BRADGATE BUILDING SERVICES LIMITED
Company number 02764743
- Company Overview for BRADGATE BUILDING SERVICES LIMITED (02764743)
- Filing history for BRADGATE BUILDING SERVICES LIMITED (02764743)
- People for BRADGATE BUILDING SERVICES LIMITED (02764743)
- Charges for BRADGATE BUILDING SERVICES LIMITED (02764743)
- More for BRADGATE BUILDING SERVICES LIMITED (02764743)
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) |
---|---|---|---|
11 Dec 2023 | CS01 | Confirmation statement made on 25 November 2023 with no updates | |
27 Sep 2023 | AA | Micro company accounts made up to 31 March 2023 | |
03 Apr 2023 | TM02 | Termination of appointment of Alexandra Jean Good as a secretary on 1 April 2023 | |
28 Nov 2022 | CS01 | Confirmation statement made on 25 November 2022 with updates | |
23 Sep 2022 | AA | Micro company accounts made up to 31 March 2022 | |
30 Mar 2022 | PSC07 | Cessation of Colin Paul Goddard as a person with significant control on 1 March 2022 | |
30 Mar 2022 | PSC04 | Change of details for Mr Richard James Warwick as a person with significant control on 1 March 2022 | |
11 Jan 2022 | AA | Micro company accounts made up to 31 March 2021 | |
26 Nov 2021 | CS01 | Confirmation statement made on 25 November 2021 with no updates | |
21 Dec 2020 | AA | Micro company accounts made up to 31 March 2020 | |
25 Nov 2020 | CS01 | Confirmation statement made on 25 November 2020 with no updates | |
11 Dec 2019 | AA | Micro company accounts made up to 31 March 2019 | |
09 Dec 2019 | CS01 | Confirmation statement made on 25 November 2019 with no updates | |
14 Nov 2019 | AD01 | Registered office address changed from C/O C/O Ford Bull Watkins 4th Floor Clerk's Well House 20 Britton Street London EC1M 5UA to Bradgate House 9 Hannaford Walk London E3 3SU on 14 November 2019 | |
06 Dec 2018 | CS01 | Confirmation statement made on 25 November 2018 with no updates | |
02 Jul 2018 | AA | Micro company accounts made up to 31 March 2018 | |
08 Dec 2017 | CS01 | Confirmation statement made on 25 November 2017 with no updates | |
07 Dec 2017 | CH01 | Director's details changed for Mr Richard James Warwick on 10 April 2017 | |
04 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
01 Dec 2016 | AA | Total exemption full accounts made up to 31 March 2016 | |
25 Nov 2016 | CS01 | Confirmation statement made on 25 November 2016 with updates | |
25 Nov 2016 | CS01 | Confirmation statement made on 13 November 2016 with updates | |
04 Apr 2016 | MR01 | Registration of charge 027647430003, created on 31 March 2016 | |
04 Apr 2016 | MR01 | Registration of charge 027647430002, created on 31 March 2016 | |
31 Mar 2016 | MR01 | Registration of charge 027647430001, created on 23 March 2016 |