Advanced company searchLink opens in new window

BRAHAM & MURRAY LIMITED

Company number 04941964

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)
09 Aug 2023 AA Accounts for a small company made up to 31 March 2023
22 Jun 2023 CS01 Confirmation statement made on 20 May 2023 with updates
21 Jun 2023 MR04 Satisfaction of charge 049419640002 in full
09 Jun 2023 PSC02 Notification of Inverleith (B&M) Limited as a person with significant control on 31 March 2023
09 Jun 2023 AP01 Appointment of Mr Garry Meier as a director on 31 March 2023
09 Jun 2023 AP01 Appointment of Mr Marc Van Burck as a director on 31 March 2023
09 Jun 2023 TM01 Termination of appointment of Leo Charles Austin as a director on 31 March 2023
09 Jun 2023 TM01 Termination of appointment of Glynis Patricia Murray as a director on 31 March 2023
25 May 2023 PSC07 Cessation of Inverleith (B&M) Limited as a person with significant control on 31 March 2023
05 Apr 2023 SH01 Statement of capital following an allotment of shares on 31 March 2023
  • GBP 7,009.88
20 Dec 2022 AA Accounts for a small company made up to 31 March 2022
06 Dec 2022 TM01 Termination of appointment of David Lewis Shaw as a director on 31 October 2022
10 Jun 2022 CS01 Confirmation statement made on 20 May 2022 with updates
21 Dec 2021 AA Accounts for a small company made up to 31 March 2021
07 Dec 2021 AP01 Appointment of Mr Leo Charles Austin as a director on 23 November 2021
29 Sep 2021 PSC04 Change of details for a person with significant control
28 Sep 2021 CH01 Director's details changed for Ms Glynis Patricia Murray on 14 September 2021
27 Sep 2021 TM01 Termination of appointment of Jeremy James Schwartz as a director on 24 August 2021
18 Jun 2021 CS01 Confirmation statement made on 20 May 2021 with updates
08 Apr 2021 AA Accounts for a small company made up to 31 March 2020
19 Jan 2021 SH01 Statement of capital following an allotment of shares on 17 November 2020
  • GBP 1,536.19
29 May 2020 CS01 Confirmation statement made on 20 May 2020 with updates
13 Feb 2020 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of alteration of Articles of Association
09 Aug 2019 MR01 Registration of charge 049419640002, created on 8 August 2019
03 Jun 2019 CS01 Confirmation statement made on 20 May 2019 with updates