BRAYMONT LTD - WINCHESTER


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Change account reference date company previous shortened. 2023-12-31 View Report
Confirmation statement. Statement with no updates. 2023-08-31 View Report
Accounts. Accounts type micro entity. 2022-12-22 View Report
Confirmation statement. Statement with no updates. 2022-09-15 View Report
Accounts. Accounts type micro entity. 2021-12-24 View Report
Confirmation statement. Statement with no updates. 2021-10-11 View Report
Officers. Termination date: 2021-09-30. Officer name: Janette Mary Lloyd. 2021-10-10 View Report
Address. New address: Arundel Bridge Lane Shawford Winchester SO21 2BL. Old address: Durable House Unit 3 Durable House 8 Greenock Road London W3 8DU United Kingdom. Change date: 2021-05-07. 2021-05-07 View Report
Accounts. Accounts type micro entity. 2021-01-04 View Report
Confirmation statement. Statement with no updates. 2020-08-28 View Report
Address. New address: Durable House Unit 3 Durable House 8 Greenock Road London W3 8DU. Old address: 3-80 High Street Winchester Hampshire SO23 9AT. Change date: 2020-08-28. 2020-08-28 View Report
Accounts. Accounts type micro entity. 2019-11-28 View Report
Confirmation statement. Statement with updates. 2019-08-22 View Report
Accounts. Accounts type micro entity. 2018-11-20 View Report
Confirmation statement. Statement with no updates. 2018-08-18 View Report
Accounts. Accounts type micro entity. 2017-12-22 View Report
Confirmation statement. Statement with no updates. 2017-08-15 View Report
Accounts. Accounts type micro entity. 2016-12-13 View Report
Confirmation statement. Statement with updates. 2016-08-15 View Report
Accounts. Accounts type total exemption small. 2016-01-04 View Report
Annual return. With made up date full list shareholders. 2015-10-05 View Report
Accounts. Accounts type total exemption full. 2015-01-08 View Report
Officers. Officer name: Mr David Gordon Carwyn Bevan. Appointment date: 2014-10-19. 2014-12-02 View Report
Officers. Termination date: 2014-10-19. Officer name: Ann Lesley Bevan. 2014-12-02 View Report
Officers. Officer name: Mr James Huw Howard Bevan. Appointment date: 2014-10-19. 2014-12-02 View Report
Annual return. With made up date full list shareholders. 2014-08-12 View Report
Accounts. Accounts type total exemption small. 2013-12-17 View Report
Annual return. With made up date full list shareholders. 2013-08-07 View Report
Accounts. Accounts type total exemption small. 2013-01-03 View Report
Annual return. With made up date full list shareholders. 2012-08-10 View Report
Change of name. Description: Company name changed braymont properties LIMITED\certificate issued on 05/07/12. 2012-07-05 View Report
Accounts. Accounts type total exemption small. 2011-11-22 View Report
Annual return. With made up date full list shareholders. 2011-08-18 View Report
Annual return. With made up date full list shareholders. 2010-09-20 View Report
Accounts. Accounts amended with made up date. 2010-08-05 View Report
Accounts. Accounts amended with made up date. 2010-08-05 View Report
Accounts. Accounts amended with made up date. 2010-08-05 View Report
Accounts. Accounts type total exemption small. 2010-08-05 View Report
Accounts. Accounts type total exemption full. 2009-12-15 View Report
Annual return. Legacy. 2009-08-05 View Report
Accounts. Accounts type total exemption full. 2009-06-18 View Report
Address. Description: Registered office changed on 12/03/2009 from 3 greenbanks close milford on sea lymington hampshire SO41 0SQ. 2009-03-12 View Report
Accounts. Legacy. 2009-02-25 View Report
Annual return. Legacy. 2008-11-20 View Report
Accounts. Accounts type total exemption full. 2008-10-10 View Report
Annual return. Legacy. 2008-01-10 View Report
Address. Description: Registered office changed on 22/08/07 from: 2ND floor 93A rivington street london EC2A 3AY. 2007-08-22 View Report
Officers. Description: New director appointed. 2006-09-19 View Report
Officers. Description: New secretary appointed. 2006-09-19 View Report
Officers. Description: Director resigned. 2006-09-19 View Report