- Company Overview for BRAY OUTRAM BRAY LIMITED (09950783)
- Filing history for BRAY OUTRAM BRAY LIMITED (09950783)
- People for BRAY OUTRAM BRAY LIMITED (09950783)
- More for BRAY OUTRAM BRAY LIMITED (09950783)
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) |
---|---|---|---|
26 Jan 2024 | CS01 | Confirmation statement made on 13 January 2024 with no updates | |
07 Nov 2023 | AAMD | Amended total exemption full accounts made up to 31 January 2022 | |
31 Oct 2023 | AA | Total exemption full accounts made up to 31 January 2023 | |
28 Jan 2023 | CS01 | Confirmation statement made on 13 January 2023 with updates | |
31 Oct 2022 | AA | Total exemption full accounts made up to 31 January 2022 | |
23 Feb 2022 | TM01 | Termination of appointment of Oliver Bartholemew Outram as a director on 31 January 2022 | |
23 Feb 2022 | PSC07 | Cessation of Oliver Bartholemew Outram as a person with significant control on 31 January 2022 | |
14 Jan 2022 | CS01 | Confirmation statement made on 14 January 2022 with no updates | |
10 Jan 2022 | AD01 | Registered office address changed from 1 & 2 the Barn Oldwick West Stoke Road Chichester West Sussex PO18 9AA England to Cobbles Church Road Windlesham GU20 6BH on 10 January 2022 | |
01 Nov 2021 | AA | Total exemption full accounts made up to 31 January 2021 | |
15 May 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
14 May 2021 | CS01 | Confirmation statement made on 14 January 2021 with no updates | |
11 May 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Jan 2021 | AA | Unaudited abridged accounts made up to 31 January 2020 | |
28 Jan 2020 | CS01 | Confirmation statement made on 14 January 2020 with no updates | |
31 Oct 2019 | AA | Unaudited abridged accounts made up to 31 January 2019 | |
05 Feb 2019 | CS01 | Confirmation statement made on 14 January 2019 with updates | |
01 Feb 2019 | CH01 | Director's details changed for Mr Oliver Bartholemew Outram on 8 January 2019 | |
31 Jan 2019 | PSC04 | Change of details for Mr Oliver Bartholemew Outram as a person with significant control on 8 January 2019 | |
31 Oct 2018 | AA | Unaudited abridged accounts made up to 31 January 2018 | |
16 Jan 2018 | CS01 | Confirmation statement made on 14 January 2018 with updates | |
16 Jan 2018 | CH01 | Director's details changed for Mr Oliver Bartholemew Outram on 20 May 2017 | |
15 Jan 2018 | PSC04 | Change of details for Ms Hannah Josephine Bray as a person with significant control on 5 September 2017 | |
15 Jan 2018 | PSC04 | Change of details for Mr Julian Robert Eaton Bray as a person with significant control on 5 September 2017 | |
15 Jan 2018 | CH01 | Director's details changed for Mr Julian Robert Eaton Bray on 5 September 2017 |