Advanced company searchLink opens in new window

BRABON PROPERTIES LIMITED

Company number 03810356

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
04 Jan 2023 GAZ2 Final Gazette dissolved following liquidation
04 Oct 2022 LIQ13 Return of final meeting in a members' voluntary winding up
17 Jan 2022 LIQ03 Liquidators' statement of receipts and payments to 13 December 2021
31 Dec 2020 AD01 Registered office address changed from Windsor House Bayshill Road Cheltenham GL50 3AT England to C/O Bishop Fleming Llp 10 Temple Back Bristol BS1 6FL on 31 December 2020
31 Dec 2020 LIQ01 Declaration of solvency
31 Dec 2020 600 Appointment of a voluntary liquidator
31 Dec 2020 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-12-14
31 Dec 2020 LIQ01 Declaration of solvency
10 Dec 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
10 Dec 2020 MA Memorandum and Articles of Association
25 Sep 2020 MR04 Satisfaction of charge 7 in full
10 Aug 2020 AA Total exemption full accounts made up to 31 December 2019
20 Jul 2020 CS01 Confirmation statement made on 19 July 2020 with no updates
28 Jun 2020 MR04 Satisfaction of charge 6 in full
16 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
22 Jul 2019 CS01 Confirmation statement made on 19 July 2019 with no updates
27 Jul 2018 CS01 Confirmation statement made on 19 July 2018 with no updates
27 Jul 2018 PSC02 Notification of Whiteshill Investments Limited as a person with significant control on 19 July 2018
27 Jul 2018 PSC07 Cessation of Juliette Mariella Tandy as a person with significant control on 19 July 2018
27 Jul 2018 CH03 Secretary's details changed for Mr Stephen Michael Tandy on 27 July 2018
27 Jul 2018 CH01 Director's details changed for Mr Stephen Michael Tandy on 27 July 2018
25 Jul 2018 AA Total exemption full accounts made up to 31 December 2017
06 Oct 2017 AD01 Registered office address changed from 5 Pullman Court Great Western Road Gloucester Gloucestershire GL1 3nd to Windsor House Bayshill Road Cheltenham GL50 3AT on 6 October 2017
26 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
19 Jul 2017 CS01 Confirmation statement made on 19 July 2017 with no updates