BRAW PROPERTY HOLDINGS PLC

Sterling Ford, Centurion Court Sterling Ford, Centurion Court, St. Albans, AL1 5JN, Herts
StatusDISSOLVED
Company No.09790111
CategoryPrivate Limited Company
Incorporated22 Sep 2015
Age8 years, 8 months, 8 days
JurisdictionEngland Wales
Dissolution12 Dec 2023
Years5 months, 18 days

SUMMARY

BRAW PROPERTY HOLDINGS PLC is an dissolved private limited company with number 09790111. It was incorporated 8 years, 8 months, 8 days ago, on 22 September 2015 and it was dissolved 5 months, 18 days ago, on 12 December 2023. The company address is Sterling Ford, Centurion Court Sterling Ford, Centurion Court, St. Albans, AL1 5JN, Herts.



Company Fillings

Gazette dissolved liquidation

Date: 12 Dec 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 12 Sep 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Jul 2022

Action Date: 19 Jul 2022

Category: Address

Type: AD01

Change date: 2022-07-19

New address: Sterling Ford, Centurion Court 83 Camp Road St. Albans Herts AL1 5JN

Old address: 6 Duke Street St James's London SW1Y 6BN England

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 19 Jul 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 19 Jul 2022

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 14 Jul 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 17 May 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Oct 2021

Action Date: 21 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-21

Documents

View document PDF

Accounts with accounts type full

Date: 20 Jul 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Sep 2020

Action Date: 21 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-21

Documents

View document PDF

Accounts with accounts type full

Date: 24 Jun 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 16 Jun 2020

Action Date: 16 Jun 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-06-16

Officer name: Mr Robert Grant Sloss

Documents

View document PDF

Termination director company with name termination date

Date: 16 Jun 2020

Action Date: 16 Jun 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Hugo Denee

Termination date: 2020-06-16

Documents

View document PDF

Termination director company with name termination date

Date: 16 Jun 2020

Action Date: 16 Jun 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Hugo Denee

Termination date: 2020-06-16

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Oct 2019

Action Date: 21 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-21

Documents

View document PDF

Accounts with accounts type full

Date: 01 Apr 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Jan 2019

Action Date: 03 Jan 2019

Category: Address

Type: AD01

Old address: Standbrook House 2- 5 Old Bond Street London London W1S 4PD

Change date: 2019-01-03

New address: 6 Duke Street St James's London SW1Y 6BN

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Oct 2018

Action Date: 21 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-21

Documents

View document PDF

Accounts with accounts type full

Date: 05 Apr 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 07 Nov 2017

Action Date: 06 Nov 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-11-06

Officer name: Mr Hugo Denee

Documents

View document PDF

Appoint person director company with name date

Date: 06 Nov 2017

Action Date: 06 Nov 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-11-06

Officer name: Mr. Hugo Denee

Documents

View document PDF

Termination director company with name termination date

Date: 06 Nov 2017

Action Date: 06 Nov 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Grant Sloss

Termination date: 2017-11-06

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Sep 2017

Action Date: 21 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-21

Documents

View document PDF

Accounts with accounts type full

Date: 06 Apr 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 23 Sep 2016

Action Date: 21 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-21

Documents

View document PDF

Change account reference date company current extended

Date: 21 Sep 2016

Action Date: 31 Dec 2016

Category: Accounts

Type: AA01

New date: 2016-12-31

Made up date: 2016-09-30

Documents

View document PDF

Legacy

Date: 23 Sep 2015

Category: Incorporation

Type: CERT8A

Description: Commence business and borrow

Documents

View document PDF

Application trading certificate

Date: 23 Sep 2015

Category: Reregistration

Type: SH50

Documents

View document PDF

Incorporation company

Date: 22 Sep 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BORHEH LIMITED

26 LEIGH ROAD,EASTLEIGH,SO50 9DT

Number:08682621
Status:ACTIVE
Category:Private Limited Company

BRIDGE OF HOPE CHILDREN'S MINISTRY

10 GOVERNMENT ROW,ENFIELD,EN3 6JN

Number:06695402
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

FOURWAYS COUNTRY PARK LTD

THE PINES 40 DONCASTER ROAD,DONCASTER,DN9 2EE

Number:09583636
Status:ACTIVE
Category:Private Limited Company

GAIA HOUSE TRUST

GAIA HOUSE,NEWTON ABBOT,TQ12 6EW

Number:02459323
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

LRL CONSULTANCY SERVICES LIMITED

20 ELLACOMBE ROAD,BRISTOL,BS30 9BA

Number:08040225
Status:ACTIVE
Category:Private Limited Company

S&C PROPERTIES (NW) LTD

10 HIGH STREET,WINDERMERE,LA23 1AF

Number:11235403
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source