BRAYCOURT LIMITED - UPMINSTER


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

Description Filing date
Confirmation statement. Statement with no updates. 2023-05-30 View Report
Accounts. Accounts type total exemption full. 2023-04-21 View Report
Confirmation statement. Statement with updates. 2022-05-30 View Report
Confirmation statement. Statement with no updates. 2022-04-27 View Report
Persons with significant control. Psc name: Mr Trevor Raymond. Change date: 2022-04-01. 2022-04-12 View Report
Officers. Change date: 2022-04-01. Officer name: Mr Trevor Raymond. 2022-04-12 View Report
Address. New address: Suite 17, Essex House Station Road Upminster Essex RM14 2SJ. Change date: 2022-04-12. Old address: 2nd Floor Romy House 163-167 Kings Road Brentwood Essex CM14 4EG England. 2022-04-12 View Report
Accounts. Accounts type total exemption full. 2022-03-19 View Report
Confirmation statement. Statement with no updates. 2021-04-27 View Report
Accounts. Accounts type total exemption full. 2021-02-01 View Report
Confirmation statement. Statement with no updates. 2020-04-27 View Report
Accounts. Accounts type total exemption full. 2020-03-13 View Report
Confirmation statement. Statement with no updates. 2019-05-07 View Report
Accounts. Accounts type total exemption full. 2019-04-11 View Report
Officers. Officer name: Angela Beatrice Wilson. Termination date: 2018-04-29. 2019-03-05 View Report
Confirmation statement. Statement with no updates. 2018-05-03 View Report
Accounts. Accounts type total exemption full. 2018-04-18 View Report
Confirmation statement. Statement with updates. 2017-04-28 View Report
Accounts. Accounts type total exemption small. 2017-04-27 View Report
Officers. Officer name: Ms Angela Beatrice Wilson. Change date: 2017-04-27. 2017-04-27 View Report
Officers. Change date: 2017-04-27. Officer name: Mr Trevor Raymond. 2017-04-27 View Report
Address. New address: 2nd Floor Romy House 163-167 Kings Road Brentwood Essex CM14 4EG. Change date: 2017-04-04. Old address: Leigh House Weald Road Brentwood Essex CM14 4SX. 2017-04-04 View Report
Annual return. With made up date full list shareholders. 2016-05-03 View Report
Accounts. Accounts type total exemption small. 2016-04-29 View Report
Annual return. With made up date full list shareholders. 2015-06-01 View Report
Accounts. Accounts type total exemption small. 2015-04-30 View Report
Capital. Capital allotment shares. 2015-04-01 View Report
Annual return. With made up date full list shareholders. 2014-05-23 View Report
Accounts. Accounts type total exemption small. 2014-04-29 View Report
Officers. Officer name: Ms Angela Beatrice Wilson. 2014-04-05 View Report
Address. Old address: 6 Park Lane Harrow Middlesex HA2 8NB United Kingdom. Change date: 2013-06-13. 2013-06-13 View Report
Annual return. With made up date full list shareholders. 2013-05-08 View Report
Accounts. Accounts type total exemption small. 2013-04-30 View Report
Accounts. Accounts type dormant. 2013-01-24 View Report
Accounts. Change account reference date company current shortened. 2013-01-24 View Report
Annual return. With made up date full list shareholders. 2012-05-11 View Report
Officers. Officer name: Mr Trevor Raymond. 2012-02-26 View Report
Change of name. Description: Company name changed master entertainment LTD\certificate issued on 07/09/11. 2011-09-07 View Report
Address. Change date: 2011-09-05. Old address: 166 Upper Richmond Road Radlett Herts Putney London SW15 2SH United Kingdom. 2011-09-05 View Report
Resolution. Description: Resolutions. 2011-08-17 View Report
Officers. Officer name: Yomtov Jacobs. 2011-07-21 View Report
Address. Change date: 2011-07-21. Old address: C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom. 2011-07-21 View Report
Incorporation. Incorporation company. 2011-04-27 View Report