BRAXON PROPERTIES LIMITED
Status | ACTIVE |
Company No. | 05483433 |
Category | Private Limited Company |
Incorporated | 16 Jun 2005 |
Age | 19 years, 2 days |
Jurisdiction | England Wales |
SUMMARY
BRAXON PROPERTIES LIMITED is an active private limited company with number 05483433. It was incorporated 19 years, 2 days ago, on 16 June 2005. The company address is Third Floor Third Floor, London, W1D 1LP, United Kingdom.
Company Fillings
Confirmation statement with updates
Date: 17 Jun 2024
Action Date: 16 Jun 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-06-16
Documents
Accounts with accounts type micro entity
Date: 19 Mar 2024
Action Date: 30 Jun 2023
Category: Accounts
Type: AA
Made up date: 2023-06-30
Documents
Confirmation statement with updates
Date: 21 Jun 2023
Action Date: 16 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-16
Documents
Accounts with accounts type micro entity
Date: 26 Mar 2023
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Confirmation statement with updates
Date: 20 Jun 2022
Action Date: 16 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-16
Documents
Accounts with accounts type micro entity
Date: 01 Apr 2022
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Confirmation statement with updates
Date: 23 Jun 2021
Action Date: 16 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-16
Documents
Change registered office address company with date old address new address
Date: 14 Jun 2021
Action Date: 14 Jun 2021
Category: Address
Type: AD01
Old address: First Floor 104-108 Oxford Street London W1D 1LP
Change date: 2021-06-14
New address: Third Floor 104-108 Oxford Street London W1D 1LP
Documents
Accounts with accounts type micro entity
Date: 04 Mar 2021
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Confirmation statement with updates
Date: 26 Jun 2020
Action Date: 16 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-16
Documents
Accounts with accounts type micro entity
Date: 05 Mar 2020
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Confirmation statement with updates
Date: 25 Jun 2019
Action Date: 16 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-16
Documents
Accounts with accounts type micro entity
Date: 06 Mar 2019
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Confirmation statement with updates
Date: 22 Jun 2018
Action Date: 16 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-16
Documents
Accounts with accounts type micro entity
Date: 24 Mar 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Confirmation statement with updates
Date: 21 Jun 2017
Action Date: 16 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-16
Documents
Accounts with accounts type total exemption small
Date: 13 Mar 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Annual return company with made up date full list shareholders
Date: 14 Jul 2016
Action Date: 16 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-16
Documents
Accounts with accounts type total exemption small
Date: 03 Mar 2016
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Annual return company with made up date full list shareholders
Date: 09 Jul 2015
Action Date: 16 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-16
Documents
Accounts with accounts type total exemption small
Date: 13 Jan 2015
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Change corporate secretary company with change date
Date: 19 Jun 2014
Action Date: 19 Jun 2014
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2014-06-19
Officer name: Hogbens Dunphy Secretaries Ltd
Documents
Annual return company with made up date full list shareholders
Date: 19 Jun 2014
Action Date: 16 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-16
Documents
Accounts with accounts type total exemption small
Date: 29 Mar 2014
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Annual return company with made up date full list shareholders
Date: 17 Jul 2013
Action Date: 16 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-16
Documents
Change registered office address company with date old address
Date: 17 Jul 2013
Action Date: 17 Jul 2013
Category: Address
Type: AD01
Change date: 2013-07-17
Old address: First Floor 45 Monmouth Street London WC2H 9DG
Documents
Accounts with accounts type total exemption small
Date: 20 Mar 2013
