Advanced company searchLink opens in new window

BRADLEYS ASSET MANAGEMENT AND PROFESSIONAL SERVICES LIMITED

Company number 01996218

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
17 Dec 1987 MEM/ARTS Memorandum and Articles of Association
03 Nov 1987 RESOLUTIONS Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
09 Oct 1987 225(1) Accounting reference date shortened from 30/06 to 31/08
21 Sep 1987 288 Secretary resigned;new secretary appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentSecretary resigned;new secretary appointed
02 Sep 1987 395 Particulars of mortgage/charge
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentParticulars of mortgage/charge
01 Jan 1987 PRE87 A selection of documents registered before 1 January 1987
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentA selection of documents registered before 1 January 1987
01 Oct 1986 224 Accounting reference date notified as 30/06
29 Aug 1986 288 Director resigned;new director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentDirector resigned;new director appointed
10 Jun 1986 GAZ(U) Gazettable document
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentGazettable document
29 May 1986 288 Secretary resigned;new secretary appointed;director resigned;new director appointed
29 May 1986 287 Registered office changed on 29/05/86 from: 47 brunswick place london N1 6EE
28 May 1986 CERTNM Company name changed rangeprobe LIMITED\certificate issued on 28/05/86
05 Mar 1986 NEWINC Incorporation
05 Mar 1986 MISC Certificate of incorporation