BRAE COURT FREEHOLD LIMITED

05257199
69 VICTORIA ROAD SURBITON SURREY UNITED KINGDOM KT6 4NX

Documents

Documents
Date Category Description Pages
09 Nov 2023 confirmation-statement Confirmation Statement With Updates 9 Buy now
14 Sep 2023 accounts Annual Accounts 4 Buy now
17 Jun 2023 officers Appointment of director (Ali Abiri) 2 Buy now
20 Feb 2023 officers Termination of appointment of director (Jayne Elizabeth Price) 1 Buy now
09 Nov 2022 confirmation-statement Confirmation Statement With Updates 9 Buy now
04 Oct 2022 accounts Annual Accounts 4 Buy now
09 Nov 2021 accounts Annual Accounts 4 Buy now
09 Nov 2021 confirmation-statement Confirmation Statement With Updates 10 Buy now
06 Oct 2021 officers Change of particulars for director (Babu Manya) 2 Buy now
04 Oct 2021 officers Change of particulars for director (Babu Manya) 2 Buy now
08 May 2021 officers Change of particulars for secretary (Mr. Robert Douglas Spencer Heald) 1 Buy now
10 Feb 2021 accounts Annual Accounts 4 Buy now
04 Jan 2021 officers Appointment of director (Owain David Thomas) 2 Buy now
31 Dec 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
30 Dec 2020 officers Appointment of director (Professor Jayne Price) 2 Buy now
18 Dec 2020 officers Appointment of director (Babu Manya) 2 Buy now
10 Nov 2020 officers Termination of appointment of director (David Andrew Leach) 1 Buy now
09 Nov 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Nov 2020 officers Termination of appointment of director (Susanna Ruth Black) 1 Buy now
06 Nov 2020 officers Termination of appointment of director (Robert George Turnbull) 1 Buy now
11 Nov 2019 accounts Annual Accounts 4 Buy now
07 Nov 2019 officers Change of particulars for secretary (Mr Robert Douglas Spencer Heald) 1 Buy now
14 Oct 2019 confirmation-statement Confirmation Statement With Updates 9 Buy now
12 Oct 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Sep 2018 officers Change of particulars for director (Susanna Ruth Black) 2 Buy now
02 Jul 2018 officers Appointment of director (Robert George Turnbull) 2 Buy now
25 Jun 2018 officers Appointment of director (Susanna Ruth Black) 2 Buy now
24 May 2018 accounts Annual Accounts 4 Buy now
08 May 2018 officers Termination of appointment of director (Robert George Turnbull) 1 Buy now
04 May 2018 officers Termination of appointment of director (Yasmin Cecelia Kamath D'souza) 1 Buy now
17 Oct 2017 confirmation-statement Confirmation Statement With Updates 10 Buy now
04 Sep 2017 accounts Annual Accounts 5 Buy now
12 May 2017 officers Appointment of director (Owen Francisco Murphy) 2 Buy now
18 Oct 2016 confirmation-statement Confirmation Statement With Updates 10 Buy now
29 Sep 2016 officers Change of particulars for secretary (Mr Robert Douglas Spencer Heald) 1 Buy now
26 Sep 2016 officers Change of particulars for secretary (Mr Robert Douglas Spencer Heald) 1 Buy now
01 Aug 2016 officers Termination of appointment of director (Sameenah Din-Robinson) 1 Buy now
12 Jul 2016 officers Change of particulars for secretary (Mr Robert Douglas Spencer Heald) 1 Buy now
29 Jun 2016 accounts Annual Accounts 5 Buy now
09 Nov 2015 officers Appointment of director (Michael Colin Purdy) 2 Buy now
03 Nov 2015 officers Appointment of director (Robert George Turnbull) 2 Buy now
13 Oct 2015 annual-return Annual Return 10 Buy now
07 Oct 2015 accounts Annual Accounts 5 Buy now
17 Sep 2015 officers Termination of appointment of director (Carol Hammond) 1 Buy now
17 Sep 2015 officers Termination of appointment of director (Robert George Turnbull) 1 Buy now
25 Jun 2015 officers Termination of appointment of director (Nicola Judith Killick) 1 Buy now
08 Apr 2015 officers Appointment of director (Sameenah Din-Robinson) 2 Buy now
16 Dec 2014 officers Appointment of director (Yasmin Cecelia Kamath D'souza) 2 Buy now
01 Dec 2014 officers Change of particulars for director (Nicola Judith Killick) 2 Buy now
