BRIMAR PROPERTIES LIMITED

08323801
BEARWOOD 60 RAGLAN ROAD REIGATE SURREY RH2 0HN

Documents

Documents
Date Category Description Pages
14 May 2024 gazette Gazette Dissolved Voluntary 1 Buy now
27 Feb 2024 gazette Gazette Notice Voluntary 1 Buy now
20 Feb 2024 dissolution Dissolution Application Strike Off Company 1 Buy now
27 Nov 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Sep 2023 accounts Annual Accounts 3 Buy now
29 Nov 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Sep 2022 accounts Annual Accounts 3 Buy now
10 Mar 2022 officers Change of particulars for secretary (Claire Margret Minter) 1 Buy now
31 Jan 2022 officers Termination of appointment of director (Margaret Howie Pyle) 1 Buy now
31 Jan 2022 officers Appointment of secretary (Claire Margret Minter) 2 Buy now
31 Jan 2022 officers Termination of appointment of director (James Brian Pyle) 1 Buy now
31 Jan 2022 officers Termination of appointment of secretary (Margaret Howie Pyle) 1 Buy now
06 Dec 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Sep 2021 accounts Annual Accounts 3 Buy now
25 Jan 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Nov 2020 accounts Annual Accounts 3 Buy now
06 Dec 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Sep 2019 accounts Annual Accounts 2 Buy now
21 Dec 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Sep 2018 accounts Annual Accounts 2 Buy now
13 Dec 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Sep 2017 accounts Annual Accounts 2 Buy now
04 Jan 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
05 Sep 2016 accounts Annual Accounts 3 Buy now
21 Dec 2015 annual-return Annual Return 5 Buy now
22 Jan 2015 accounts Annual Accounts 3 Buy now
07 Jan 2015 annual-return Annual Return 5 Buy now
17 Feb 2014 accounts Annual Accounts 3 Buy now
18 Dec 2013 officers Appointment of secretary (Mrs Margaret Howie Pyle) 2 Buy now
13 Dec 2013 annual-return Annual Return 5 Buy now
04 Jun 2013 officers Appointment of director (Mrs Claire Margaret Minter) 2 Buy now
09 May 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
09 May 2013 capital Return of Allotment of shares 4 Buy now
09 May 2013 officers Appointment of director (Mrs Margaret Howie Pyle) 2 Buy now
09 May 2013 officers Appointment of director (James Brian Pyle) 2 Buy now
09 May 2013 officers Termination of appointment of director (Mark Roach) 1 Buy now
09 May 2013 officers Termination of appointment of director (Malcolm Roach) 1 Buy now
09 May 2013 officers Termination of appointment of secretary (Wincham Legal Limited) 1 Buy now
10 Dec 2012 incorporation Incorporation Company 22 Buy now