Advanced company searchLink opens in new window

BRETTON STREET DEVELOPMENTS MANAGEMENT COMPANY NO1 LIMITED

Company number 05839493

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)
21 Jul 2015 GAZ2 Final Gazette dissolved via compulsory strike-off
07 Apr 2015 GAZ1 First Gazette notice for compulsory strike-off
15 Aug 2014 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
14 Aug 2014 SH01 Statement of capital following an allotment of shares on 9 July 2014
  • GBP 4
14 Aug 2014 AD01 Registered office address changed from C/O Gateley Llp One Eleven Edmund Street Birmingham B3 2HJ to Spafield House 404 Bretton Park Way Bretton Park Industrial Estate Dewsbury West Yorkshire WF12 9BS on 14 August 2014
14 Aug 2014 SH08 Change of share class name or designation
24 Jul 2014 TM01 Termination of appointment of Lynne Higgins as a director on 9 July 2014
24 Jul 2014 TM02 Termination of appointment of David William Murray Horne as a secretary on 9 July 2014
24 Jul 2014 TM01 Termination of appointment of Michael Howard Bales as a director on 8 July 2014
09 Jun 2014 AR01 Annual return made up to 7 June 2014 with full list of shareholders
05 Nov 2013 AA Full accounts made up to 30 June 2013
07 Jun 2013 AR01 Annual return made up to 7 June 2013 with full list of shareholders
04 Apr 2013 AA Full accounts made up to 30 June 2012
13 Nov 2012 AD01 Registered office address changed from 41 St Pauls Street Leeds LS1 2JG on 13 November 2012
17 Aug 2012 AA Accounts for a dormant company made up to 30 June 2011
08 Jun 2012 AR01 Annual return made up to 7 June 2012 with full list of shareholders
26 Jul 2011 AR01 Annual return made up to 7 June 2011 with full list of shareholders
26 Jul 2011 AP01 Appointment of Ms Lynne Higgins as a director
05 Apr 2011 AP01 Appointment of Mr Michael Howard Bales as a director
16 Mar 2011 TM01 Termination of appointment of Robert Culliford as a director
02 Nov 2010 AA Full accounts made up to 30 June 2010
10 Sep 2010 TM01 Termination of appointment of David Rudolph as a director
14 Jun 2010 AR01 Annual return made up to 7 June 2010 with full list of shareholders
07 Apr 2010 AA Full accounts made up to 30 June 2009
27 Nov 2009 CH01 Director's details changed for Robert Malcolm Culliford on 17 November 2009