BRAYDEAN PROPERTIES LIMITED - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2024-04-07 update accounts_next_due_date 2023-12-30 => 2024-09-30
2024-04-07 update company_status Active => Liquidation
2023-10-07 update accounts_next_due_date 2023-09-30 => 2023-12-30
2023-07-07 update num_mort_charges 27 => 28
2023-07-07 update num_mort_outstanding 2 => 3
2023-06-26 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 038903670028
2023-06-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/06/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2023-04-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2022-12-22 update statutory_documents 31/12/21 TOTAL EXEMPTION FULL
2022-06-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/06/22, NO UPDATES
2022-05-07 update num_mort_charges 25 => 27
2022-05-07 update num_mort_outstanding 16 => 2
2022-05-07 update num_mort_satisfied 9 => 25
2022-04-11 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 038903670027
2022-04-08 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 038903670026
2022-04-06 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CHRISTINE PARR
2022-04-06 update statutory_documents APPOINTMENT TERMINATED, SECRETARY CHRISTINE PARR
2022-04-04 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 038903670021
2022-04-04 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 038903670022
2022-04-04 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 038903670023
2022-04-04 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 038903670024
2022-04-04 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 038903670025
2022-04-01 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2022-04-01 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10
2022-04-01 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11
2022-04-01 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12
2022-04-01 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 16
2022-04-01 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 18
2022-04-01 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 19
2022-04-01 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 20
2022-04-01 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2022-04-01 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2022-04-01 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2022-01-07 update num_mort_outstanding 22 => 16
2022-01-07 update num_mort_satisfied 3 => 9
2021-12-22 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 13
2021-12-22 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 14
2021-12-22 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 15
2021-12-22 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 17
2021-12-22 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2021-12-22 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2021-12-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/06/21, NO UPDATES
2021-12-07 update account_category MICRO ENTITY => TOTAL EXEMPTION FULL
2021-12-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-12-07 update accounts_next_due_date 2021-12-30 => 2022-09-30
2021-11-22 update statutory_documents 31/12/20 TOTAL EXEMPTION FULL
2021-10-07 update accounts_next_due_date 2021-09-30 => 2021-12-30
2021-07-07 delete address 75 MAYGROVE ROAD WEST HAMPSTEAD LONDON NW6 2EG
2021-07-07 insert address 64 CHURCHFIELD AVENUE LONDON ENGLAND N12 0NT
2021-07-07 update account_category null => MICRO ENTITY
2021-07-07 update reg_address_care_of C/O GOLDWINS => null
2021-07-07 update registered_address
2021-06-17 update statutory_documents REGISTERED OFFICE CHANGED ON 17/06/2021 FROM C/O C/O GOLDWINS 75 MAYGROVE ROAD WEST HAMPSTEAD LONDON NW6 2EG
2021-02-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/12/20, NO UPDATES
2021-02-07 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2021-02-07 update accounts_next_due_date 2020-12-31 => 2021-09-30
2020-12-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-07-07 update accounts_next_due_date 2020-09-30 => 2020-12-31
2020-03-07 update num_mort_charges 24 => 25
2020-03-07 update num_mort_outstanding 21 => 22
2020-02-03 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 038903670025
2019-12-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/12/19, NO UPDATES
2019-12-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-12-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-11-21 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18
2018-12-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/12/18, NO UPDATES
2018-10-07 update account_category UNAUDITED ABRIDGED => null
2018-10-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-10-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-08-22 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-01-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/12/17, NO UPDATES
2018-01-07 update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED
2018-01-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2018-01-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2018-01-07 update company_status Active - Proposal to Strike off => Active
2017-12-30 update statutory_documents DISS40 (DISS40(SOAD))
2017-12-28 update statutory_documents 31/12/16 UNAUDITED ABRIDGED
2017-12-07 update company_status Active => Active - Proposal to Strike off
2017-12-05 update statutory_documents FIRST GAZETTE
2017-06-07 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2017-06-07 update accounts_next_due_date 2016-09-30 => 2017-09-30
2017-05-24 update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL
2017-03-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/12/16, WITH UPDATES
2016-03-08 update returns_last_madeup_date 2014-12-08 => 2015-12-08
2016-03-08 update returns_next_due_date 2016-01-05 => 2017-01-05
2016-02-03 update statutory_documents 08/12/15 FULL LIST
2015-10-07 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-10-07 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-09-11 update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL
2015-06-12 update statutory_documents DIRECTOR APPOINTED MRS CHRISTINE ANN PARR
2015-03-07 update num_mort_charges 20 => 24
2015-03-07 update num_mort_outstanding 17 => 21
2015-02-03 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 038903670021
2015-02-03 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 038903670022
2015-02-03 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 038903670023
2015-02-03 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 038903670024
2015-01-07 update returns_last_madeup_date 2013-12-08 => 2014-12-08
