- Company Overview for BRADHEATH LIMITED (09312165)
- Filing history for BRADHEATH LIMITED (09312165)
- People for BRADHEATH LIMITED (09312165)
- More for BRADHEATH LIMITED (09312165)
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) |
---|---|---|---|
30 Oct 2023 | AD01 | Registered office address changed from Medina House Station Avenue Bridlington YO16 4LZ England to The Octagon Ferriby Road Hessle HU13 0LH on 30 October 2023 | |
10 Jun 2023 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
02 May 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Jan 2023 | CS01 | Confirmation statement made on 14 November 2022 with no updates | |
23 Jan 2023 | AD01 | Registered office address changed from 6-7 Coelus Street Coelus Street Hull HU9 1AX England to Medina House Station Avenue Bridlington YO16 4LZ on 23 January 2023 | |
28 Feb 2022 | AA | Unaudited abridged accounts made up to 31 May 2021 | |
25 Nov 2021 | CS01 | Confirmation statement made on 14 November 2021 with no updates | |
17 Aug 2021 | AA01 | Previous accounting period extended from 30 November 2020 to 31 May 2021 | |
26 Nov 2020 | AA | Unaudited abridged accounts made up to 30 November 2019 | |
20 Nov 2020 | CS01 | Confirmation statement made on 14 November 2020 with no updates | |
27 Jan 2020 | PSC01 | Notification of Steve Austin as a person with significant control on 14 November 2017 | |
16 Dec 2019 | CS01 | Confirmation statement made on 14 November 2019 with no updates | |
15 Nov 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
14 Nov 2019 | AA | Unaudited abridged accounts made up to 30 November 2018 | |
29 Oct 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Jan 2019 | CS01 | Confirmation statement made on 14 November 2018 with updates | |
14 Jan 2019 | AD01 | Registered office address changed from 1 Swale Road Brough HU15 1GG United Kingdom to 6-7 Coelus Street Coelus Street Hull HU9 1AX on 14 January 2019 | |
26 Apr 2018 | AP01 | Appointment of Mr Steven Darren Austin as a director on 14 November 2017 | |
25 Apr 2018 | TM01 | Termination of appointment of Ceri Richard John as a director on 14 November 2017 | |
25 Apr 2018 | PSC07 | Cessation of Ceri Richard John as a person with significant control on 14 November 2017 | |
25 Apr 2018 | AD01 | Registered office address changed from Conveyit House, 28 Coity Road Bridgend Mid Glamorgan CF31 1LR to 1 Swale Road Brough HU15 1GG on 25 April 2018 | |
19 Dec 2017 | AA | Accounts for a dormant company made up to 30 November 2017 | |
19 Dec 2017 | CS01 | Confirmation statement made on 14 November 2017 with no updates | |
11 Feb 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
09 Feb 2017 | AA | Accounts for a dormant company made up to 30 November 2016 |