Braham & Murray Ltd was registered on 23 October 2003 and has its registered office in Barnstaple, it's status is listed as "Active". The organisation has 4 directors listed as Braham, Henry Richard Paul, Murray, Glynis Patricia, Shaw, David Lewis, Esom, Steven at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MURRAY, Glynis Patricia | 23 October 2003 | - | 1 |
SHAW, David Lewis | 11 July 2018 | - | 1 |
ESOM, Steven | 02 May 2017 | 14 February 2018 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BRAHAM, Henry Richard Paul | 23 October 2003 | - | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 29 May 2020 | |
RESOLUTIONS - N/A | 13 February 2020 | |
MR01 - N/A | 09 August 2019 | |
CS01 - N/A | 03 June 2019 | |
PSC05 - N/A | 03 June 2019 | |
AA - Annual Accounts | 22 May 2019 | |
TM01 - Termination of appointment of director | 17 May 2019 | |
SH01 - Return of Allotment of shares | 26 February 2019 | |
AA - Annual Accounts | 29 August 2018 | |
CH01 - Change of particulars for director | 18 July 2018 | |
MR04 - N/A | 17 July 2018 | |
RESOLUTIONS - N/A | 16 July 2018 | |
SH01 - Return of Allotment of shares | 13 July 2018 | |
SH08 - Notice of name or other designation of class of shares | 13 July 2018 | |
CH01 - Change of particulars for director | 13 July 2018 | |
AP01 - Appointment of director | 13 July 2018 | |
CH01 - Change of particulars for director | 13 July 2018 | |
AP01 - Appointment of director | 12 July 2018 | |
PSC07 - N/A | 12 July 2018 | |
PSC07 - N/A | 12 July 2018 | |
PSC02 - N/A | 12 July 2018 | |
TM01 - Termination of appointment of director | 12 July 2018 | |
AP01 - Appointment of director | 12 July 2018 | |
RESOLUTIONS - N/A | 11 July 2018 | |
RESOLUTIONS - N/A | 11 July 2018 | |
PSC07 - N/A | 11 July 2018 | |
PSC07 - N/A | 11 July 2018 | |
CS01 - N/A | 25 June 2018 | |
CS01 - N/A | 22 June 2018 | |
AA - Annual Accounts | 19 February 2018 | |
RP04SH01 - N/A | 20 September 2017 | |
SH01 - Return of Allotment of shares | 12 July 2017 | |
PSC04 - N/A | 05 July 2017 | |
CH01 - Change of particulars for director | 05 July 2017 | |
CH01 - Change of particulars for director | 05 July 2017 | |
SH01 - Return of Allotment of shares | 19 June 2017 | |
SH10 - Notice of particulars of variation of rights attached to shares | 19 June 2017 | |
SH08 - Notice of name or other designation of class of shares | 19 June 2017 | |
MA - Memorandum and Articles | 09 June 2017 | |
RESOLUTIONS - N/A | 01 June 2017 | |
CS01 - N/A | 01 June 2017 | |
AP01 - Appointment of director | 11 May 2017 | |
AP01 - Appointment of director | 13 February 2017 | |
TM01 - Termination of appointment of director | 13 February 2017 | |
AA - Annual Accounts | 16 December 2016 | |
CS01 - N/A | 09 December 2016 | |
SH01 - Return of Allotment of shares | 22 November 2016 | |
CH01 - Change of particulars for director | 03 August 2016 | |
CH01 - Change of particulars for director | 03 August 2016 | |
CH03 - Change of particulars for secretary | 03 August 2016 | |
RESOLUTIONS - N/A | 10 May 2016 | |
AP01 - Appointment of director | 27 April 2016 | |
AAMD - Amended Accounts | 25 April 2016 | |
AA - Annual Accounts | 24 December 2015 | |
AR01 - Annual Return | 04 December 2015 | |
CH01 - Change of particulars for director | 18 May 2015 | |
AP01 - Appointment of director | 08 May 2015 | |
MA - Memorandum and Articles | 16 March 2015 | |
RESOLUTIONS - N/A | 23 February 2015 | |
SH01 - Return of Allotment of shares | 23 February 2015 | |
RESOLUTIONS - N/A | 06 January 2015 | |
SH01 - Return of Allotment of shares | 06 January 2015 | |
AA - Annual Accounts | 23 December 2014 | |
RESOLUTIONS - N/A | 11 December 2014 | |
AR01 - Annual Return | 29 October 2014 | |
CH01 - Change of particulars for director | 03 June 2014 | |
CH03 - Change of particulars for secretary | 03 June 2014 | |
AA - Annual Accounts | 06 February 2014 | |
AR01 - Annual Return | 15 November 2013 | |
SH01 - Return of Allotment of shares | 18 September 2013 | |
SH01 - Return of Allotment of shares | 11 September 2013 | |
AA - Annual Accounts | 21 December 2012 | |
AR01 - Annual Return | 20 December 2012 | |
AA - Annual Accounts | 29 December 2011 | |
AR01 - Annual Return | 31 October 2011 | |
AA - Annual Accounts | 23 December 2010 | |
AR01 - Annual Return | 04 November 2010 | |
RESOLUTIONS - N/A | 15 April 2010 | |
SH01 - Return of Allotment of shares | 15 March 2010 | |
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares | 15 March 2010 | |
AR01 - Annual Return | 10 March 2010 | |
AA - Annual Accounts | 31 January 2010 | |
AA - Annual Accounts | 05 February 2009 | |
363a - Annual Return | 07 November 2008 | |
RESOLUTIONS - N/A | 09 September 2008 | |
AA - Annual Accounts | 10 April 2008 | |
363a - Annual Return | 03 March 2008 | |
287 - Change in situation or address of Registered Office | 04 February 2008 | |
395 - Particulars of a mortgage or charge | 15 September 2007 | |
AA - Annual Accounts | 06 February 2007 | |
363a - Annual Return | 01 November 2006 | |
AA - Annual Accounts | 30 November 2005 | |
363a - Annual Return | 22 November 2005 | |
225 - Change of Accounting Reference Date | 25 April 2005 | |
363s - Annual Return | 02 November 2004 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 14 April 2004 | |
288b - Notice of resignation of directors or secretaries | 23 October 2003 | |
NEWINC - New incorporation documents | 23 October 2003 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 08 August 2019 | Outstanding |
N/A |
All assets debenture | 13 September 2007 | Fully Satisfied |
N/A |