Advanced company searchLink opens in new window

BRADGATE PROPERTY MANAGEMENT LIMITED

Company number 05999447

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)
24 Dec 2024 GAZ1(A) First Gazette notice for voluntary strike-off
16 Dec 2024 DS01 Application to strike the company off the register
13 Dec 2024 RESOLUTIONS Resolutions
  • RES13 ‐ Re: application to strike off the company 06/12/2024
15 Nov 2024 CS01 Confirmation statement made on 15 November 2024 with updates
27 Mar 2024 AA Unaudited abridged accounts made up to 30 June 2023
15 Dec 2023 CS01 Confirmation statement made on 15 November 2023 with updates
09 Nov 2023 AA01 Previous accounting period extended from 31 December 2022 to 30 June 2023
15 Dec 2022 AP01 Appointment of Mr Michael Anthony Cleary as a director on 5 December 2022
15 Dec 2022 PSC05 Change of details for Sbk Lettings Limited as a person with significant control on 5 December 2022
14 Dec 2022 PSC02 Notification of Sbk Lettings Limited as a person with significant control on 5 December 2022
14 Dec 2022 PSC07 Cessation of Leigh Graham Nethercot as a person with significant control on 5 December 2022
14 Dec 2022 PSC07 Cessation of Lindsey Conner as a person with significant control on 5 December 2022
14 Dec 2022 AD01 Registered office address changed from Bradgate House, Eva May Building Windsor Street, Burbage Hinckley Leicestershire LE10 2EE to 35/36 Rother Street Rother Street Stratford-upon-Avon CV37 6LP on 14 December 2022
14 Dec 2022 TM01 Termination of appointment of Adrian Simon Wray as a director on 5 December 2022
14 Dec 2022 TM01 Termination of appointment of Leigh Graham Nethercot as a director on 5 December 2022
14 Dec 2022 TM01 Termination of appointment of Gail Nethercot as a director on 5 December 2022
14 Dec 2022 TM01 Termination of appointment of Lindsey Conner as a director on 5 December 2022
14 Dec 2022 TM02 Termination of appointment of Leigh Graham Nethercot as a secretary on 5 December 2022
15 Nov 2022 CS01 Confirmation statement made on 15 November 2022 with updates
26 Oct 2022 MR04 Satisfaction of charge 059994470001 in full
12 May 2022 RP04CS01 Second filing of Confirmation Statement dated 15 November 2021
10 May 2022 PSC07 Cessation of Gail Nethercot as a person with significant control on 15 November 2021
10 May 2022 PSC07 Cessation of Graham Arthur Nethercot as a person with significant control on 15 November 2021
09 May 2022 AA Total exemption full accounts made up to 31 December 2021
23 Mar 2022 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.