Advanced company searchLink opens in new window

BRADSHAW RESIDENTIAL LIMITED

Company number 06513915

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)
26 Feb 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
26 Feb 2015 AR01 Annual return made up to 26 February 2015 with full list of shareholders
Statement of capital on 2015-02-26
  • GBP 1,000
26 Feb 2015 AD02 Register inspection address has been changed to 43 Priestgate Peterborough PE1 1AR
06 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 6 February 2015
06 Feb 2015 AA01 Current accounting period shortened from 30 June 2015 to 30 April 2015
06 Feb 2015 TM01 Termination of appointment of Mark Kenneth Wood as a director on 30 January 2015
06 Feb 2015 TM01 Termination of appointment of Simon James Dazeley as a director on 30 January 2015
06 Feb 2015 TM01 Termination of appointment of Andrew James Bradshaw as a director on 30 January 2015
06 Feb 2015 TM01 Termination of appointment of Anton Charles Frost as a director on 30 January 2015
06 Feb 2015 TM02 Termination of appointment of David James Foord as a secretary on 30 January 2015
06 Feb 2015 AP03 Appointment of Mr Roderick Arther Meade as a secretary on 30 January 2015
06 Feb 2015 AP01 Appointment of Mr John Alexander Henniker-Major as a director on 30 January 2015
06 Feb 2015 AP01 Appointment of Mr Christopher Mark Power Granger as a director on 30 January 2015
17 Nov 2014 AA Total exemption small company accounts made up to 30 June 2014
21 Jul 2014 AP01 Appointment of Mr Anton Charles Frost as a director on 30 June 2014
21 Jul 2014 AP01 Appointment of Mr Simon James Dazeley as a director on 30 June 2014
26 Feb 2014 AR01 Annual return made up to 26 February 2014 with full list of shareholders
Statement of capital on 2014-02-26
  • GBP 1,000
30 Jan 2014 MR01 Registration of charge 065139150002
15 Jan 2014 MR01 Registration of charge 065139150001
29 Nov 2013 AA Total exemption small company accounts made up to 30 June 2013
27 Feb 2013 AR01 Annual return made up to 26 February 2013 with full list of shareholders
05 Feb 2013 SH20 Statement by directors
05 Feb 2013 SH19 Statement of capital on 5 February 2013
  • GBP 1,000
05 Feb 2013 CAP-SS Solvency statement dated 30/01/13
05 Feb 2013 RESOLUTIONS Resolutions
  • RES13 ‐ Reduce share prem a/c 30/01/2013