- Company Overview for BRADSHAW RESIDENTIAL LIMITED (06513915)
- Filing history for BRADSHAW RESIDENTIAL LIMITED (06513915)
- People for BRADSHAW RESIDENTIAL LIMITED (06513915)
- Charges for BRADSHAW RESIDENTIAL LIMITED (06513915)
- More for BRADSHAW RESIDENTIAL LIMITED (06513915)
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
|
|
26 Feb 2015 | AR01 |
Annual return made up to 26 February 2015 with full list of shareholders
Statement of capital on 2015-02-26
|
|
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
|
|
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
|
|
05 Feb 2013 | CAP-SS | Solvency statement dated 30/01/13 | |
05 Feb 2013 | RESOLUTIONS |
Resolutions
|