Advanced company searchLink opens in new window

BRAEMAR PROPERTY SERVICES LIMITED

Company number 03827820

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)
15 Feb 2022 GAZ2 Final Gazette dissolved following liquidation
15 Nov 2021 LIQ13 Return of final meeting in a members' voluntary winding up
05 Nov 2020 LIQ01 Declaration of solvency
21 Oct 2020 AD01 Registered office address changed from Unit 7 Enterprise Way Blackburn Industrial Estate Leeds LS25 6NA England to 26 York Place Leeds West Yorkshire LS1 2EY on 21 October 2020
14 Oct 2020 600 Appointment of a voluntary liquidator
14 Oct 2020 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-09-28
14 Aug 2020 CS01 Confirmation statement made on 6 August 2020 with no updates
04 Nov 2019 MR04 Satisfaction of charge 3 in full
01 Nov 2019 AA Total exemption full accounts made up to 31 January 2019
06 Aug 2019 CS01 Confirmation statement made on 6 August 2019 with no updates
29 Oct 2018 AA Total exemption full accounts made up to 31 January 2018
06 Sep 2018 CS01 Confirmation statement made on 6 August 2018 with no updates
02 Nov 2017 AA Total exemption full accounts made up to 31 January 2017
15 Aug 2017 CS01 Confirmation statement made on 6 August 2017 with no updates
04 Nov 2016 AA Total exemption small company accounts made up to 31 January 2016
12 Sep 2016 AD03 Register(s) moved to registered inspection location Leigh House 28-32 st. Pauls Street Leeds LS1 2JT
12 Sep 2016 AD02 Register inspection address has been changed to Leigh House 28-32 st. Pauls Street Leeds LS1 2JT
09 Sep 2016 CH01 Director's details changed for Mr Martin Dominic Clark on 9 September 2016
09 Sep 2016 CS01 Confirmation statement made on 6 August 2016 with updates
05 Aug 2016 AD01 Registered office address changed from Sanderson House Station Road Horsforth Leeds LS18 5NT to Unit 7 Enterprise Way Blackburn Industrial Estate Leeds LS25 6NA on 5 August 2016
01 Aug 2016 CH01 Director's details changed for Andrew Fletcher on 1 August 2016
30 Oct 2015 AA Total exemption small company accounts made up to 31 January 2015
30 Sep 2015 AR01 Annual return made up to 6 August 2015 with full list of shareholders
Statement of capital on 2015-09-30
  • GBP 2
30 Sep 2015 CH01 Director's details changed for Mr Martin Dominic Clark on 6 August 2015
30 Sep 2015 AD01 Registered office address changed from Sanderson House Station Road Horsforth Leeds LS18 5NT England to Sanderson House Station Road Horsforth Leeds LS18 5NT on 30 September 2015