BRAY GROUP (MHB) LIMITED

Cheriton House The Drove Cheriton House The Drove, Salisbury, SP5 4BP, Wiltshire, United Kingdom
StatusACTIVE
Company No.08549369
CategoryPrivate Limited Company
Incorporated30 May 2013
Age11 years, 1 month, 12 days
JurisdictionEngland Wales

SUMMARY

BRAY GROUP (MHB) LIMITED is an active private limited company with number 08549369. It was incorporated 11 years, 1 month, 12 days ago, on 30 May 2013. The company address is Cheriton House The Drove Cheriton House The Drove, Salisbury, SP5 4BP, Wiltshire, United Kingdom.



Company Fillings

Confirmation statement with updates

Date: 26 Jun 2024

Action Date: 30 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Mar 2024

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Certificate change of name company

Date: 19 Feb 2024

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed E4MHB LIMITED\certificate issued on 19/02/24

Documents

View document PDF

Change account reference date company previous shortened

Date: 22 Jan 2024

Action Date: 31 Mar 2023

Category: Accounts

Type: AA01

Made up date: 2023-08-29

New date: 2023-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Aug 2023

Action Date: 31 Aug 2022

Category: Accounts

Type: AA

Made up date: 2022-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 06 Jun 2023

Action Date: 30 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 26 May 2023

Action Date: 29 Aug 2022

Category: Accounts

Type: AA01

Made up date: 2022-08-30

New date: 2022-08-29

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Jul 2022

Action Date: 01 Jul 2022

Category: Address

Type: AD01

Change date: 2022-07-01

Old address: Lime Court Pathfields Business Park South Molton Devon EX36 3LH United Kingdom

New address: Cheriton House the Drove Bishopstone Salisbury Wiltshire SP5 4BP

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Jun 2022

Action Date: 30 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 May 2022

Action Date: 31 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Change person director company with change date

Date: 25 May 2022

Action Date: 25 May 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-05-25

Officer name: Mr Michael John Colin Bray

Documents

View document PDF

Change person director company with change date

Date: 25 May 2022

Action Date: 25 May 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-05-25

Officer name: Mr Michael John Colin Bray

Documents

View document PDF

Change person director company with change date

Date: 25 May 2022

Action Date: 25 May 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-05-25

Officer name: Mrs Helen Wendy Bray

Documents

View document PDF

Change to a person with significant control

Date: 25 May 2022

Action Date: 25 May 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-05-25

Psc name: Mr Michael John Colin Bray

Documents

View document PDF

Change person director company with change date

Date: 25 May 2022

Action Date: 25 May 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-05-25

Officer name: Mrs Helen Wendy Bray

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 May 2022

Action Date: 25 May 2022

Category: Address

Type: AD01

Change date: 2022-05-25

Old address: Windsor House Bayshill Road Cheltenham Glos GL50 3AT

New address: Lime Court Pathfields Business Park South Molton Devon EX36 3LH

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jun 2021

Action Date: 30 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 May 2021

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jun 2020

Action Date: 30 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Apr 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Jul 2019

Action Date: 30 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 May 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 31 May 2018

Action Date: 30 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 May 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 Jun 2017

Action Date: 30 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 May 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Jun 2016

Action Date: 30 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 May 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Jun 2015

Action Date: 30 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 May 2015

Action Date: 31 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 25 Feb 2015

Action Date: 30 Aug 2014

Category: Accounts

Type: AA01

Made up date: 2014-08-31

New date: 2014-08-30

Documents

View document PDF

Appoint person director company with name

Date: 26 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Helen Wendy Bray

Documents

View document PDF

Capital alter shares subdivision

Date: 26 Jun 2014

Action Date: 02 Jun 2014

Category: Capital

Type: SH02

Date: 2014-06-02

Documents

View document PDF

Resolution

Date: 26 Jun 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Jun 2014

Action Date: 30 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-30

Documents

View document PDF

Change account reference date company current extended

Date: 12 Jul 2013

Action Date: 31 Aug 2014

Category: Accounts

Type: AA01

Made up date: 2014-05-31

New date: 2014-08-31

Documents

View document PDF

Appoint person director company with name

Date: 31 May 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Michael Bray

Documents

View document PDF

Change registered office address company with date old address

Date: 31 May 2013

Action Date: 31 May 2013

Category: Address

Type: AD01

Change date: 2013-05-31

Old address: the Old Exchange 12 Compton Road Wimbledon, London SW19 7QD United Kingdom

Documents

View document PDF

Termination director company with name

Date: 31 May 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Cowdry

Documents

View document PDF

Termination secretary company with name

Date: 31 May 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: London Law Secretarial Limited

Documents

View document PDF

Incorporation company

Date: 30 May 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

20DV LIMITED

5TH FLOOR,LONDON,W1S 1DA

Number:10800950
Status:ACTIVE
Category:Private Limited Company

ANDREW HEARD LOGS LLP

HORNHATCH FARM,GUILDFORD,GU04 8HS

Number:OC363785
Status:ACTIVE
Category:Limited Liability Partnership

GHOST PROPERTY LIMITED

7 STANFORD AVENUE,WALLASEY,CH45 5AP

Number:10108769
Status:ACTIVE
Category:Private Limited Company

KAYANI CONSULTANCY LTD

2 PRINTWORKS LANE,MANCHESTER,M19 3HS

Number:11281725
Status:ACTIVE
Category:Private Limited Company

LAKEWORTH FARMING LIMITED

CLOPTON HALL,NEWMARKET,CB8 8PQ

Number:02744491
Status:ACTIVE
Category:Private Limited Company

MARKET EXPRESS STORES LIMITED

9 MARKET PLACE,HOUGHTON LE SPRING,DH5 8AH

Number:08443609
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source