Advanced company searchLink opens in new window

BRAYS CLOSE MANAGEMENT COMPANY LIMITED

Company number 14248448

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 Nov 2023 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
15 Nov 2023 MA Memorandum and Articles of Association
14 Nov 2023 AA Micro company accounts made up to 31 July 2023
15 Sep 2023 RP04CS01 Second filing of Confirmation Statement dated 5 September 2023
05 Sep 2023 CS01 Confirmation statement made on 5 September 2023 with updates
  • ANNOTATION Clarification a second filed CS01 (capital and shareholder information) was registered on 15/09/2023
05 Sep 2023 PSC01 Notification of Howard Revens as a person with significant control on 23 December 2022
05 Sep 2023 PSC01 Notification of Richard Hortop as a person with significant control on 23 December 2022
05 Sep 2023 PSC07 Cessation of Peter Dickinson as a person with significant control on 23 December 2022
05 Sep 2023 SH01 Statement of capital following an allotment of shares on 23 December 2022
  • GBP 22
05 Sep 2023 AD01 Registered office address changed from The Pippen Brays Close Hyde Heath Amersham HP6 5RZ England to 1 Brays Close Hyde Heath Amersham HP6 5RZ on 5 September 2023
05 Sep 2023 AP03 Appointment of Mr David Anthony Upshall as a secretary on 5 September 2023
05 Sep 2023 TM01 Termination of appointment of Peter Dickinson as a director on 5 September 2023
05 Sep 2023 TM01 Termination of appointment of Geoffrey Calvert as a director on 5 September 2023
04 Sep 2023 CS01 Confirmation statement made on 20 July 2023 with no updates
18 Jul 2023 CH01 Director's details changed for Mr Peter Dickinson on 18 July 2023
18 Jul 2023 PSC04 Change of details for Mr Peter Dickinson as a person with significant control on 18 July 2023
18 Jul 2023 AD01 Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom to The Pippen Brays Close Hyde Heath Amersham HP6 5RZ on 18 July 2023
20 Sep 2022 AP01 Appointment of Mr Howard Grant Revens as a director on 20 September 2022
20 Sep 2022 AP01 Appointment of Geoffrey Calvert as a director on 20 September 2022
20 Sep 2022 AP01 Appointment of Richard Hortop as a director on 20 September 2022
21 Jul 2022 NEWINC Incorporation
Statement of capital on 2022-07-21
  • GBP 1