28 Nov 2014 officers Change of particulars for director (Mr Anthony Philip Howard Johns) 2 Buy now
28 Nov 2014 officers Change of particulars for director (Mr William David Johnson) 2 Buy now
28 Nov 2014 officers Change of particulars for director (Mrs Carol Hammond) 2 Buy now
28 Nov 2014 officers Change of particulars for director (David Andrew Leach) 2 Buy now
28 Nov 2014 officers Change of particulars for director (Robert George Turnbull) 2 Buy now
26 Nov 2014 officers Termination of appointment of director (Jane Lorna Elizabeth Turner) 1 Buy now
22 Nov 2014 officers Termination of appointment of director (Elizabeth Anne Froud) 1 Buy now
10 Nov 2014 officers Termination of appointment of director (Richard Stuart Kay) 1 Buy now
10 Nov 2014 officers Termination of appointment of director (Anna Jossphine Flagg) 1 Buy now
10 Nov 2014 officers Termination of appointment of director (Graham John Mackenzie) 1 Buy now
13 Oct 2014 annual-return Annual Return 18 Buy now
10 Oct 2014 resolution Resolution 6 Buy now
10 Oct 2014 accounts Annual Accounts 7 Buy now
25 Jun 2014 officers Appointment of secretary (Mr Robert Douglas Spencer Heald) 2 Buy now
25 Jun 2014 officers Termination of appointment of director (Robert Heald) 1 Buy now
25 Jun 2014 officers Appointment of director (Robert George Turnbull) 2 Buy now
19 Jun 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
19 Jun 2014 officers Appointment of director (Mr Robert Douglas Spencer Heald) 2 Buy now
19 Jun 2014 officers Termination of appointment of secretary (William Johnson) 1 Buy now
29 May 2014 officers Appointment of director (Richard Stuart Kay) 2 Buy now
29 Apr 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
16 Apr 2014 officers Appointment of director (Miss Jane Lorna Elizabeth Turner) 2 Buy now
11 Feb 2014 officers Appointment of director (Elizabeth Anne Froud) 5 Buy now
18 Nov 2013 annual-return Annual Return 16 Buy now
28 Oct 2013 officers Appointment of director (Mr Graham John Mackenzie) 2 Buy now
31 May 2013 accounts Annual Accounts 6 Buy now
17 Oct 2012 annual-return Annual Return 15 Buy now
30 Aug 2012 accounts Annual Accounts 5 Buy now
08 Nov 2011 annual-return Annual Return 15 Buy now
28 Jun 2011 accounts Annual Accounts 5 Buy now
27 Oct 2010 annual-return Annual Return 15 Buy now
19 Jul 2010 accounts Annual Accounts 5 Buy now
12 Jan 2010 annual-return Annual Return 29 Buy now
12 Jan 2010 officers Change of particulars for director (David Andrew Leach) 2 Buy now
12 Jan 2010 officers Change of particulars for director (Nicola Judith Killick) 2 Buy now
12 Jan 2010 officers Change of particulars for director (Mr William David Johnson) 2 Buy now
12 Jan 2010 officers Change of particulars for director (Mr Anthony Philip Howard Johns) 2 Buy now
12 Jan 2010 officers Change of particulars for director (Mrs Carol Hammond) 2 Buy now
12 Jan 2010 officers Change of particulars for director (Anna Jossphine Flagg) 2 Buy now
12 Jan 2010 officers Change of particulars for secretary (William David Johnson) 1 Buy now
30 Jun 2009 accounts Annual Accounts 5 Buy now
05 Jun 2009 officers Director's change of particulars / anthony johns / 01/10/2008 1 Buy now
16 Feb 2009 annual-return Return made up to 12/10/08; full list of members 11 Buy now
13 Jan 2009 officers Director appointed david andrew leach 2 Buy now
13 Jan 2009 address Registered office changed on 13/01/2009 from c/o wallakers 69 victoria road surbiton surrey KT6 4NX 1 Buy now
04 Aug 2008 accounts Annual Accounts 5 Buy now
28 Oct 2007 annual-return Return made up to 12/10/07; full list of members 17 Buy now
18 Oct 2007 accounts Annual Accounts 5 Buy now
18 Oct 2007 officers Director resigned 1 Buy now
21 Jun 2007 address Registered office changed on 21/06/07 from: 69 victoria road surbiton surrey KT6 4NX 1 Buy now
11 Jun 2007 address Registered office changed on 11/06/07 from: j tanna and co 180 london road kingston u thames surrey KT2 6QW 1 Buy now