BRADGATE PROPERTY MANAGEMENT LIMITED
Company number 05999447
- Company Overview for BRADGATE PROPERTY MANAGEMENT LIMITED (05999447)
- Filing history for BRADGATE PROPERTY MANAGEMENT LIMITED (05999447)
- People for BRADGATE PROPERTY MANAGEMENT LIMITED (05999447)
- Charges for BRADGATE PROPERTY MANAGEMENT LIMITED (05999447)
- More for BRADGATE PROPERTY MANAGEMENT LIMITED (05999447)
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
|
|
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.
|