BRAMHOPE ESTATES LTD

05303928
5 NORTH END ROAD LONDON NW11 7RJ

Documents

Documents
Date Category Description Pages
24 Aug 2024 gazette Gazette Filings Brought Up To Date 1 Buy now
22 Aug 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Aug 2024 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
16 Jul 2024 gazette Gazette Notice Compulsory 1 Buy now
21 Feb 2024 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
01 Nov 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Feb 2023 accounts Annual Accounts 8 Buy now
02 Nov 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Feb 2022 accounts Annual Accounts 8 Buy now
16 Dec 2021 officers Appointment of director (Mr Steven Gertner) 2 Buy now
16 Dec 2021 officers Termination of appointment of director (Michael Wechsler) 1 Buy now
03 Nov 2021 gazette Gazette Filings Brought Up To Date 1 Buy now
02 Nov 2021 gazette Gazette Notice Compulsory 1 Buy now
01 Nov 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 May 2021 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
19 May 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 May 2020 accounts Annual Accounts 8 Buy now
11 May 2020 confirmation-statement Confirmation Statement With Updates 3 Buy now
27 Feb 2020 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
09 Jul 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Nov 2018 accounts Annual Accounts 8 Buy now
19 Jul 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 May 2018 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
06 Mar 2018 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
30 Sep 2017 mortgage Statement of satisfaction of a charge 4 Buy now
30 Jun 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
04 Jan 2017 accounts Annual Accounts 7 Buy now
04 Jan 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
12 May 2016 accounts Change Account Reference Date Company Previous Extended 1 Buy now
25 Feb 2016 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
22 Dec 2015 annual-return Annual Return 5 Buy now
23 Jun 2015 officers Change of particulars for secretary (Simon Jacobs) 2 Buy now
19 May 2015 accounts Annual Accounts 7 Buy now
24 Feb 2015 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
23 Dec 2014 annual-return Annual Return 5 Buy now
21 Aug 2014 accounts Annual Accounts 7 Buy now
23 May 2014 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
25 Feb 2014 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
23 Jan 2014 annual-return Annual Return 5 Buy now
24 May 2013 accounts Annual Accounts 7 Buy now
27 Feb 2013 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
21 Dec 2012 annual-return Annual Return 5 Buy now
17 Apr 2012 accounts Annual Accounts 6 Buy now
28 Feb 2012 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
16 Dec 2011 annual-return Annual Return 5 Buy now
09 Nov 2011 mortgage Particulars of a mortgage or charge 5 Buy now
02 Nov 2011 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
02 Nov 2011 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
28 Oct 2011 mortgage Particulars of a mortgage or charge 5 Buy now
23 May 2011 accounts Annual Accounts 5 Buy now
21 Feb 2011 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
03 Dec 2010 annual-return Annual Return 5 Buy now
03 Dec 2010 officers Change of particulars for director (Mr David Blachman) 2 Buy now
02 Mar 2010 accounts Annual Accounts 5 Buy now
14 Dec 2009 annual-return Annual Return 5 Buy now
01 Oct 2009 accounts Annual Accounts 5 Buy now
27 Feb 2009 annual-return Return made up to 03/12/08; full list of members 4 Buy now
25 Nov 2008 officers Secretary's change of particulars / simon jacobs / 18/11/2008 1 Buy now
19 Aug 2008 mortgage Particulars of a mortgage or charge / charge no: 3 10 Buy now
11 Aug 2008 resolution Resolution 1 Buy now
01 Jul 2008 accounts Annual Accounts 5 Buy now
22 Apr 2008 annual-return Return made up to 03/12/07; full list of members 4 Buy now
28 Feb 2007 accounts Accounting reference date extended from 31/12/06 to 31/05/07 1 Buy now
26 Feb 2007 annual-return Return made up to 03/12/06; full list of members 7 Buy now
07 Jan 2007 accounts Annual Accounts 5 Buy now
04 May 2006 annual-return Return made up to 03/12/05; full list of members 7 Buy now
10 Mar 2005 mortgage Particulars of mortgage/charge 7 Buy now
21 Feb 2005 officers New director appointed 2 Buy now
21 Feb 2005 officers New director appointed 4 Buy now
21 Feb 2005 officers New secretary appointed 2 Buy now
18 Feb 2005 mortgage Particulars of mortgage/charge 3 Buy now
14 Dec 2004 address Registered office changed on 14/12/04 from: 39A leicester road salford manchester M7 4AS 1 Buy now
14 Dec 2004 officers Secretary resigned 1 Buy now
14 Dec 2004 officers Director resigned 1 Buy now
03 Dec 2004 incorporation Incorporation Company 12 Buy now