Advanced company searchLink opens in new window

BREDBURY HOUSE MANAGEMENT LTD

Company number 06752810

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)
21 Nov 2016 TM02 Termination of appointment of Kate Boyes as a secretary on 19 November 2016
04 Sep 2016 AA Total exemption small company accounts made up to 31 March 2016
23 Nov 2015 AR01 Annual return made up to 19 November 2015 with full list of shareholders
Statement of capital on 2015-11-23
  • GBP 2
28 Aug 2015 AA Total exemption small company accounts made up to 31 March 2015
17 Dec 2014 AR01 Annual return made up to 19 November 2014 with full list of shareholders
Statement of capital on 2014-12-17
  • GBP 2
30 Sep 2014 AA Total exemption small company accounts made up to 31 March 2014
27 Nov 2013 AR01 Annual return made up to 19 November 2013 with full list of shareholders
Statement of capital on 2013-11-27
  • GBP 2
25 Oct 2013 AA Total exemption small company accounts made up to 31 March 2013
23 Jul 2013 SH01 Statement of capital following an allotment of shares on 25 June 2013
  • GBP 14
24 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
11 Dec 2012 AR01 Annual return made up to 19 November 2012 with full list of shareholders
11 May 2012 AP03 Appointment of Ms Kate Boyes as a secretary
08 Mar 2012 AA Total exemption small company accounts made up to 31 March 2011
03 Dec 2011 AR01 Annual return made up to 19 November 2011 with full list of shareholders
21 Dec 2010 AR01 Annual return made up to 19 November 2010 with full list of shareholders
28 Oct 2010 AD01 Registered office address changed from the Thames Suite 133 Creek Road Greenwhich London SE8 3BU on 28 October 2010
13 Jul 2010 AA Total exemption small company accounts made up to 31 March 2010
13 Jan 2010 AR01 Annual return made up to 19 November 2009 with full list of shareholders
12 Jan 2010 TM02 Termination of appointment of Ckr Secretaries Ltd as a secretary
15 Dec 2009 AA Total exemption small company accounts made up to 31 March 2009
04 Dec 2009 CH04 Secretary's details changed for Ckr Secretaries Ltd on 4 December 2009
14 Jul 2009 287 Registered office changed on 14/07/2009 from 74-76 west street erith kent DA8 1AF england
25 Nov 2008 225 Accounting reference date shortened from 30/11/2009 to 31/03/2009
19 Nov 2008 NEWINC Incorporation