BRACKEN DEVELOPMENTS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
04/09/254 September 2025 NewConfirmation statement made on 2025-08-19 with no updates

View Document

31/01/2531 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

21/08/2421 August 2024 Confirmation statement made on 2024-08-19 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

29/02/2429 February 2024 Satisfaction of charge 014473600018 in full

View Document

29/02/2429 February 2024 Satisfaction of charge 15 in full

View Document

29/02/2429 February 2024 Satisfaction of charge 16 in full

View Document

29/02/2429 February 2024 Satisfaction of charge 014473600019 in full

View Document

29/02/2429 February 2024 Satisfaction of charge 17 in full

View Document

30/01/2430 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

20/09/2320 September 2023 Confirmation statement made on 2023-08-19 with no updates

View Document

15/09/2315 September 2023 Termination of appointment of Dorothy Ann Taylor as a director on 2023-06-21

View Document

15/09/2315 September 2023 Termination of appointment of Dorothy Ann Taylor as a secretary on 2023-06-21

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

28/04/2328 April 2023 Total exemption full accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

29/04/2229 April 2022 Total exemption full accounts made up to 2021-04-30

View Document

04/01/224 January 2022 Satisfaction of charge 014473600020 in full

View Document

15/10/2115 October 2021 Memorandum and Articles of Association

View Document

15/10/2115 October 2021 Resolutions

View Document

15/10/2115 October 2021 Resolutions

View Document

15/10/2115 October 2021 Resolutions

View Document

15/10/2115 October 2021 Change of share class name or designation

View Document

15/10/2115 October 2021 Resolutions

View Document

08/10/218 October 2021 Notification of Bracken Group Holdings Limited as a person with significant control on 2021-10-05

View Document

08/10/218 October 2021 Cessation of Rodney Taylor as a person with significant control on 2021-10-05

View Document

08/10/218 October 2021 Cessation of Dorothy Ann Taylor as a person with significant control on 2021-10-05

View Document

12/07/2112 July 2021 Registration of charge 014473600020, created on 2021-07-02

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

16/04/2116 April 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

30/09/2030 September 2020 CONFIRMATION STATEMENT MADE ON 19/08/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

31/01/2031 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

08/10/198 October 2019 PSC'S CHANGE OF PARTICULARS / MR RODNEY TAYLOR / 01/07/2016

View Document

07/10/197 October 2019 CONFIRMATION STATEMENT MADE ON 19/08/19, WITH UPDATES

View Document

07/10/197 October 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DOROTHY ANN TAYLOR

View Document

28/08/1928 August 2019 CHANGE OF PARTICULARS FOR A PSC

View Document

27/08/1927 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS DOROTHY ANN TAYLOR / 27/08/2019

View Document

27/08/1927 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL CHARLES MARCHANT / 27/08/2019

View Document

27/08/1927 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR RODNEY TAYLOR / 27/08/2019

View Document

27/08/1927 August 2019 SECRETARY'S CHANGE OF PARTICULARS / MRS DOROTHY ANN TAYLOR / 27/08/2019

View Document

27/08/1927 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS NADINE MARIE MARCHANT / 27/08/2019

View Document

27/08/1927 August 2019 PSC'S CHANGE OF PARTICULARS / MR RODNEY TAYLOR / 27/08/2019

View Document

27/08/1927 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / GREGORY TAYLOR / 27/08/2019

View Document

18/07/1918 July 2019 REGISTERED OFFICE CHANGED ON 18/07/2019 FROM 483 CHRISTCHURCH ROAD BOURNEMOUTH DORSET BH1 4AD

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

15/01/1915 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

20/09/1820 September 2018 CONFIRMATION STATEMENT MADE ON 19/08/18, NO UPDATES

View Document

10/01/1810 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

13/09/1713 September 2017 CONFIRMATION STATEMENT MADE ON 19/08/17, NO UPDATES

View Document

17/01/1717 January 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/16

View Document

05/09/165 September 2016 CONFIRMATION STATEMENT MADE ON 19/08/16, WITH UPDATES

View Document

29/01/1629 January 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/15

View Document

17/09/1517 September 2015 REGISTRATION OF A CHARGE / CHARGE CODE 014473600019

View Document

04/09/154 September 2015 Annual return made up to 19 August 2015 with full list of shareholders

View Document

27/01/1527 January 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/14

View Document

30/09/1430 September 2014 Annual return made up to 19 August 2014 with full list of shareholders

View Document

07/04/147 April 2014 DIRECTOR APPOINTED MICHAEL CHARLES MARCHANT

View Document

07/04/147 April 2014 DIRECTOR APPOINTED NADINE MARIE MARCHANT

View Document

30/01/1430 January 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/13

View Document

03/10/133 October 2013 Annual return made up to 19 August 2013 with full list of shareholders

View Document

14/08/1314 August 2013 REGISTRATION OF A CHARGE / CHARGE CODE 014473600018

View Document

18/01/1318 January 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/12

View Document

27/09/1227 September 2012 Annual return made up to 19 August 2012 with full list of shareholders

View Document

17/01/1217 January 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/11

View Document

12/09/1112 September 2011 Annual return made up to 19 August 2011 with full list of shareholders

