- Company Overview for BRADMAN ENTERPRISES LIMITED (04244597)
- Filing history for BRADMAN ENTERPRISES LIMITED (04244597)
- People for BRADMAN ENTERPRISES LIMITED (04244597)
- Charges for BRADMAN ENTERPRISES LIMITED (04244597)
- More for BRADMAN ENTERPRISES LIMITED (04244597)
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) |
---|---|---|---|
27 Feb 2013 | AA | Total exemption small company accounts made up to 31 July 2012 | |
07 Jan 2013 | CH01 | Director's details changed for Mrs Parvaneh Delavari on 7 January 2013 | |
07 Jan 2013 | CH01 | Director's details changed for Mr. Amir Aryanpour on 7 January 2013 | |
05 Jul 2012 | AR01 | Annual return made up to 2 July 2012 with full list of shareholders | |
19 Apr 2012 | AA | Total exemption small company accounts made up to 31 July 2011 | |
05 Mar 2012 | AD01 | Registered office address changed from 26 Lower Kings Road Berkhamsted Hertfordshire HP4 2AE on 5 March 2012 | |
06 Jul 2011 | AR01 | Annual return made up to 2 July 2011 with full list of shareholders | |
26 Nov 2010 | AA | Total exemption small company accounts made up to 31 July 2010 | |
06 Jul 2010 | AR01 | Annual return made up to 2 July 2010 with full list of shareholders | |
06 Jul 2010 | CH01 | Director's details changed for Mrs Parvaneh Delavari on 1 June 2010 | |
06 Jul 2010 | CH01 | Director's details changed for Mr. Amir Aryanpour on 1 June 2010 | |
23 Jan 2010 | TM01 | Termination of appointment of Sonia Jackman as a director | |
23 Jan 2010 | TM02 | Termination of appointment of Richard Bradshaw as a secretary | |
23 Jan 2010 | TM01 | Termination of appointment of Richard Bradshaw as a director | |
23 Jan 2010 | AP03 | Appointment of Mrs Parvaneh Delavari as a secretary | |
23 Jan 2010 | AP01 | Appointment of Mrs Parvaneh Delavari as a director | |
21 Jan 2010 | AP01 | Appointment of Mr. Amir Aryanpour as a director | |
12 Jan 2010 | AD01 | Registered office address changed from 6 Vigo Street London W1S 3HF on 12 January 2010 | |
25 Nov 2009 | AA | Total exemption small company accounts made up to 31 July 2009 | |
15 Aug 2009 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
04 Jul 2009 | 363a | Return made up to 02/07/09; full list of members | |
07 May 2009 | AA | Total exemption small company accounts made up to 31 July 2008 | |
09 Jul 2008 | 363a | Return made up to 02/07/08; full list of members | |
23 Jan 2008 | AA | Total exemption small company accounts made up to 31 July 2007 | |
11 Jul 2007 | 363a | Return made up to 02/07/07; full list of members |