About

Registered Number: 04625272
Date of Incorporation: 24/12/2002 (21 years and 5 months ago)
Company Status: Active
Registered Address: The Cowyards Blenheim Park, Oxford Road, Woodstock, Oxfordshire, OX20 1QR

 

The Brazier Holt Partnership Ltd was founded on 24 December 2002, it's status is listed as "Active". Currently we aren't aware of the number of employees at the this organisation. Hamilton House Corporate Services Limited is listed as the only a director of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
HAMILTON HOUSE CORPORATE SERVICES LIMITED 24 December 2002 06 September 2013 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 24 April 2020
CS01 - N/A 24 December 2019
AA - Annual Accounts 05 September 2019
PARENT_ACC - N/A 14 August 2019
AGREEMENT2 - N/A 14 August 2019
GUARANTEE2 - N/A 14 August 2019
CS01 - N/A 19 December 2018
AP01 - Appointment of director 11 October 2018
TM01 - Termination of appointment of director 11 October 2018
PSC02 - N/A 30 August 2018
PSC07 - N/A 30 August 2018
PSC07 - N/A 30 August 2018
PSC07 - N/A 30 August 2018
AA - Annual Accounts 27 July 2018
PARENT_ACC - N/A 27 July 2018
AGREEMENT2 - N/A 27 July 2018
GUARANTEE2 - N/A 27 July 2018
CS01 - N/A 18 December 2017
AA - Annual Accounts 23 October 2017
PARENT_ACC - N/A 23 October 2017
AGREEMENT2 - N/A 23 October 2017
GUARANTEE2 - N/A 11 September 2017
CS01 - N/A 22 December 2016
AA - Annual Accounts 17 October 2016
PARENT_ACC - N/A 17 October 2016
AGREEMENT2 - N/A 17 October 2016
GUARANTEE2 - N/A 17 October 2016
AR01 - Annual Return 05 January 2016
TM01 - Termination of appointment of director 05 January 2016
AA - Annual Accounts 14 October 2015
PARENT_ACC - N/A 14 October 2015
AGREEMENT2 - N/A 14 October 2015
GUARANTEE2 - N/A 14 October 2015
AP01 - Appointment of director 22 April 2015
AP01 - Appointment of director 21 April 2015
AA - Annual Accounts 16 February 2015
AR01 - Annual Return 04 February 2015
AA01 - Change of accounting reference date 08 September 2014
AR01 - Annual Return 20 March 2014
AA - Annual Accounts 26 November 2013
AD01 - Change of registered office address 17 September 2013
TM02 - Termination of appointment of secretary 17 September 2013
TM01 - Termination of appointment of director 17 September 2013
AP01 - Appointment of director 17 September 2013
AP01 - Appointment of director 17 September 2013
AR01 - Annual Return 21 January 2013
AA - Annual Accounts 04 January 2013
AR01 - Annual Return 12 January 2012
AA - Annual Accounts 06 December 2011
AR01 - Annual Return 20 January 2011
AA - Annual Accounts 07 September 2010
AR01 - Annual Return 29 January 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 29 January 2010
CH01 - Change of particulars for director 29 January 2010
CH04 - Change of particulars for corporate secretary 29 January 2010
AA - Annual Accounts 02 September 2009
AA - Annual Accounts 16 January 2009
363a - Annual Return 14 January 2009
AA - Annual Accounts 03 February 2008
363a - Annual Return 28 January 2008
363s - Annual Return 25 January 2007
AA - Annual Accounts 22 November 2006
AA - Annual Accounts 06 February 2006
363s - Annual Return 16 January 2006
RESOLUTIONS - N/A 09 March 2005
123 - Notice of increase in nominal capital 09 March 2005
363s - Annual Return 25 February 2005
AA - Annual Accounts 26 October 2004
363s - Annual Return 17 January 2004
225 - Change of Accounting Reference Date 02 December 2003
CERTNM - Change of name certificate 23 April 2003
NEWINC - New incorporation documents 24 December 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.