|
|
07 Apr 2025
|
07 Apr 2025
Confirmation statement made on 7 April 2025 with no updates
|
|
|
25 Apr 2024
|
25 Apr 2024
Confirmation statement made on 7 April 2024 with no updates
|
|
|
18 Jan 2024
|
18 Jan 2024
Director's details changed for Mr Shay O'brien on 17 January 2024
|
|
|
12 Apr 2023
|
12 Apr 2023
Confirmation statement made on 7 April 2023 with no updates
|
|
|
13 Apr 2022
|
13 Apr 2022
Confirmation statement made on 7 April 2022 with no updates
|
|
|
02 Mar 2022
|
02 Mar 2022
Certificate of change of name
|
|
|
01 Mar 2022
|
01 Mar 2022
Change of details for Bray Capital Limited as a person with significant control on 8 December 2021
|
|
|
17 Jun 2021
|
17 Jun 2021
Change of details for Bray Capital Limited as a person with significant control on 16 June 2021
|
|
|
17 Jun 2021
|
17 Jun 2021
Registered office address changed from Suite 2.04 Blackbox Beech Lane Wilmslow Cheshire SK9 5ER England to Suite 1 the Old Fuel Depot Twemlow Lane Twemlow Cheshire CW4 8GJ on 17 June 2021
|
|
|
16 Jun 2021
|
16 Jun 2021
Termination of appointment of Brady Michael Collins as a director on 15 December 2020
|
|
|
27 Apr 2021
|
27 Apr 2021
Confirmation statement made on 7 April 2021 with no updates
|
|
|
07 May 2020
|
07 May 2020
Confirmation statement made on 7 April 2020 with updates
|
|
|
28 Apr 2020
|
28 Apr 2020
Change of details for Bray Capital Limited as a person with significant control on 9 January 2020
|
|
|
16 Jan 2020
|
16 Jan 2020
Registered office address changed from Suite 9 Wilmslow House Grove Way Wilmslow SK9 5AG to Suite 2.04 Blackbox Beech Lane Wilmslow Cheshire SK9 5ER on 16 January 2020
|
|
|
15 Apr 2019
|
15 Apr 2019
Confirmation statement made on 7 April 2019 with no updates
|
|
|
19 Apr 2018
|
19 Apr 2018
Confirmation statement made on 7 April 2018 with no updates
|
|
|
06 Dec 2017
|
06 Dec 2017
Director's details changed for Mrs Mandi Louise Mclauchlan on 30 November 2017
|