Advanced company searchLink opens in new window

BRADSHAW DANIEL PROPERTIES LIMITED

Company number 12798263

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 Mar 2024 PSC07 Cessation of Margaret Mary Daniel as a person with significant control on 16 March 2024
18 Mar 2024 PSC01 Notification of Ian Daniel as a person with significant control on 17 March 2024
05 Mar 2024 AP01 Appointment of Mr Ian James Daniel as a director on 5 March 2024
05 Mar 2024 AD01 Registered office address changed from 30 Broad Street Great Cambourne Cambridge CB23 6HJ England to 44 Church Street Thriplow Royston SG8 7RE on 5 March 2024
17 Feb 2024 AA Total exemption full accounts made up to 31 August 2023
30 Oct 2023 TM01 Termination of appointment of Margaret Mary Daniel as a director on 18 October 2023
17 Aug 2023 CS01 Confirmation statement made on 6 August 2023 with no updates
06 Jun 2023 AA Total exemption full accounts made up to 31 August 2022
19 Aug 2022 CS01 Confirmation statement made on 6 August 2022 with no updates
22 Apr 2022 AA Total exemption full accounts made up to 31 August 2021
19 Aug 2021 CS01 Confirmation statement made on 6 August 2021 with updates
17 Aug 2021 SH01 Statement of capital following an allotment of shares on 10 February 2021
  • GBP 43
01 Apr 2021 SH08 Change of share class name or designation
13 Feb 2021 MR01 Registration of charge 127982630002, created on 10 February 2021
13 Feb 2021 MR01 Registration of charge 127982630003, created on 10 February 2021
13 Feb 2021 MR01 Registration of charge 127982630005, created on 10 February 2021
13 Feb 2021 MR01 Registration of charge 127982630004, created on 10 February 2021
13 Feb 2021 MR01 Registration of charge 127982630006, created on 10 February 2021
08 Dec 2020 SH02 Consolidation of shares on 28 November 2020
08 Dec 2020 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Consolidate 28/11/2020
  • RES01 ‐ Resolution of adoption of Articles of Association
08 Dec 2020 MA Memorandum and Articles of Association
08 Dec 2020 SH08 Change of share class name or designation
08 Dec 2020 MR01 Registration of charge 127982630001, created on 28 November 2020
01 Dec 2020 SH01 Statement of capital following an allotment of shares on 28 November 2020
  • GBP 1
07 Aug 2020 NEWINC Incorporation
Statement of capital on 2020-08-07
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted