About

Registered Number: 04941964
Date of Incorporation: 23/10/2003 (21 years and 5 months ago)
Company Status: Active
Registered Address: Collabear Farm, Tawstock, Barnstaple, N Devon, EX31 3JZ

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

Description Date Status Charge by
A registered charge 08 August 2019 Outstanding

N/A

All assets debenture 13 September 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.