Advanced company searchLink opens in new window

BRESDEN EXPERTISE LTD

Company number 09311447

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)
11 Aug 2020 PSC01 Notification of Jakub Plusa as a person with significant control on 28 July 2020
11 Aug 2020 PSC07 Cessation of Ramon Cole as a person with significant control on 28 July 2020
11 Aug 2020 AP01 Appointment of Mr Jakub Plusa as a director on 28 July 2020
11 Aug 2020 TM01 Termination of appointment of Ramon Cole as a director on 28 July 2020
17 Jun 2020 AA Micro company accounts made up to 30 November 2019
31 Jan 2020 AD01 Registered office address changed from 54 the Cherwell Daventry NN11 4QJ United Kingdom to 9 Bertelli Place Feltham TW13 7NF on 31 January 2020
31 Jan 2020 PSC01 Notification of Ramon Cole as a person with significant control on 22 January 2020
31 Jan 2020 PSC07 Cessation of Martins Grumovics as a person with significant control on 22 January 2020
31 Jan 2020 AP01 Appointment of Mr Ramon Cole as a director on 22 January 2020
31 Jan 2020 TM01 Termination of appointment of Martins Grumovics as a director on 22 January 2020
29 Oct 2019 CS01 Confirmation statement made on 25 October 2019 with updates
09 Sep 2019 AD01 Registered office address changed from 7 Limewood Way Leeds LS14 1AB United Kingdom to 54 the Cherwell Daventry NN11 4QJ on 9 September 2019
09 Sep 2019 PSC01 Notification of Martins Grumovics as a person with significant control on 13 August 2019
09 Sep 2019 PSC07 Cessation of Terence Dunne as a person with significant control on 13 August 2019
09 Sep 2019 AP01 Appointment of Mr Martins Grumovics as a director on 13 August 2019
09 Sep 2019 TM01 Termination of appointment of Terence Dunne as a director on 13 August 2019
23 Aug 2019 AA Micro company accounts made up to 30 November 2018
25 Oct 2018 CS01 Confirmation statement made on 25 October 2018 with updates
17 Jul 2018 AA Micro company accounts made up to 30 November 2017
28 Jun 2018 AP01 Appointment of Mr Terence Dunne as a director on 5 April 2018
28 Jun 2018 PSC01 Notification of Terence Dunne as a person with significant control on 5 April 2018
28 Jun 2018 AD01 Registered office address changed from 36 Fairfax House Barkerend Road Bradford BD1 4AR England to 7 Limewood Way Leeds LS14 1AB on 28 June 2018
28 Jun 2018 PSC07 Cessation of Dennis Michael Ackroyd as a person with significant control on 5 April 2018
28 Jun 2018 TM01 Termination of appointment of Dennis Michael Ackroyd as a director on 5 April 2018
12 Dec 2017 CS01 Confirmation statement made on 14 November 2017 with updates