- Company Overview for H BRAY PROPERTY LIMITED (SC562968)
- Filing history for H BRAY PROPERTY LIMITED (SC562968)
- People for H BRAY PROPERTY LIMITED (SC562968)
- Charges for H BRAY PROPERTY LIMITED (SC562968)
- More for H BRAY PROPERTY LIMITED (SC562968)
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 Apr 2025 | CS01 | Confirmation statement made on 21 March 2025 with updates | |
28 Jan 2025 | AA | Total exemption full accounts made up to 30 April 2024 | |
21 Mar 2024 | CS01 | Confirmation statement made on 21 March 2024 with no updates | |
29 Jan 2024 | AA | Micro company accounts made up to 30 April 2023 | |
29 May 2023 | CS01 | Confirmation statement made on 8 April 2023 with no updates | |
08 Mar 2023 | AD01 | Registered office address changed from 650 Stirling Road C/O Tw Accounting Services Cumbernauld Glasgow North Lanarkshire G67 4AB United Kingdom to 1/2 84 Craigie Street Glasgow Lanarkshire G42 8NA on 8 March 2023 | |
21 Jan 2023 | AA | Micro company accounts made up to 30 April 2022 | |
21 Apr 2022 | CS01 | Confirmation statement made on 8 April 2022 with updates | |
17 Nov 2021 | AA | Micro company accounts made up to 30 April 2021 | |
14 Apr 2021 | CS01 | Confirmation statement made on 8 April 2021 with updates | |
06 Apr 2021 | PSC04 | Change of details for Mr Howard Roger Bray as a person with significant control on 17 March 2021 | |
02 Apr 2021 | CH01 | Director's details changed for Mr Howard Roger Bray on 2 April 2021 | |
31 Mar 2021 | PSC04 | Change of details for Mr Howard Roger Bray as a person with significant control on 17 March 2021 | |
31 Mar 2021 | CH01 | Director's details changed for Mr Howard Roger Bray on 17 March 2021 | |
31 Mar 2021 | PSC04 | Change of details for Mr Howard Roger Bray as a person with significant control on 17 March 2021 | |
11 Dec 2020 | AA | Micro company accounts made up to 30 April 2020 | |
29 Sep 2020 | CH01 | Director's details changed for Mr Howard Roger Bray on 23 September 2020 | |
29 Sep 2020 | CH01 | Director's details changed for Mr Howard Roger Bray on 29 September 2020 | |
29 Sep 2020 | PSC04 | Change of details for Mr Howard Roger Bray as a person with significant control on 23 September 2020 | |
08 Apr 2020 | CS01 | Confirmation statement made on 8 April 2020 with updates | |
18 Feb 2020 | AD01 | Registered office address changed from 650 Stirling Road Cumbernauld Glasgow North Lanarkshire G67 4AB Scotland to 650 Stirling Road C/O Tw Accounting Services Cumbernauld Glasgow North Lanarkshire G67 4AB on 18 February 2020 | |
18 Feb 2020 | AD01 | Registered office address changed from Ground Floor Right 60 Watson Street Aberdeen Aberdeenshire AB25 2SU United Kingdom to 650 Stirling Road C/O Tw Accounting Services Cumbernauld Glasgow North Lanarkshire G67 4AB on 18 February 2020 | |
18 Feb 2020 | CH01 | Director's details changed for Mr Howard Roger Bray on 1 November 2019 | |
18 Feb 2020 | CH01 | Director's details changed for Mr Howard Roger Bray on 18 February 2020 | |
18 Feb 2020 | PSC04 | Change of details for Mr Howard Roger Bray as a person with significant control on 1 November 2019 |