Based in Matlock in Derbyshire, Brailwood Properties Ltd was setup in 1998, it's status is listed as "Dissolved". We do not know the number of employees at this company. The organisation has no directors listed at Companies House.
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 11 February 2020 | |
LIQ13 - N/A | 11 November 2019 | |
MR04 - N/A | 20 April 2019 | |
LIQ03 - N/A | 31 January 2019 | |
LIQ01 - N/A | 12 January 2018 | |
AD01 - Change of registered office address | 13 December 2017 | |
RESOLUTIONS - N/A | 06 December 2017 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 06 December 2017 | |
GAZ1 - First notification of strike-off action in London Gazette | 05 December 2017 | |
CS01 - N/A | 02 August 2017 | |
PSC02 - N/A | 01 August 2017 | |
MR04 - N/A | 13 April 2017 | |
AA - Annual Accounts | 29 September 2016 | |
AR01 - Annual Return | 13 July 2016 | |
AA - Annual Accounts | 18 September 2015 | |
AR01 - Annual Return | 17 July 2015 | |
AA - Annual Accounts | 18 September 2014 | |
AR01 - Annual Return | 29 July 2014 | |
CH01 - Change of particulars for director | 29 July 2014 | |
CH01 - Change of particulars for director | 29 July 2014 | |
CH03 - Change of particulars for secretary | 29 July 2014 | |
AA01 - Change of accounting reference date | 15 July 2014 | |
AA - Annual Accounts | 02 January 2014 | |
AR01 - Annual Return | 09 July 2013 | |
AA01 - Change of accounting reference date | 21 June 2013 | |
AA - Annual Accounts | 01 August 2012 | |
AR01 - Annual Return | 06 July 2012 | |
AR01 - Annual Return | 27 June 2011 | |
AA - Annual Accounts | 08 June 2011 | |
AA - Annual Accounts | 06 August 2010 | |
AR01 - Annual Return | 29 June 2010 | |
287 - Change in situation or address of Registered Office | 31 July 2009 | |
AA - Annual Accounts | 31 July 2009 | |
363a - Annual Return | 24 June 2009 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 08 January 2009 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 08 January 2009 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 08 January 2009 | |
395 - Particulars of a mortgage or charge | 02 December 2008 | |
395 - Particulars of a mortgage or charge | 06 November 2008 | |
AA - Annual Accounts | 18 August 2008 | |
363a - Annual Return | 12 August 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 12 August 2008 | |
353 - Register of members | 12 August 2008 | |
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash | 18 October 2007 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 18 October 2007 | |
363s - Annual Return | 17 July 2007 | |
AA - Annual Accounts | 01 June 2007 | |
288a - Notice of appointment of directors or secretaries | 07 January 2007 | |
288b - Notice of resignation of directors or secretaries | 07 December 2006 | |
288a - Notice of appointment of directors or secretaries | 07 December 2006 | |
AA - Annual Accounts | 21 July 2006 | |
363s - Annual Return | 29 June 2006 | |
AA - Annual Accounts | 23 August 2005 | |
363s - Annual Return | 25 July 2005 | |
363s - Annual Return | 01 July 2004 | |
AA - Annual Accounts | 01 July 2004 | |
363s - Annual Return | 23 June 2003 | |
AA - Annual Accounts | 10 March 2003 | |
363s - Annual Return | 04 July 2002 | |
AA - Annual Accounts | 31 May 2002 | |
395 - Particulars of a mortgage or charge | 20 December 2001 | |
363s - Annual Return | 28 June 2001 | |
AA - Annual Accounts | 12 February 2001 | |
363s - Annual Return | 16 June 2000 | |
AA - Annual Accounts | 16 April 2000 | |
363s - Annual Return | 26 July 1999 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 09 December 1998 | |
395 - Particulars of a mortgage or charge | 05 September 1998 | |
225 - Change of Accounting Reference Date | 03 September 1998 | |
395 - Particulars of a mortgage or charge | 29 July 1998 | |
288b - Notice of resignation of directors or secretaries | 24 June 1998 | |
288b - Notice of resignation of directors or secretaries | 24 June 1998 | |
288a - Notice of appointment of directors or secretaries | 24 June 1998 | |
288a - Notice of appointment of directors or secretaries | 24 June 1998 | |
NEWINC - New incorporation documents | 17 June 1998 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal charge | 28 November 2008 | Fully Satisfied |
N/A |
Debenture | 03 November 2008 | Fully Satisfied |
N/A |
Legal mortgage | 18 December 2001 | Fully Satisfied |
N/A |
Debenture | 04 September 1998 | Fully Satisfied |
N/A |
Legal mortgage | 27 July 1998 | Fully Satisfied |
N/A |