Advanced company searchLink opens in new window

BRADFORD PROPCO LIMITED

Company number 07075698

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 Aug 2014 MR01 Registration of charge 070756980003, created on 13 August 2014
20 Aug 2014 MR01 Registration of charge 070756980002, created on 13 August 2014
08 Jul 2014 AA Full accounts made up to 30 September 2013
13 Nov 2013 AR01 Annual return made up to 13 November 2013 with full list of shareholders
Statement of capital on 2013-11-13
  • GBP 75,001
08 Jul 2013 AA Full accounts made up to 30 September 2012
16 Nov 2012 AR01 Annual return made up to 13 November 2012 with full list of shareholders
06 Nov 2012 AD01 Registered office address changed from Crakehall House the Green Crakehall Bedale North Yorkshire DL8 1HS United Kingdom on 6 November 2012
05 Jul 2012 AA Full accounts made up to 30 September 2011
28 May 2012 AD01 Registered office address changed from Park Hall Middleton St. George Hospital Darlington County Durham DL2 1TS on 28 May 2012
14 Nov 2011 AR01 Annual return made up to 13 November 2011 with full list of shareholders
12 Apr 2011 AA Full accounts made up to 30 September 2010
17 Nov 2010 AR01 Annual return made up to 13 November 2010 with full list of shareholders
17 Nov 2010 CH01 Director's details changed for Mr Graham Kevin Sizer on 13 November 2010
16 Jul 2010 AA01 Current accounting period shortened from 30 November 2010 to 30 September 2010
16 Jul 2010 CH01 Director's details changed for Mr Graham Kevin Sizer on 12 July 2010
16 Jul 2010 AD01 Registered office address changed from Unit 2E Enterprise House Valley Street Darlington County Durham DL1 1GY on 16 July 2010
12 Mar 2010 MG01 Particulars of a mortgage or charge / charge no: 1
10 Mar 2010 AP01 Appointment of Graham Sizer as a director
10 Mar 2010 TM01 Termination of appointment of David Hall as a director
10 Mar 2010 TM01 Termination of appointment of Philip Scott as a director
10 Mar 2010 TM01 Termination of appointment of Jason Lock as a director
10 Mar 2010 AD01 Registered office address changed from Priory House Randalls Way Leatherhead Surrey KT22 7TP United Kingdom on 10 March 2010
10 Mar 2010 SH01 Statement of capital following an allotment of shares on 2 March 2010
  • GBP 75,001
13 Nov 2009 NEWINC Incorporation