Advanced company searchLink opens in new window

BRADLEY TOPCO LIMITED

Company number 09838357

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)
30 Jun 2021 SH01 Statement of capital following an allotment of shares on 16 June 2021
  • GBP 12,724.804578
05 Jan 2021 CS01 Confirmation statement made on 21 October 2020 with updates
05 Nov 2020 AA Group of companies' accounts made up to 3 November 2019
15 Oct 2020 MA Memorandum and Articles of Association
15 Oct 2020 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
29 Jun 2020 MA Memorandum and Articles of Association
29 Jun 2020 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
25 Jun 2020 SH01 Statement of capital following an allotment of shares on 9 June 2020
  • GBP 12,967.6565
29 Oct 2019 CS01 Confirmation statement made on 21 October 2019 with no updates
13 Aug 2019 AA Group of companies' accounts made up to 4 November 2018
19 Dec 2018 AA Group of companies' accounts made up to 31 October 2017
05 Nov 2018 CS01 Confirmation statement made on 21 October 2018 with updates
30 Apr 2018 TM01 Termination of appointment of Matthew Arthur Truman as a director on 24 April 2018
26 Apr 2018 AP01 Appointment of Mr William James Pearson as a director on 24 April 2018
04 Apr 2018 AA Group of companies' accounts made up to 31 October 2016
09 Mar 2018 SH01 Statement of capital following an allotment of shares on 22 February 2018
  • GBP 12,621.609
28 Feb 2018 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
21 Nov 2017 SH01 Statement of capital following an allotment of shares on 31 October 2017
  • GBP 200,687.42525
20 Nov 2017 SH08 Change of share class name or designation
17 Nov 2017 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
06 Nov 2017 PSC07 Cessation of James Howard Dove as a person with significant control on 31 October 2017
06 Nov 2017 TM01 Termination of appointment of James Howard Dove as a director on 31 October 2017
03 Nov 2017 CS01 Confirmation statement made on 21 October 2017 with updates
02 Feb 2017 MR01 Registration of charge 098383570001, created on 1 February 2017
07 Jan 2017 SH01 Statement of capital following an allotment of shares on 13 December 2016
  • GBP 211,581.5615