BRAMBLESTON PROPERTIES LIMITED
Status | DISSOLVED |
Company No. | 04676562 |
Category | Private Limited Company |
Incorporated | 24 Feb 2003 |
Age | 21 years, 3 months, 6 days |
Jurisdiction | England Wales |
Dissolution | 30 Mar 2010 |
Years | 14 years, 2 months, 3 days |
SUMMARY
BRAMBLESTON PROPERTIES LIMITED is an dissolved private limited company with number 04676562. It was incorporated 21 years, 3 months, 6 days ago, on 24 February 2003 and it was dissolved 14 years, 2 months, 3 days ago, on 30 March 2010. The company address is 5 Ridge House 5 Ridge House, Stoke On Trent, ST1 5SJ, Staffordshire.
Company Fillings
Gazette dissolved voluntary
Date: 30 Mar 2010
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 03 Dec 2009
Category: Dissolution
Type: DS01
Documents
Legacy
Date: 28 Apr 2009
Category: Annual-return
Type: 363a
Description: Return made up to 24/02/09; no change of members
Documents
Legacy
Date: 18 Sep 2008
Category: Annual-return
Type: 363s
Description: Return made up to 24/02/08; no change of members
Documents
Accounts with accounts type full
Date: 07 Jul 2008
Action Date: 31 May 2007
Category: Accounts
Type: AA
Made up date: 2007-05-31
Documents
Accounts with accounts type full
Date: 07 Jul 2008
Action Date: 31 May 2006
Category: Accounts
Type: AA
Made up date: 2006-05-31
Documents
Legacy
Date: 10 Oct 2007
Category: Annual-return
Type: 363s
Description: Return made up to 24/02/07; full list of members
Documents
Legacy
Date: 10 Oct 2007
Category: Annual-return
Type: 363(288)
Description: Director's particulars changed
Documents
Legacy
Date: 28 Sep 2007
Category: Address
Type: 287
Description: Registered office changed on 28/09/07 from: 21-22 grosvenor street london W1K 2QJ
Documents
Legacy
Date: 05 Jun 2006
Category: Address
Type: 287
Description: Registered office changed on 05/06/06 from: c/o king loose st john's house 5 south parade sommertown oxford OX2 7JL
Documents
Legacy
Date: 05 Jun 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 10 May 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 13 Apr 2006
Category: Annual-return
Type: 363s
Description: Return made up to 24/02/06; full list of members
Documents
Legacy
Date: 13 Apr 2006
Category: Annual-return
Type: 363(288)
Description: Director resigned
Documents
Legacy
Date: 13 Apr 2006
Category: Annual-return
Type: 363(353)
Description: Location of register of members address changed
Documents
Legacy
Date: 31 Mar 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 31 Mar 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 31 Mar 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type full
Date: 22 Mar 2006
Action Date: 31 May 2005
Category: Accounts
Type: AA
Made up date: 2005-05-31
Documents
Legacy
Date: 08 Nov 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 08 Nov 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 02 Nov 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 19 Oct 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 19 Oct 2005
Category: Address
Type: 287
Description: Registered office changed on 19/10/05 from: 21-22 grosvenor street london W1K 2QJ
Documents
Resolution
Date: 19 Oct 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 18 Oct 2005
Category: Capital
Type: 155(6)a
Description: Declaration of assistance for shares acquisition
Documents
Legacy
Date: 12 Oct 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 12 Oct 2005
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 06 Oct 2005
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 06 Oct 2005
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 06 Oct 2005
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 30 Sep 2005
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 20 Jul 2005
Category: Annual-return
Type: 363s
Description: Return made up to 24/02/05; full list of members
Documents
Accounts with accounts type full
Date: 14 Jun 2005
Action Date: 31 May 2004
Category: Accounts
Type: AA
Made up date: 2004-05-31
Documents
Resolution
Date: 02 Jun 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 19 Jan 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 21 Dec 2004
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 21 Dec 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 21 Dec 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 24 Aug 2004
Category: Accounts
Type: 225
Description: Accounting reference date extended from 29/02/04 to 31/05/04
Documents
Resolution
Date: 02 Jul 2004
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 18 Jun 2004
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 27 May 2004
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 06 May 2004
Category: Annual-return
Type: 363s
Description: Return made up to 24/02/04; full list of members
Documents
Legacy
Date: 07 Nov 2003
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 30 Oct 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 04 Oct 2003
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 27 Sep 2003
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Resolution
Date: 24 Sep 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 22 Mar 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 22 Mar 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 13 Mar 2003
Category: Address
Type: 287
Description: Registered office changed on 13/03/03 from: 6-8 underwood street london N1 7JQ
Documents
Legacy
Date: 12 Mar 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 12 Mar 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 12 Mar 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 12 Mar 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Resolution
Date: 11 Mar 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Some Companies
BELMONT ROAD PROPERTIES LIMITED
16 MOUNT CHARLES,BELFAST,BT7 1NZ
Number: | NI652880 |
Status: | ACTIVE |
Category: | Private Limited Company |
10 BEDFORD STREET,LONDON,WC2E 9HE
Number: | 07663200 |
Status: | ACTIVE |
Category: | Private Limited Company |
44 CROSS STREET,ABERGAVENNY,NP7 5ER
Number: | 07210701 |
Status: | ACTIVE |
Category: | Private Limited Company |
105 LOCHNESS COTTAGE,INVERNESS,IV3 5PE
Number: | SC570682 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 KILMARSH ROAD,LONDON,W6 0PL
Number: | 09601101 |
Status: | ACTIVE |
Category: | Private Limited Company |
44 RUMSEY CLOSE,HAMPTON,TW12 3XY
Number: | 10281868 |
Status: | ACTIVE |
Category: | Private Limited Company |