Advanced company searchLink opens in new window

BREDASDORP INVESTMENTS LIMITED

Company number 09539892

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)
18 Sep 2018 AA Total exemption full accounts made up to 30 April 2017
22 Aug 2018 MR01 Registration of charge 095398920004, created on 20 August 2018
22 Aug 2018 MR01 Registration of charge 095398920003, created on 20 August 2018
16 Aug 2018 MR04 Satisfaction of charge 095398920001 in full
25 Jun 2018 CS01 Confirmation statement made on 21 June 2018 with updates
23 May 2018 CS01 Confirmation statement made on 13 April 2018 with updates
21 May 2018 AA Total exemption full accounts made up to 30 April 2016
21 May 2018 AP01 Appointment of Mr James Edward Smither as a director on 15 December 2017
21 May 2018 AD01 Registered office address changed from Ground Floor, One George Yard London EC3V 9DF England to 14 David Mews London W1U 6EQ on 21 May 2018
01 May 2018 TM01 Termination of appointment of Stephanus Janke as a director on 1 May 2018
01 May 2018 TM02 Termination of appointment of York Place Company Secretaries Limited as a secretary on 1 May 2018
14 Apr 2018 DISS40 Compulsory strike-off action has been discontinued
03 Apr 2018 GAZ1 First Gazette notice for compulsory strike-off
12 Sep 2017 CS01 Confirmation statement made on 13 April 2017 with updates
12 Sep 2017 PSC01 Notification of James Edward Smither as a person with significant control on 6 April 2016
31 Mar 2017 MA Memorandum and Articles of Association
31 Mar 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
25 Mar 2017 CERTNM Company name changed falcon road developments LIMITED\certificate issued on 25/03/17
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-03-23
24 Feb 2017 AD01 Registered office address changed from 41 Chalton Street London Greater London NW1 1JD United Kingdom to Ground Floor, One George Yard London EC3V 9DF on 24 February 2017
26 Jun 2016 SH02 Sub-division of shares on 31 May 2016
23 Jun 2016 AP01 Appointment of Mr Robert Stephen Lister as a director on 31 May 2016
17 Jun 2016 AR01 Annual return made up to 13 April 2016 with full list of shareholders
Statement of capital on 2016-06-17
  • GBP 1
09 May 2016 MR01 Registration of charge 095398920002, created on 28 April 2016
29 Apr 2016 MR01 Registration of charge 095398920001, created on 28 April 2016
01 Apr 2016 AP04 Appointment of York Place Company Secretaries Limited as a secretary on 13 April 2015