Advanced company searchLink opens in new window

BRADBURY HAMILTON LIMITED

Company number 02829482

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)
16 Sep 2024 AA Full accounts made up to 31 December 2023
30 Aug 2024 AD01 Registered office address changed from 6 Bevis Marks London EC3A 7BA England to 23 Coleridge Street Hove BN3 5AB on 30 August 2024
03 Jul 2024 CS01 Confirmation statement made on 23 June 2024 with no updates
29 Apr 2024 TM01 Termination of appointment of Richard James Skerritt as a director on 19 April 2024
29 Apr 2024 AP01 Appointment of Mr Paul William Feeney as a director on 19 April 2024
29 Apr 2024 AP01 Appointment of Mr Howard Philip Barnes as a director on 19 April 2024
10 Apr 2024 PSC02 Notification of Canary Bidco (Guernsey) Limited as a person with significant control on 8 August 2022
30 Nov 2023 TM01 Termination of appointment of Arunima Sinha as a director on 30 November 2023
30 Nov 2023 TM01 Termination of appointment of Sheriar Peter Bradbury as a director on 30 November 2023
25 Oct 2023 AA Full accounts made up to 31 December 2022
18 Jul 2023 PSC07 Cessation of Sheriar Peter Bradbury as a person with significant control on 8 August 2022
10 Jul 2023 CS01 Confirmation statement made on 23 June 2023 with updates
15 Dec 2022 AP01 Appointment of Mr Richard James Skerritt as a director on 2 December 2022
15 Dec 2022 AP01 Appointment of Mr Charles Edward Sparrow as a director on 2 December 2022
15 Dec 2022 TM02 Termination of appointment of Christopher Gordon Price as a secretary on 8 August 2022
19 Oct 2022 AA01 Current accounting period extended from 30 September 2022 to 31 December 2022
07 Jul 2022 CS01 Confirmation statement made on 23 June 2022 with no updates
24 Mar 2022 SH08 Change of share class name or designation
27 Jan 2022 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
27 Jan 2022 SH08 Change of share class name or designation
27 Jan 2022 AA Full accounts made up to 30 September 2021
25 Jan 2022 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
06 Dec 2021 PSC04 Change of details for Mr Sheriar Peter Bradbury as a person with significant control on 6 April 2016
09 Sep 2021 SH06 Cancellation of shares. Statement of capital on 10 October 2012
  • GBP 901
  • ANNOTATION Clarification This is a second filing of an SH06 originally registered on 02/07/2013.
02 Jul 2021 CS01 Confirmation statement made on 23 June 2021 with no updates