- Company Overview for BRADBURY (HOLDINGS) LIMITED (08932553)
- Filing history for BRADBURY (HOLDINGS) LIMITED (08932553)
- People for BRADBURY (HOLDINGS) LIMITED (08932553)
- Charges for BRADBURY (HOLDINGS) LIMITED (08932553)
- More for BRADBURY (HOLDINGS) LIMITED (08932553)
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) |
---|---|---|---|
13 Nov 2015 | AP01 |
Appointment of Bridie Ann Bradbury as a director on 5 June 2014
|
|
10 Aug 2015 | MR01 |
Registration of charge 089325530002, created on 23 July 2015
|
|
10 Aug 2015 | MR01 |
Registration of charge 089325530003, created on 23 July 2015
|
|
10 Apr 2015 | AR01 |
Annual return made up to 11 March 2015 with full list of shareholders
Statement of capital on 2015-04-10
|
|
10 Apr 2015 | AD01 | Registered office address changed from , 66 Lincoln's Inn Fields, London, WC2A3LH, United Kingdom to Bradbury House, First Floor, Unit 1 Bromley Yard, Bromley Road Stanton Drew Bristol BS39 4DE on 10 April 2015 | |
24 Dec 2014 | MR04 | Satisfaction of charge 089325530001 in full | |
17 Oct 2014 | SH01 |
Statement of capital following an allotment of shares on 5 June 2014
|
|
24 Jun 2014 | MR01 | Registration of charge 089325530001 | |
22 Apr 2014 | TM01 | Termination of appointment of Tyrolese (Directors) Limited as a director | |
22 Apr 2014 | TM01 | Termination of appointment of Jonathan Haley as a director | |
22 Apr 2014 | AP01 | Appointment of Mr Neil Bradbury as a director | |
26 Mar 2014 | SH01 |
Statement of capital following an allotment of shares on 25 March 2014
|
|
26 Mar 2014 | CERTNM |
Company name changed tyrolese (772) LIMITED\certificate issued on 26/03/14
|
|
26 Mar 2014 | CONNOT | Change of name notice | |
11 Mar 2014 | NEWINC | Incorporation |