazette notice for compulsory strike-off
18 Sep 2018 3.08(NI) Administrative Receiver's/Receiver Manager's abstract of receipts and payments to 30 May 2018
18 Sep 2018 RM02 Notice of ceasing to act as receiver or manager
10 Jul 2018 MR04 Satisfaction of charge 8 in full
22 Mar 2018 3.08(NI) Administrative Receiver's/Receiver Manager's abstract of receipts and payments to 15 December 2017
22 Mar 2018 3.08(NI) Administrative Receiver's/Receiver Manager's abstract of receipts and payments to 15 June 2017
22 Jun 2016 RM01 Appointment of receiver or manager
09 Feb 2016 DISS16(SOAS) Compulsory strike-off action has been suspended
15 Dec 2015 GAZ1 First Gazette notice for compulsory strike-off
24 Jul 2015 AA01 Previous accounting period shortened from 26 October 2014 to 25 October 2014
12 Feb 2015 AR01 Annual return made up to 19 December 2014 with full list of shareholders
Statement of capital on 2015-02-12
  • GBP 4
30 Oct 2014 AA Total exemption small company accounts made up to 26 October 2013
25 Jul 2014 AA01 Previous accounting period shortened from 27 October 2013 to 26 October 2013
25 Feb 2014 AR01 Annual return made up to 19 December 2013 with full list of shareholders
Statement of capital on 2014-02-25
  • GBP 4
25 Feb 2014 CH01 Director's details changed for Mr Harry George Anderson on 19 December 2013
25 Feb 2014 CH01 Director's details changed for Mrs Rowena Anderson on 19 December 2013
25 Feb 2014 CH03 Secretary's details changed for Mrs Rowena Anderson on 19 December 2013
25 Feb 2014 AD01 Registered office address changed from Holly Tree House Leighan Road, Drumadillar Derrygonnelly Co Fermanagh BT93 6HU on 25 February 2014
25 Oct 2013 AA Total exemption small company accounts made up to 27 October 2012
26 Jul 2013 AA01 Previous accounting period shortened from 28 October 2012 to 27 October 2012
24 Apr 2013 AA01 Previous accounting period extended from 28 April 2012 to 28 October 2012
25 Jan 2013 AA01 Previous accounting period shortened from 29 April 2012 to 28 April 2012
16 Jan 2013 AR01 Annual return made up to 19 December 2012 with full list of shareholders