BRAMFIELD PROPERTIES LIMITED

06198494
YORKSHIRE HOUSE 7 SOUTH LANE HOLMFIRTH WEST YORKSHIRE HD9 1HN

Documents

Documents
Date Category Description Pages
16 Feb 2024 gazette Gazette Dissolved Liquidation 1 Buy now
16 Nov 2023 insolvency Liquidation Voluntary Members Return Of Final Meeting 7 Buy now
19 Jun 2023 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
19 Jun 2023 insolvency Liquidation Voluntary Declaration Of Solvency 5 Buy now
19 Jun 2023 insolvency Liquidation Voluntary Appointment Of Liquidator 4 Buy now
19 Jun 2023 resolution Resolution 1 Buy now
23 May 2023 accounts Annual Accounts 5 Buy now
12 May 2023 officers Termination of appointment of director (Peter Fee) 1 Buy now
05 May 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Jun 2022 accounts Annual Accounts 5 Buy now
21 Apr 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Jul 2021 accounts Annual Accounts 5 Buy now
20 Apr 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Jun 2020 accounts Annual Accounts 4 Buy now
09 Jun 2020 officers Change of particulars for director (Mr Richard John Fee) 2 Buy now
20 Apr 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Oct 2019 officers Change of particulars for director (Mr Richard John Fee) 2 Buy now
01 Aug 2019 accounts Annual Accounts 4 Buy now
02 May 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Aug 2018 accounts Annual Accounts 4 Buy now
20 Apr 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Sep 2017 officers Change of particulars for director (Mr Peter Fee) 2 Buy now
08 Sep 2017 officers Change of particulars for director (Mr Richard John Fee) 2 Buy now
08 Sep 2017 officers Change of particulars for secretary (Mr Richard John Fee) 1 Buy now
08 Aug 2017 accounts Annual Accounts 6 Buy now
14 Jul 2017 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
27 Jun 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
08 May 2017 confirmation-statement Confirmation Statement With Updates 7 Buy now
12 Jul 2016 accounts Annual Accounts 5 Buy now
05 May 2016 annual-return Annual Return 5 Buy now
02 Feb 2016 officers Change of particulars for director (Mr Richard John Fee) 2 Buy now
02 Feb 2016 officers Change of particulars for secretary (Mr Richard John Fee) 1 Buy now
28 May 2015 accounts Annual Accounts 5 Buy now
13 Apr 2015 annual-return Annual Return 5 Buy now
30 Jun 2014 accounts Annual Accounts 5 Buy now
30 Apr 2014 annual-return Annual Return 5 Buy now
02 Dec 2013 officers Change of particulars for secretary (Mr Richard John Fee) 2 Buy now
02 Dec 2013 officers Change of particulars for director (Mr Richard John Fee) 2 Buy now
31 Jul 2013 accounts Annual Accounts 5 Buy now
03 May 2013 annual-return Annual Return 5 Buy now
02 Aug 2012 accounts Annual Accounts 5 Buy now
30 Apr 2012 annual-return Annual Return 5 Buy now
02 Aug 2011 accounts Annual Accounts 5 Buy now
24 May 2011 annual-return Annual Return 5 Buy now
23 Jul 2010 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
19 Jul 2010 accounts Annual Accounts 5 Buy now
08 Jul 2010 capital Return of Allotment of shares 5 Buy now
28 May 2010 annual-return Annual Return 15 Buy now
20 Aug 2009 accounts Annual Accounts 5 Buy now
08 May 2009 annual-return Return made up to 02/04/09; full list of members 5 Buy now
22 Aug 2008 accounts Annual Accounts 5 Buy now
14 Apr 2008 annual-return Return made up to 02/04/08; full list of members 5 Buy now
14 Dec 2007 mortgage Particulars of mortgage/charge 3 Buy now
22 Jun 2007 officers Secretary's particulars changed;director's particulars changed 1 Buy now
05 Jun 2007 accounts Accounting reference date shortened from 30/04/08 to 31/10/07 1 Buy now
02 Apr 2007 incorporation Incorporation Company 30 Buy now