2015-01-07 update returns_next_due_date 2015-01-05 => 2016-01-05
2014-12-22 update statutory_documents 08/12/14 FULL LIST
2014-10-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-10-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-09-30 update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL
2014-02-07 delete address 75 MAYGROVE ROAD WEST HAMPSTEAD LONDON UNITED KINGDOM NW6 2EG
2014-02-07 insert address 75 MAYGROVE ROAD WEST HAMPSTEAD LONDON NW6 2EG
2014-02-07 update registered_address
2014-02-07 update returns_last_madeup_date 2012-12-08 => 2013-12-08
2014-02-07 update returns_next_due_date 2014-01-05 => 2015-01-05
2014-01-15 update statutory_documents 08/12/13 FULL LIST
2014-01-07 delete address 75 MAYGROVE ROAD LONDON UNITED KINGDOM NW6 2EG
2014-01-07 insert address 75 MAYGROVE ROAD WEST HAMPSTEAD LONDON UNITED KINGDOM NW6 2EG
2014-01-07 update reg_address_care_of null => C/O GOLDWINS
2014-01-07 update registered_address
2013-12-04 update statutory_documents REGISTERED OFFICE CHANGED ON 04/12/2013 FROM 75 MAYGROVE ROAD LONDON NW6 2EG UNITED KINGDOM
2013-12-04 update statutory_documents REGISTERED OFFICE CHANGED ON 04/12/2013 FROM C/O C/O GOLDWINS 75 MAYGROVE ROAD WEST HAMPSTEAD LONDON UNITED KINGDOM
2013-12-04 update statutory_documents REGISTERED OFFICE CHANGED ON 04/12/2013 FROM C/O GOLDWINS 75 MAYGROVE ROAD WEST HAMPSTEAD LONDON UNITED KINGDOM
2013-10-07 update accounts_last_madeup_date 2011-12-31 => 2012-12-31
2013-10-07 update accounts_next_due_date 2013-09-30 => 2014-09-30
2013-09-18 update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL
2013-06-25 update returns_last_madeup_date 2011-12-08 => 2012-12-08
2013-06-25 update returns_next_due_date 2013-01-05 => 2014-01-05
2013-06-22 update accounts_last_madeup_date 2010-12-31 => 2011-12-31
2013-06-22 update accounts_next_due_date 2012-09-30 => 2013-09-30
2013-02-22 update statutory_documents 08/12/12 FULL LIST
2012-09-28 update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL
2012-02-23 update statutory_documents REGISTERED OFFICE CHANGED ON 23/02/2012 FROM 469A LEABRIDGE ROAD LONDON E10 7EA
2012-02-23 update statutory_documents 08/12/11 FULL LIST
2011-09-27 update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL
2011-04-30 update statutory_documents DISS40 (DISS40(SOAD))
2011-04-28 update statutory_documents 08/12/10 FULL LIST
2011-04-28 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL IAN WILSON / 01/12/2010
2011-04-27 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / CHRISTINE ANN PARR / 01/12/2010
2011-04-12 update statutory_documents FIRST GAZETTE
2010-10-25 update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL
2010-05-12 update statutory_documents DISS40 (DISS40(SOAD))
2010-05-11 update statutory_documents 08/12/09 FULL LIST
2010-04-27 update statutory_documents FIRST GAZETTE
2010-02-02 update statutory_documents 31/12/08 TOTAL EXEMPTION SMALL
2009-11-04 update statutory_documents REGISTERED OFFICE CHANGED ON 04/11/2009 FROM C/O GOLDWINS 75 MAYGROVE ROAD WEST HAMPSTEAD LONDON NW6 2EG
2009-02-05 update statutory_documents 31/12/07 TOTAL EXEMPTION SMALL
2009-01-16 update statutory_documents RETURN MADE UP TO 08/12/08; FULL LIST OF MEMBERS
2008-04-30 update statutory_documents RETURN MADE UP TO 08/12/07; FULL LIST OF MEMBERS
2008-04-10 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 20
2007-12-31 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-08-01 update statutory_documents RETURN MADE UP TO 08/12/06; NO CHANGE OF MEMBERS
2006-11-02 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-02-22 update statutory_documents RETURN MADE UP TO 08/12/05; FULL LIST OF MEMBERS
2005-11-01 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-02-01 update statutory_documents RETURN MADE UP TO 08/12/04; FULL LIST OF MEMBERS
2004-11-03 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2004-09-01 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2003-12-15 update statutory_documents RETURN MADE UP TO 08/12/03; FULL LIST OF MEMBERS
2003-10-27 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2003-10-04 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2003-01-10 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2003-01-10 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2002-12-18 update statutory_documents RETURN MADE UP TO 08/12/02; FULL LIST OF MEMBERS
2002-11-01 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2002-09-14 update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-09-14 update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-09-14 update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-09-07 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2002-09-07 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2002-09-07 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2002-09-07 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2002-09-07 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2002-09-07 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2002-03-08 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2001-12-18 update statutory_documents RETURN MADE UP TO 08/12/01; FULL LIST OF MEMBERS
2001-11-08 update statutory_documents REGISTERED OFFICE CHANGED ON 08/11/01 FROM: 6 ELSTREE GATE ELSTREE WAY BOREHAMWOOD HERTFORDSHIRE WD6 1JD
2001-10-10 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00
2001-07-26 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2001-07-17 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2001-06-12 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2001-05-22 update statutory_documents RETURN MADE UP TO 08/12/00; FULL LIST OF MEMBERS; AMEND
2001-04-09 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2001-03-07 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2001-01-10 update statutory_documents RETURN MADE UP TO 08/12/00; FULL LIST OF MEMBERS
2000-10-25 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2000-09-14 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2000-08-15 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2000-02-01 update statutory_documents ADOPT MEM AND ARTS 20/12/99
2000-01-31 update statutory_documents REGISTERED OFFICE CHANGED ON 31/01/00 FROM: TEMPLE HOUSE 20 HOLYWELL ROW LONDON EC2A 4XH
2000-01-31 update statutory_documents NEW DIRECTOR APPOINTED
2000-01-31 update statutory_documents NEW SECRETARY APPOINTED
2000-01-31 update statutory_documents DIRECTOR RESIGNED
2000-01-31 update statutory_documents DIRECTOR RESIGNED
2000-01-31 update statutory_documents SECRETARY RESIGNED
1999-12-08 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION