BRADBURN & WEDGE PROPERTIES LIMITED
Company number 01872665
- Company Overview for BRADBURN & WEDGE PROPERTIES LIMITED (01872665)
- Filing history for BRADBURN & WEDGE PROPERTIES LIMITED (01872665)
- People for BRADBURN & WEDGE PROPERTIES LIMITED (01872665)
- Charges for BRADBURN & WEDGE PROPERTIES LIMITED (01872665)
- More for BRADBURN & WEDGE PROPERTIES LIMITED (01872665)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
23 Jan 2019 | TM02 | Termination of appointment of Edward Nicholas Bradburn as a secretary on 30 November 2018 | |
23 Jan 2019 | TM01 | Termination of appointment of Jonathan Howard Bradburn as a director on 30 November 2018 | |
16 Jan 2019 | AD01 | Registered office address changed from 15 Knightley Way Gnosall Stafford Staffordshire ST20 0HX to 17 Manor Road Sutton Peterborough PE5 7XG on 16 January 2019 | |
10 Jan 2019 | PSC07 | Cessation of Jonathan Howard Bradburn as a person with significant control on 30 November 2018 | |
21 Dec 2018 | AP01 | Appointment of Mr Scott John Gilhooly as a director on 30 November 2018 | |
20 Dec 2018 | AP01 | Appointment of Mr William James Killick as a director on 30 November 2018 | |
20 Dec 2018 | AP01 | Appointment of Mr Stephen Alston as a director on 30 November 2018 | |
19 Dec 2018 | AP01 | Appointment of Mr Robert Ian Hilton as a director on 30 November 2018 | |
17 Dec 2018 | PSC02 | Notification of Quadriga Real Estate Limited as a person with significant control on 30 November 2018 | |
05 Dec 2018 | MR01 | Registration of charge 018726650015, created on 30 November 2018 | |
05 Dec 2018 | MR01 | Registration of charge 018726650016, created on 30 November 2018 | |
30 Nov 2018 | MR04 | Satisfaction of charge 018726650013 in full | |
30 Nov 2018 | MR04 | Satisfaction of charge 018726650014 in full | |
26 Nov 2018 | MR04 | Satisfaction of charge 9 in full | |
26 Nov 2018 | MR04 | Satisfaction of charge 10 in full | |
26 Nov 2018 | MR04 | Satisfaction of charge 12 in full | |
26 Nov 2018 | MR04 | Satisfaction of charge 11 in full | |
05 Oct 2018 | CS01 | Confirmation statement made on 22 September 2018 with no updates | |
28 Feb 2018 | AA | Total exemption full accounts made up to 30 June 2017 | |
03 Oct 2017 | CS01 | Confirmation statement made on 22 September 2017 with no updates | |
31 Mar 2017 | AA | Total exemption full accounts made up to 30 June 2016 | |
03 Oct 2016 | CS01 | Confirmation statement made on 22 September 2016 with updates | |
21 Apr 2016 | AA | Full accounts made up to 30 June 2015 | |
06 Nov 2015 | AR01 |
Annual return made up to 22 September 2015 with full list of shareholders
Statement of capital on 2015-11-06
|
|
22 Jan 2015 | AA | Full accounts made up to 30 June 2014 |