- Company Overview for BRADSHAW 2008 LIMITED (05182909)
- Filing history for BRADSHAW 2008 LIMITED (05182909)
- People for BRADSHAW 2008 LIMITED (05182909)
- More for BRADSHAW 2008 LIMITED (05182909)
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) |
---|---|---|---|
08 Feb 2015 | AA01 | Current accounting period shortened from 30 June 2015 to 30 April 2015 | |
08 Feb 2015 | AD01 | Registered office address changed from 7 Dukes Court 54-62 Newmarket Road Cambridge Cambridgeshire CB5 8DZ to One Chapel Place London W1G 0BG on 8 February 2015 | |
17 Nov 2014 | AA | Total exemption small company accounts made up to 30 June 2014 | |
21 Jul 2014 | AR01 |
Annual return made up to 19 July 2014 with full list of shareholders
Statement of capital on 2014-07-21
|
|
21 Jul 2014 | AP01 | Appointment of Mr Simon James Dazeley as a director on 30 June 2014 | |
29 Nov 2013 | AA | Total exemption small company accounts made up to 30 June 2013 | |
19 Jul 2013 | AR01 |
Annual return made up to 19 July 2013 with full list of shareholders
|
|
07 Dec 2012 | AA | Accounts for a dormant company made up to 30 June 2012 | |
19 Jul 2012 | AR01 | Annual return made up to 19 July 2012 with full list of shareholders | |
08 Nov 2011 | AA | Accounts for a dormant company made up to 30 June 2011 | |
26 Jul 2011 | AR01 | Annual return made up to 19 July 2011 with full list of shareholders | |
02 Nov 2010 | AA | Accounts for a dormant company made up to 30 June 2010 | |
21 Jul 2010 | AR01 | Annual return made up to 19 July 2010 with full list of shareholders | |
26 Nov 2009 | AA | Total exemption small company accounts made up to 30 June 2009 | |
18 Nov 2009 | CH01 | Director's details changed for Mr Mark Kenneth Wood on 1 November 2009 | |
18 Nov 2009 | CH01 | Director's details changed for Mr Andrew James Bradshaw on 1 November 2009 | |
27 Oct 2009 | CH03 | Secretary's details changed for Mr David James Foord on 27 October 2009 | |
27 Jul 2009 | 363a | Return made up to 19/07/09; full list of members | |
08 Jul 2009 | 288a | Secretary appointed mr david james foord | |
01 May 2009 | 288a | Director appointed mr mark kenneth wood | |
28 Apr 2009 | AA | Total exemption small company accounts made up to 30 June 2008 | |
28 Apr 2009 | 288b | Appointment terminated director jonathan pearson | |
30 Oct 2008 | CERTNM | Company name changed bradshaw lettings LIMITED\certificate issued on 31/10/08 | |
22 Jul 2008 | 363a | Return made up to 19/07/08; full list of members | |
21 Jul 2008 | 287 | Registered office changed on 21/07/2008 from 7 dukes court 54-62 newmarket road cambridge cambridgeshire CB5 8DZ |