BRAYBOURNE LIMITED

01510394
BURKINSHAW BLOCK MANAGEMENT 5 BIRLING ROAD TUNBRIDGE WELLS ENGLAND TN2 5LX

Documents

Documents
Date Category Description Pages
10 Sep 2024 accounts Annual Accounts 5 Buy now
15 Jul 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Sep 2023 officers Change of particulars for director (Mr Rhys Douglas Sharpe) 2 Buy now
20 Sep 2023 officers Change of particulars for director (Ms Rachel Amy Hemsley) 2 Buy now
19 Sep 2023 officers Change of particulars for director (Ms Helen Margaret Glassey) 2 Buy now
14 Sep 2023 officers Appointment of corporate secretary (Burkinshaw Management Limited) 2 Buy now
18 Aug 2023 accounts Annual Accounts 5 Buy now
15 Aug 2023 officers Appointment of director (Mr Rhys Douglas Sharpe) 2 Buy now
31 Jul 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Mar 2023 officers Termination of appointment of director (Alistair David Barnett) 1 Buy now
04 Aug 2022 accounts Annual Accounts 4 Buy now
26 Jul 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Aug 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Mar 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
01 Mar 2021 officers Termination of appointment of secretary (Mch Management Services Ltd) 1 Buy now
01 Mar 2021 accounts Annual Accounts 4 Buy now
24 Jun 2020 officers Appointment of director (Ms Rachel Amy Hemsley) 2 Buy now
29 May 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
24 Feb 2020 officers Termination of appointment of director (Charles Vere Gunning) 1 Buy now
20 Feb 2020 accounts Annual Accounts 4 Buy now
29 May 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Mar 2019 accounts Annual Accounts 4 Buy now
29 May 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Mar 2018 accounts Annual Accounts 4 Buy now
30 May 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
14 Mar 2017 accounts Annual Accounts 3 Buy now
13 Jun 2016 officers Appointment of director (Mr Charles Vere Gunning) 2 Buy now
08 Jun 2016 annual-return Annual Return 7 Buy now
08 Jun 2016 officers Termination of appointment of director (Unni Rolandsen) 1 Buy now
18 Feb 2016 accounts Annual Accounts 3 Buy now
30 Nov 2015 officers Appointment of director (Mr Alistair David Barnett) 2 Buy now
26 Oct 2015 officers Change of particulars for corporate secretary (Mch Management Services Ltd) 1 Buy now
23 Sep 2015 officers Appointment of director (Ms Helen Margaret Glassey) 2 Buy now
23 Sep 2015 officers Termination of appointment of director (Samantha Lesley Hazlewood) 1 Buy now
23 Sep 2015 officers Termination of appointment of director (Jacintha Sivarajah) 1 Buy now
23 Sep 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
25 Aug 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
29 Jun 2015 accounts Annual Accounts 3 Buy now
05 Jun 2015 officers Termination of appointment of secretary (Jacintha Sivarajah) 1 Buy now
05 Jun 2015 officers Termination of appointment of secretary (Samantha Lesley Hazlewood) 1 Buy now
05 Jun 2015 officers Appointment of corporate secretary (Mch Management Services Ltd) 2 Buy now
05 Jun 2015 annual-return Annual Return 8 Buy now
17 Jan 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
17 Jan 2015 officers Appointment of secretary (Dr Jacintha Sivarajah) 2 Buy now
17 Jan 2015 officers Change of particulars for director (Dr Jacintha Sivarajah) 2 Buy now
30 Aug 2014 accounts Annual Accounts 5 Buy now
07 Jun 2014 annual-return Annual Return 7 Buy now
07 Jun 2014 officers Change of particulars for director (Dr Jacintha Sivarajah) 2 Buy now
