- Company Overview for BREDE PROPERTIES LIMITED (10077135)
- Filing history for BREDE PROPERTIES LIMITED (10077135)
- People for BREDE PROPERTIES LIMITED (10077135)
- More for BREDE PROPERTIES LIMITED (10077135)
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 Aug 2024 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
09 Jul 2024 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
28 May 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Mar 2024 | TM01 | Termination of appointment of Nicholas Andrew Conington as a director on 12 March 2024 | |
27 Nov 2023 | TM01 | Termination of appointment of John Peter Anthony Adams as a director on 27 November 2023 | |
01 Aug 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
31 Jul 2023 | CS01 | Confirmation statement made on 21 March 2023 with no updates | |
11 Jul 2023 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
13 Jun 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Mar 2023 | AA | Micro company accounts made up to 30 June 2022 | |
02 Mar 2023 | CH01 | Director's details changed for Mr John Peter Anthony Adams on 30 November 2022 | |
05 May 2022 | CS01 | Confirmation statement made on 21 March 2022 with no updates | |
31 Mar 2022 | AA | Micro company accounts made up to 30 June 2021 | |
12 May 2021 | CS01 | Confirmation statement made on 21 March 2021 with no updates | |
30 Mar 2021 | AA | Micro company accounts made up to 30 June 2020 | |
27 Apr 2020 | CS01 | Confirmation statement made on 21 March 2020 with no updates | |
31 Mar 2020 | AA | Micro company accounts made up to 30 June 2019 | |
24 Apr 2019 | AA01 | Current accounting period extended from 31 March 2019 to 30 June 2019 | |
24 Apr 2019 | CS01 | Confirmation statement made on 21 March 2019 with no updates | |
19 Mar 2019 | AD01 | Registered office address changed from Sands Hotel 16 Marine Drive Margate Kent CT9 1DH to 35 High Street Margate CT9 1DX on 19 March 2019 | |
08 Jan 2019 | AA | Total exemption full accounts made up to 31 March 2018 | |
14 May 2018 | AD01 | Registered office address changed from Bridge House 4 Borough High Street London Bridge London SE1 9QR United Kingdom to Sands Hotel 16 Marine Drive Margate Kent CT9 1DH on 14 May 2018 | |
21 Mar 2018 | CS01 | Confirmation statement made on 21 March 2018 with updates | |
29 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
22 Mar 2017 | CS01 | Confirmation statement made on 21 March 2017 with updates |