- Company Overview for BRAYFIELD DEVELOPMENTS LIMITED (NI637555)
- Filing history for BRAYFIELD DEVELOPMENTS LIMITED (NI637555)
- People for BRAYFIELD DEVELOPMENTS LIMITED (NI637555)
- Charges for BRAYFIELD DEVELOPMENTS LIMITED (NI637555)
- More for BRAYFIELD DEVELOPMENTS LIMITED (NI637555)
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 Jul 2024 | AA | Total exemption full accounts made up to 31 July 2023 | |
29 Jul 2024 | CS01 | Confirmation statement made on 28 July 2024 with updates | |
01 Sep 2023 | CS01 | Confirmation statement made on 28 July 2023 with no updates | |
28 Jul 2023 | AA | Total exemption full accounts made up to 31 July 2022 | |
27 Jul 2023 | AP01 | Appointment of Mr Patrick Thomas Mccormack as a director on 26 July 2023 | |
08 Aug 2022 | CS01 | Confirmation statement made on 28 July 2022 with updates | |
29 Apr 2022 | AA | Total exemption full accounts made up to 30 April 2021 | |
10 Feb 2022 | AA01 | Current accounting period extended from 30 April 2022 to 31 July 2022 | |
22 Oct 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
21 Oct 2021 | CS01 | Confirmation statement made on 28 July 2021 with updates | |
19 Oct 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 May 2021 | PSC01 | Notification of Martin Nicholas Canning as a person with significant control on 15 May 2017 | |
20 May 2021 | PSC07 | Cessation of Patricia Diver as a person with significant control on 15 May 2017 | |
30 Apr 2021 | AA | Total exemption full accounts made up to 30 April 2020 | |
17 Sep 2020 | CS01 | Confirmation statement made on 28 July 2020 with no updates | |
01 Jun 2020 | RP04CS01 | Second filing of Confirmation Statement dated 28/07/2019 | |
01 Jun 2020 | RP04CS01 | Second filing of Confirmation Statement dated 28/07/2018 | |
01 Jun 2020 | RP04CS01 | Second filing of Confirmation Statement dated 28/07/2017 | |
28 Jan 2020 | AD01 | Registered office address changed from Site Office Ballylenaghan Road Belfast BT8 6WT Northern Ireland to Unit 1 739 Antrim Road Belfast BT15 4EL on 28 January 2020 | |
14 Jan 2020 | AA | Total exemption full accounts made up to 30 April 2019 | |
28 Aug 2019 | CS01 |
Confirmation statement made on 28 July 2019 with updates
|
|
31 Jan 2019 | AA | Total exemption full accounts made up to 30 April 2018 | |
10 Sep 2018 | CS01 |
Confirmation statement made on 28 July 2018 with no updates
|
|
08 Sep 2018 | TM01 | Termination of appointment of Anthony Diver as a director on 15 May 2017 | |
09 Apr 2018 | MR01 | Registration of charge NI6375550012, created on 29 March 2018 |