BRADES FINANCIAL MANAGEMENT LIMITED
Company number 09914908
- Company Overview for BRADES FINANCIAL MANAGEMENT LIMITED (09914908)
- Filing history for BRADES FINANCIAL MANAGEMENT LIMITED (09914908)
- People for BRADES FINANCIAL MANAGEMENT LIMITED (09914908)
- More for BRADES FINANCIAL MANAGEMENT LIMITED (09914908)
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 Mar 2019 | CS01 | Confirmation statement made on 28 February 2019 with updates | |
13 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
30 Aug 2018 | RESOLUTIONS |
Resolutions
|
|
29 Aug 2018 | SH02 | Sub-division of shares on 13 August 2018 | |
29 Aug 2018 | SH02 | Sub-division of shares on 10 August 2018 | |
28 Aug 2018 | SH02 | Sub-division of shares on 13 August 2018 | |
09 Mar 2018 | CS01 | Confirmation statement made on 28 February 2018 with no updates | |
07 Sep 2017 | AA | Total exemption small company accounts made up to 31 December 2016 | |
04 Jul 2017 | SH10 | Particulars of variation of rights attached to shares | |
04 Jul 2017 | SH08 | Change of share class name or designation | |
27 Jun 2017 | RESOLUTIONS |
Resolutions
|
|
09 Mar 2017 | CS01 | Confirmation statement made on 28 February 2017 with updates | |
15 Feb 2017 | AD01 | Registered office address changed from York House 23 Kingsway London WC2B 6UJ England to York House 23 Kingsway London WC2B 6UJ on 15 February 2017 | |
15 Feb 2017 | AD01 | Registered office address changed from 4 Green Lane Business Park 238 Green Lane New Eltham London SE9 3TL United Kingdom to York House 23 Kingsway London WC2B 6UJ on 15 February 2017 | |
29 Feb 2016 | AR01 |
Annual return made up to 29 February 2016 with full list of shareholders
Statement of capital on 2016-02-29
|
|
24 Feb 2016 | AR01 |
Annual return made up to 23 February 2016 with full list of shareholders
Statement of capital on 2016-02-24
|
|
24 Feb 2016 | TM01 | Termination of appointment of Katherine Alice Greaves as a director on 23 February 2016 | |
23 Feb 2016 | AP01 | Appointment of Mr Royden Vivian Omario Greaves as a director on 23 February 2016 | |
23 Feb 2016 | AP01 | Appointment of Mr Andrew William Gordon Holder as a director on 23 February 2016 | |
14 Dec 2015 | NEWINC |
Incorporation
Statement of capital on 2015-12-14
|