BRAMINGTON PROPERTY LTD
Status | ACTIVE |
Company No. | 07676925 |
Category | Private Limited Company |
Incorporated | 21 Jun 2011 |
Age | 12 years, 10 months, 8 days |
Jurisdiction | England Wales |
SUMMARY
BRAMINGTON PROPERTY LTD is an active private limited company with number 07676925. It was incorporated 12 years, 10 months, 8 days ago, on 21 June 2011. The company address is Unit 14, Canonbury Business Centre Unit 14, Canonbury Business Centre Unit 14, Canonbury Business Centre Unit 14, Canonbury Business Centre, London, N1 7BJ, United Kingdom.
Company Fillings
Confirmation statement with no updates
Date: 02 Jun 2023
Action Date: 01 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-01
Documents
Accounts with accounts type micro entity
Date: 21 Apr 2023
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Confirmation statement with no updates
Date: 01 Jul 2022
Action Date: 21 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-21
Documents
Accounts with accounts type micro entity
Date: 31 Mar 2022
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Confirmation statement with updates
Date: 05 Jul 2021
Action Date: 21 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-21
Documents
Resolution
Date: 29 Jun 2021
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type micro entity
Date: 01 Dec 2020
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Confirmation statement with no updates
Date: 06 Jul 2020
Action Date: 21 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-21
Documents
Accounts with accounts type micro entity
Date: 31 Mar 2020
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Confirmation statement with no updates
Date: 03 Jul 2019
Action Date: 21 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-21
Documents
Accounts with accounts type micro entity
Date: 28 Mar 2019
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Notification of a person with significant control
Date: 14 Mar 2019
Action Date: 06 Apr 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2018-04-06
Psc name: Fergus Bradley Harrington
Documents
Change registered office address company with date old address new address
Date: 26 Oct 2018
Action Date: 26 Oct 2018
Category: Address
Type: AD01
Old address: 31 Theseus Walk London N1 8DS England
New address: Unit 14, Canonbury Business Centre Unit 14, Canonbury Business Centre 190a New North Road London N1 7BJ
Change date: 2018-10-26
Documents
Confirmation statement with no updates
Date: 02 Jul 2018
Action Date: 21 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-21
Documents
Accounts with accounts type micro entity
Date: 28 Mar 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Confirmation statement with no updates
Date: 05 Jul 2017
Action Date: 21 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-21
Documents
Accounts with accounts type total exemption small
Date: 21 Mar 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Change registered office address company with date old address new address
Date: 22 Nov 2016
Action Date: 22 Nov 2016
Category: Address
Type: AD01
Old address: Unit 11 the Ivories 6/18 Northampton Street London N1 2HY England
New address: 31 Theseus Walk London N1 8DS
Change date: 2016-11-22
Documents
Change registered office address company with date old address new address
Date: 09 Nov 2016
Action Date: 09 Nov 2016
Category: Address
Type: AD01
New address: Unit 11 the Ivories 6/18 Northampton Street London N1 2HY
Change date: 2016-11-09
Old address: Unit 11 Hove Business Centre Fonthill Road Hove East Sussex BN3 6HA
Documents
Resolution
Date: 26 Oct 2016
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital allotment shares
Date: 25 Oct 2016
Action Date: 19 Oct 2016
Category: Capital
Type: SH01
Capital : 1 GBP
Date: 2016-10-19
Documents
Accounts with accounts type total exemption small
Date: 14 Jul 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: 01 Jul 2016
Action Date: 21 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-21
Documents
Accounts with accounts type total exemption small
Date: 03 May 2016
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Gazette filings brought up to date
Date: 02 Apr 2016
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption small
Date: 31 Mar 2016
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Dissolved compulsory strike off suspended
Date: 14 Nov 2015
Category: Dissolution
Type: DISS16(SOAS)
Documents
Annual return company with made up date full list shareholders
Date: 20 Jul 2015
Action Date: 21 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-21
Documents
Gazette filings brought up to date
Date: 28 Jan 2015
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 27 Jan 2015
Action Date: 21 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-21
Documents
Dissolved compulsory strike off suspended
Date: 22 Aug 2014
Category: Dissolution
Type: DISS16(SOAS)
Documents
Accounts with accounts type total exemption small
Date: 07 Mar 2014
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Gazette filings brought up to date
Date: 20 Jul 2013
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 17 Jul 2013
Action Date: 21 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-21
Documents
Annual return company with made up date full list shareholders
Date: 17 Jul 2012
Action Date: 21 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-21
Documents
Some Companies
0/1 46 GALDENOCH STREET,GLASGOW,G33 3TS
Number: | SC583961 |
Status: | ACTIVE |
Category: | Private Limited Company |
CONNECT HOUSING ASSOCIATION LIMITED
264A ROUNDHAY ROAD,,LS8 5RL
Number: | IP17445R |
Status: | ACTIVE |
Category: | Industrial and Provident Society |
EARSDON STORAGE,NEWCASTLE UPON TYNE,NE27 0JW
Number: | 08166330 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 2A, 85,ROMFORD,RM1 3LS
Number: | 11236484 |
Status: | ACTIVE |
Category: | Private Limited Company |
135 WEST PLAZA TOWN LANE,STAINES-UPON-THAMES,TW19 7FH
Number: | 08810741 |
Status: | ACTIVE |
Category: | Private Limited Company |
CORONATION ROAD,HIGH WYCOMBE,HP12 3TZ
Number: | 07800637 |
Status: | ACTIVE |
Category: | Private Limited Company |