Advanced company searchLink opens in new window

BRAXTON PROPERTIES LTD

Company number 05413713

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)
23 Dec 2014 GAZ2 Final Gazette dissolved via compulsory strike-off
09 Sep 2014 GAZ1 First Gazette notice for compulsory strike-off
28 Jul 2014 AD01 Registered office address changed from 5th Floor Dudley House 169 Piccadilly London W1J 9EH United Kingdom to 601 International House 223 Regent Street London W1B 2QD on 28 July 2014
30 Jan 2014 AA Accounts made up to 30 April 2013
18 Apr 2013 AR01 Annual return made up to 5 April 2013 with full list of shareholders
Statement of capital on 2013-04-18
  • GBP 2
02 Apr 2013 TM02 Termination of appointment of Miller & Co. Secretaries Ltd as a secretary on 2 April 2013
21 Mar 2013 AP01 Appointment of Mrs Maria Carmela De Luca as a director on 18 March 2013
10 Mar 2013 TM01 Termination of appointment of Mario Danese as a director on 10 March 2013
04 Mar 2013 AA Accounts made up to 30 April 2012
12 Jul 2012 AP01 Appointment of Mr Mario Mario Danese as a director on 12 July 2012
12 Jul 2012 TM01 Termination of appointment of Maria Carmela De Luca as a director on 12 July 2012
09 Jul 2012 AP04 Appointment of Miller & Co. Secretaries Ltd as a secretary on 26 June 2012
06 Jul 2012 AR01 Annual return made up to 5 April 2012 with full list of shareholders
26 Jun 2012 AP01 Appointment of Miss Maria Carmela De Luca as a director on 26 June 2012
26 Jun 2012 TM01 Termination of appointment of Timothy George Christie Becker as a director on 26 June 2012
30 Apr 2012 AD01 Registered office address changed from Dudley House 169 Piccadilly London W1J 9EH United Kingdom on 30 April 2012
19 Apr 2012 CERTNM Company name changed braxton consultants LIMITED\certificate issued on 19/04/12
  • RES15 ‐ Change company name resolution on 2012-04-16
19 Apr 2012 CONNOT Change of name notice
12 Apr 2012 AP01 Appointment of Mr Timothy George Christie Becker as a director on 12 April 2012
12 Apr 2012 TM01 Termination of appointment of Maria Carmela De Luca as a director on 12 April 2012
05 Apr 2012 AD01 Registered office address changed from 1-5 Lillie Road London SW6 1TX United Kingdom on 5 April 2012
05 Apr 2012 TM02 Termination of appointment of Legal Secretaries Limited as a secretary on 5 April 2012
05 Apr 2012 AP01 Appointment of Mrs Maria Carmela De Luca as a director on 5 April 2012
28 Dec 2011 TM01 Termination of appointment of Used for Deletions in Correction Deleted Officer as a director on 23 December 2011
09 Jun 2011 AR01 Annual return made up to 5 April 2011 with full list of shareholders