20 Nov 2013 officers Change of particulars for director (Samantha Lesley Hazlewood) 2 Buy now
19 Nov 2013 officers Change of particulars for secretary (Samantha Lesley Hazlewood) 1 Buy now
18 Nov 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
09 Sep 2013 accounts Annual Accounts 5 Buy now
18 Jun 2013 annual-return Annual Return 8 Buy now
13 Jul 2012 accounts Annual Accounts 5 Buy now
13 Jun 2012 annual-return Annual Return 7 Buy now
12 Jun 2012 officers Appointment of director (Mrs Unni Rolandsen) 2 Buy now
10 Jun 2012 officers Termination of appointment of director (Lynda Wyborn) 1 Buy now
16 Jun 2011 accounts Annual Accounts 4 Buy now
01 Jun 2011 annual-return Annual Return 8 Buy now
04 Jun 2010 annual-return Annual Return 7 Buy now
04 Jun 2010 officers Change of particulars for director (Mr Mark Anthony Reeve) 2 Buy now
03 Jun 2010 officers Change of particulars for director (Samantha Lesley Hazlewood) 2 Buy now
03 Jun 2010 officers Change of particulars for director (Dr Jacintha Sivarajah) 2 Buy now
03 Jun 2010 officers Change of particulars for director (Mrs Lynda May Helen Wyborn) 2 Buy now
18 May 2010 accounts Annual Accounts 4 Buy now
31 Mar 2010 officers Change of particulars for director (Mark Anthony Reeve) 2 Buy now
25 Aug 2009 accounts Annual Accounts 4 Buy now
03 Jun 2009 annual-return Return made up to 29/05/09; full list of members 5 Buy now
15 Oct 2008 officers Director appointed mrs lynda may helen wyborn 1 Buy now
15 Oct 2008 officers Director's change of particulars / jacintha sivarajah / 01/10/2008 1 Buy now
01 Oct 2008 officers Appointment terminated director judith torrance 1 Buy now
29 Jul 2008 accounts Annual Accounts 4 Buy now
20 Jun 2008 annual-return Return made up to 29/05/08; full list of members 5 Buy now
20 Jun 2008 address Registered office changed on 20/06/2008 from flat 2 4 lansdowne road tunbridge wells kent TN1 2NJ 1 Buy now
20 Jun 2008 address Location of register of members 1 Buy now
20 Dec 2007 officers Secretary's particulars changed;director's particulars changed 1 Buy now
02 Nov 2007 accounts Annual Accounts 4 Buy now
27 Jun 2007 annual-return Return made up to 29/05/07; full list of members 8 Buy now
30 Nov 2006 officers New director appointed 2 Buy now
05 Nov 2006 accounts Annual Accounts 4 Buy now
02 Oct 2006 officers Director resigned 1 Buy now
15 Jun 2006 annual-return Return made up to 29/05/06; full list of members 9 Buy now
07 Dec 2005 officers Secretary resigned 1 Buy now
07 Dec 2005 officers Director resigned 1 Buy now
07 Dec 2005 officers New secretary appointed;new director appointed 2 Buy now
07 Dec 2005 officers New director appointed 2 Buy now
07 Dec 2005 address Registered office changed on 07/12/05 from: 4 lansdowne road tunbridge wells kent TN1 2NJ 1 Buy now
07 Nov 2005 accounts Annual Accounts 4 Buy now
10 Aug 2005 officers New secretary appointed 2 Buy now
10 Aug 2005 officers Secretary resigned;director resigned 1 Buy now
17 Jun 2005 annual-return Return made up to 29/05/05; full list of members 9 Buy now
02 Nov 2004 accounts Annual Accounts 4 Buy now
29 Jun 2004 annual-return Return made up to 29/05/04; full list of members 9 Buy now
04 Nov 2003 accounts Annual Accounts 4 Buy now
27 Aug 2003 annual-return Return made up to 29/05/03; full list of members 8 Buy now
13 Aug 2003 officers New secretary appointed 2 Buy now
29 Nov 2002 officers Director resigned 1 Buy now
29 Nov 2002 officers New director appointed 2 Buy now
31 Oct 2002 accounts Annual Accounts 8 Buy now
16 Oct 2002 officers New director appointed 2 Buy now