Advanced company searchLink opens in new window

BRADES FINANCIAL MANAGEMENT LIMITED

Company number 09914908

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)
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
  • RES13 ‐ New share class 16/08/2018
  • RES12 ‐ Resolution of varying share rights or name
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
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • GBP 100
24 Feb 2016 AR01 Annual return made up to 23 February 2016 with full list of shareholders
Statement of capital on 2016-02-24
  • GBP 100
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
  • GBP 100