BRADLEY COURT PROPERTY LIMITED - DERBY


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Mortgage. Charge number: 2. 2023-08-02 View Report
Mortgage. Charge number: 1. 2023-08-02 View Report
Accounts. Accounts type unaudited abridged. 2023-07-11 View Report
Confirmation statement. Statement with no updates. 2023-05-23 View Report
Accounts. Accounts type unaudited abridged. 2023-01-23 View Report
Confirmation statement. Statement with updates. 2022-06-09 View Report
Accounts. Accounts type unaudited abridged. 2021-08-19 View Report
Officers. Officer name: Graham Peter Osmond. Termination date: 2021-07-09. 2021-08-08 View Report
Confirmation statement. Statement with no updates. 2021-05-19 View Report
Accounts. Accounts type total exemption full. 2020-12-08 View Report
Confirmation statement. Statement with no updates. 2020-07-10 View Report
Accounts. Accounts type unaudited abridged. 2019-12-23 View Report
Confirmation statement. Statement with no updates. 2019-05-02 View Report
Accounts. Accounts type total exemption full. 2018-12-20 View Report
Confirmation statement. Statement with no updates. 2018-04-17 View Report
Accounts. Accounts type total exemption full. 2018-01-26 View Report
Persons with significant control. Psc name: David Anthony Mcnicholas. Notification date: 2017-07-22. 2017-07-22 View Report
Gazette. Gazette filings brought up to date. 2017-07-05 View Report
Confirmation statement. Statement with updates. 2017-06-28 View Report
Accounts. Accounts type total exemption full. 2017-02-03 View Report
Annual return. With made up date full list shareholders. 2016-05-16 View Report
Officers. Officer name: Mr Graham Peter Osmond. Change date: 2016-05-16. 2016-05-16 View Report
Officers. Change date: 2016-05-16. Officer name: Mr David Anthony Mcnicholas. 2016-05-16 View Report
Officers. Change date: 2016-05-16. Officer name: Mr Nicholas Higgins. 2016-05-16 View Report
Accounts. Accounts type total exemption full. 2016-02-08 View Report
Annual return. With made up date full list shareholders. 2015-06-28 View Report
Accounts. Accounts type total exemption full. 2015-03-09 View Report
Annual return. With made up date full list shareholders. 2014-07-21 View Report
Accounts. Accounts type total exemption full. 2014-05-20 View Report
Annual return. With made up date full list shareholders. 2013-05-21 View Report
Accounts. Accounts type total exemption full. 2013-04-23 View Report
Annual return. With made up date full list shareholders. 2012-04-26 View Report
Accounts. Accounts type total exemption full. 2012-04-11 View Report
Accounts. Accounts type dormant. 2011-05-10 View Report
Annual return. With made up date full list shareholders. 2011-05-03 View Report
Officers. Officer name: Mr Nicholas John Selley. Change date: 2011-04-15. 2011-05-03 View Report
Annual return. With made up date full list shareholders. 2010-04-20 View Report
Officers. Officer name: Mr David Anthony Mcnicholas. 2010-04-20 View Report
Accounts. Accounts type total exemption full. 2010-01-25 View Report
Annual return. Legacy. 2009-04-17 View Report
Officers. Description: Director appointed mr nicholas higgins. 2009-04-17 View Report
Officers. Description: Director appointed mr nicholas john selley. 2009-04-17 View Report
Officers. Description: Director appointed mr graham peter osmond. 2009-04-17 View Report
Capital. Description: Ad 19/07/08\gbp si 600@1=600\gbp ic 1/601\. 2008-09-18 View Report
Resolution. Description: Resolutions. 2008-09-18 View Report
Mortgage. Description: Particulars of a mortgage or charge / charge no: 2. 2008-07-26 View Report
Mortgage. Description: Particulars of a mortgage or charge / charge no: 1. 2008-07-25 View Report
Incorporation. Memorandum articles. 2008-06-26 View Report
Change of name. Description: Company name changed silbury 372 LIMITED\certificate issued on 20/06/08. 2008-06-20 View Report