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Annual return company with made up date full list shareholders
Date: 22 Jun 2012
Action Date: 16 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-16
Documents
Accounts with accounts type total exemption small
Date: 26 Mar 2012
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Annual return company with made up date full list shareholders
Date: 23 Jun 2011
Action Date: 16 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-16
Documents
Change person director company with change date
Date: 23 Jun 2011
Action Date: 16 Jun 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Gary Hume
Change date: 2011-06-16
Documents
Change person director company with change date
Date: 23 Jun 2011
Action Date: 16 Jun 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Georgina Elisabeth Davina Hopton
Change date: 2011-06-16
Documents
Accounts with accounts type total exemption small
Date: 25 Mar 2011
Action Date: 30 Jun 2010
Category: Accounts
Type: AA
Made up date: 2010-06-30
Documents
Annual return company with made up date full list shareholders
Date: 18 Jun 2010
Action Date: 16 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-16
Documents
Change corporate secretary company with change date
Date: 18 Jun 2010
Action Date: 16 Jun 2010
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2010-06-16
Officer name: Hogbens Dunphy Secretaries Ltd
Documents
Change person director company with change date
Date: 17 Jun 2010
Action Date: 16 Jun 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Georgina Elisabeth Davina Hopton
Change date: 2010-06-16
Documents
Accounts with accounts type total exemption small
Date: 29 Mar 2010
Action Date: 30 Jun 2009
Category: Accounts
Type: AA
Made up date: 2009-06-30
Documents
Legacy
Date: 31 Jul 2009
Category: Address
Type: 287
Description: Registered office changed on 31/07/2009 from first floor 22 charing cross road london WC2H 0QT
Documents
Legacy
Date: 06 Jul 2009
Category: Annual-return
Type: 363a
Description: Return made up to 16/06/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 05 May 2009
Action Date: 30 Jun 2008
Category: Accounts
Type: AA
Made up date: 2008-06-30
Documents
Legacy
Date: 19 Jun 2008
Category: Annual-return
Type: 363a
Description: Return made up to 16/06/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 18 Jun 2008
Action Date: 30 Jun 2007
Category: Accounts
Type: AA
Made up date: 2007-06-30
Documents
Legacy
Date: 19 Jun 2007
Category: Annual-return
Type: 363a
Description: Return made up to 16/06/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 13 Apr 2007
Action Date: 30 Jun 2006
Category: Accounts
Type: AA
Made up date: 2006-06-30
Documents
Legacy
Date: 05 Jul 2006
Category: Capital
Type: 88(2)R
Description: Ad 20/06/06--------- £ si 99@1=99 £ ic 100/199
Documents
Legacy
Date: 20 Jun 2006
Category: Annual-return
Type: 363a
Description: Return made up to 16/06/06; full list of members
Documents
Legacy
Date: 27 Jul 2005
Category: Capital
Type: 88(2)R
Description: Ad 20/06/05--------- £ si 99@1=99 £ ic 1/100
Documents
Legacy
Date: 27 Jul 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Resolution
Date: 07 Jul 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 30 Jun 2005
Category: Address
Type: 287
Description: Registered office changed on 30/06/05 from: the quadrant, 118 london road kingston surrey KT2 6QJ
Documents
Legacy
Date: 30 Jun 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 27 Jun 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 27 Jun 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 27 Jun 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Some Companies
10 QUEEN STREET PLACE,LONDON,EC4R 1BE
Number: | 07061874 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
Number: | CE002323 |
Status: | ACTIVE |
Category: | Charitable Incorporated Organisation |
7 LIMEWOOD WAY,LEEDS,LS14 1AB
Number: | 09595026 |
Status: | ACTIVE |
Category: | Private Limited Company |
39-43 BRIDGE STREET,MEXBOROUGH,S64 8AP
Number: | 09923804 |
Status: | ACTIVE |
Category: | Private Limited Company |
PRIDE PROJECT SERVICES LIMITED
39 HIGH STREET,ORPINGTON,BR6 0JE
Number: | 08330809 |
Status: | ACTIVE |
Category: | Private Limited Company |
102 GAUNTS WAY,LETCHWORTH GARDEN CITY,SG6 4PN
Number: | 11519748 |
Status: | ACTIVE |
Category: | Private Limited Company |