Advanced company searchLink opens in new window

BRADLEY MCLAREN HOLDINGS LIMITED

Company number 12969553

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)
23 Feb 2024 AA Group of companies' accounts made up to 31 August 2023
25 Oct 2023 CS01 Confirmation statement made on 21 October 2023 with updates
19 Jun 2023 MR04 Satisfaction of charge 129695530001 in full
05 Apr 2023 MR01 Registration of charge 129695530002, created on 31 March 2023
05 Apr 2023 MR01 Registration of charge 129695530003, created on 31 March 2023
31 Jan 2023 AA Group of companies' accounts made up to 31 August 2022
18 Nov 2022 AD01 Registered office address changed from 6 Three Spires House Station Road Lichfield WS13 6HX England to 35 Wilkinson Street Wilkinson Street Sheffield S10 2GB on 18 November 2022
24 Oct 2022 CS01 Confirmation statement made on 21 October 2022 with updates
10 Aug 2022 AUD Auditor's resignation
26 May 2022 AD01 Registered office address changed from The Gates 161 Dobcroft Road Millhouses Sheffield S7 2LT United Kingdom to 6 Three Spires House Station Road Lichfield WS13 6HX on 26 May 2022
25 Feb 2022 AA Group of companies' accounts made up to 31 August 2021
12 Nov 2021 SH10 Particulars of variation of rights attached to shares
12 Nov 2021 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
12 Nov 2021 MA Memorandum and Articles of Association
11 Nov 2021 SH08 Change of share class name or designation
27 Oct 2021 CS01 Confirmation statement made on 21 October 2021 with updates
30 Jun 2021 RP04SH01 Second filing of a statement of capital following an allotment of shares on 23 February 2021
  • GBP 1,000
13 Apr 2021 AA01 Current accounting period shortened from 31 October 2021 to 31 August 2021
17 Mar 2021 AP01 Appointment of Mrs Dawn Catherine Bradley as a director on 24 February 2021
15 Mar 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
15 Mar 2021 MA Memorandum and Articles of Association
26 Feb 2021 MR01 Registration of charge 129695530001, created on 23 February 2021
24 Feb 2021 SH01 Statement of capital following an allotment of shares on 23 February 2021
  • GBP 1,000
  • ANNOTATION Clarification a second filed SH01 was registered on 30/06/21
22 Feb 2021 SH01 Statement of capital following an allotment of shares on 17 February 2021
  • GBP 850
22 Oct 2020 NEWINC Incorporation
Statement of capital on 2020-10-22
  • GBP 1