Advanced company searchLink opens in new window

BRADLEY COURT(SUTTON)MANAGEMENT LIMITED

Company number 00952734

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)
29 Nov 2017 CS01 Confirmation statement made on 9 October 2017 with updates
21 Sep 2017 AA Micro company accounts made up to 24 June 2017
02 Nov 2016 CS01 Confirmation statement made on 9 October 2016 with updates
22 Sep 2016 AA Full accounts made up to 24 June 2016
22 Dec 2015 AR01 Annual return made up to 9 October 2015 with full list of shareholders
Statement of capital on 2015-12-22
  • GBP 850
26 Nov 2015 AA Full accounts made up to 24 June 2015
26 Mar 2015 AP01 Appointment of Mr Gary Tat Hau Leong as a director on 27 February 2015
17 Mar 2015 AA Full accounts made up to 24 June 2014
17 Feb 2015 AP03 Appointment of Peter James Bright as a secretary on 13 January 2015
24 Dec 2014 TM01 Termination of appointment of Robert Peter James as a director on 23 October 2014
24 Dec 2014 TM02 Termination of appointment of Lesley Judith Adams as a secretary on 23 October 2014
24 Dec 2014 TM01 Termination of appointment of Lesley Judith Adams as a director on 23 October 2014
24 Dec 2014 AP01 Appointment of Krishnan Kommeri as a director on 21 December 2014
14 Oct 2014 AR01 Annual return made up to 9 October 2014 with full list of shareholders
Statement of capital on 2014-10-14
  • GBP 850
27 Feb 2014 AP01 Appointment of John Larkin as a director
19 Feb 2014 AP01 Appointment of Lesley Judith Adams as a director
19 Feb 2014 AP03 Appointment of Lesley Judith Adams as a secretary
19 Feb 2014 TM01 Termination of appointment of Ruth Tavner as a director
19 Feb 2014 TM01 Termination of appointment of Janice Bowling as a director
19 Feb 2014 TM02 Termination of appointment of Peter Bright as a secretary
22 Nov 2013 AP01 Appointment of Brian Frederick Ash as a director
22 Nov 2013 TM01 Termination of appointment of Andrew Taylor as a director
22 Nov 2013 TM01 Termination of appointment of Suzanne Perry as a director
22 Nov 2013 TM01 Termination of appointment of Pamela Dempster as a director
11 Oct 2013 AR01 Annual return made up to 9 October 2013 with full list of shareholders
Statement of capital on 2013-10-11
  • GBP 850