View Document

15/04/1115 April 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 16

View Document

15/04/1115 April 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 17

View Document

16/02/1116 February 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

16/02/1116 February 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

16/02/1116 February 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

16/02/1116 February 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6

View Document

16/02/1116 February 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 11

View Document

16/02/1116 February 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 14

View Document

16/02/1116 February 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 13

View Document

16/02/1116 February 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9

View Document

16/02/1116 February 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 12

View Document

16/02/1116 February 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10

View Document

28/01/1128 January 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/10

View Document

19/09/1019 September 2010 Annual return made up to 19 August 2010 with full list of shareholders

View Document

26/01/1026 January 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/09

View Document

04/09/094 September 2009 RETURN MADE UP TO 19/08/09; FULL LIST OF MEMBERS

View Document

26/02/0926 February 2009 FULL ACCOUNTS MADE UP TO 30/04/08

View Document

29/10/0829 October 2008 RETURN MADE UP TO 19/08/08; FULL LIST OF MEMBERS

View Document

28/02/0828 February 2008 FULL ACCOUNTS MADE UP TO 30/04/07

View Document

13/09/0713 September 2007 RETURN MADE UP TO 19/08/07; NO CHANGE OF MEMBERS

View Document

05/03/075 March 2007 FULL ACCOUNTS MADE UP TO 30/04/06

View Document

03/10/063 October 2006 RETURN MADE UP TO 19/08/06; FULL LIST OF MEMBERS

View Document

02/03/062 March 2006 FULL ACCOUNTS MADE UP TO 30/04/05

View Document

06/10/056 October 2005 RETURN MADE UP TO 19/08/05; FULL LIST OF MEMBERS

View Document

18/06/0518 June 2005 TERMS OF CONTRACT APPRO 20/01/05

View Document

18/06/0518 June 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

02/06/052 June 2005 £ IC 122/100 06/05/05 £ SR 22@1=22

View Document

01/03/051 March 2005 FULL ACCOUNTS MADE UP TO 30/04/04

View Document

31/08/0431 August 2004 RETURN MADE UP TO 19/08/04; FULL LIST OF MEMBERS

View Document

29/04/0429 April 2004 FULL ACCOUNTS MADE UP TO 30/04/03

View Document

17/11/0317 November 2003 RETURN MADE UP TO 19/08/03; FULL LIST OF MEMBERS

View Document

30/05/0330 May 2003 FULL ACCOUNTS MADE UP TO 30/04/02

View Document

06/10/026 October 2002 RETURN MADE UP TO 19/08/02; FULL LIST OF MEMBERS

View Document

04/09/024 September 2002 FULL ACCOUNTS MADE UP TO 30/04/01

View Document

24/08/0124 August 2001 RETURN MADE UP TO 19/08/01; FULL LIST OF MEMBERS

View Document

05/03/015 March 2001 FULL ACCOUNTS MADE UP TO 30/04/00

View Document

24/10/0024 October 2000 RETURN MADE UP TO 19/08/00; FULL LIST OF MEMBERS

View Document

05/03/005 March 2000 FULL ACCOUNTS MADE UP TO 30/04/99

View Document

07/10/997 October 1999 RETURN MADE UP TO 19/08/99; FULL LIST OF MEMBERS

View Document

16/06/9916 June 1999 £ NC 100/1000 19/04/99

View Document

02/06/992 June 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/04/9928 April 1999 ACC. REF. DATE EXTENDED FROM 31/10/98 TO 30/04/99

View Document

17/09/9817 September 1998 RETURN MADE UP TO 19/08/98; NO CHANGE OF MEMBERS

View Document

27/08/9827 August 1998 FULL ACCOUNTS MADE UP TO 31/10/97

View Document

15/09/9715 September 1997 RETURN MADE UP TO 19/08/97; NO CHANGE OF MEMBERS

View Document

01/09/971 September 1997 FULL ACCOUNTS MADE UP TO 31/10/96

View Document

15/08/9715 August 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/12/963 December 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/09/9625 September 1996 RETURN MADE UP TO 19/08/96; FULL LIST OF MEMBERS

View Document

03/09/963 September 1996 FULL ACCOUNTS MADE UP TO 31/10/95

View Document

19/09/9519 September 1995 RETURN MADE UP TO 19/08/95; NO CHANGE OF MEMBERS

View Document

25/08/9525 August 1995 FULL ACCOUNTS MADE UP TO 31/10/94

View Document

16/01/9516 January 1995 REGISTERED OFFICE CHANGED ON 16/01/95 FROM: LIME TREE HOUSE THE PLOCKS BLANDFORD FORUM DORSET, DT11 7AA

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

20/12/9420 December 1994 NEW DIRECTOR APPOINTED

View Document

05/12/945 December 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/09/9414 September 1994 RETURN MADE UP TO 19/08/94; NO CHANGE OF MEMBERS

View Document

03/09/943 September 1994 FULL ACCOUNTS MADE UP TO 31/10/93

View Document

12/09/9312 September 1993 RETURN MADE UP TO 19/08/93; FULL LIST OF MEMBERS

View Document

05/09/935 September 1993 FULL ACCOUNTS MADE UP TO 31/10/92

View Document

28/04/9328 April 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/09/9228 September 1992 RETURN MADE UP TO 19/08/92; NO CHANGE OF MEMBERS

View Document

16/09/9216 September 1992 FULL ACCOUNTS MADE UP TO 31/10/91

View Document

02/07/922 July 1992 REGISTERED OFFICE CHANGED ON 02/07/92 FROM: WOOTTON GRANGE WOOTON MOUNT BOURNEMOUTH DORSET BH1 1PJ

View Document

15/01/9215 January 1992 FULL ACCOUNTS MADE UP TO 31/10/90

View Document

07/09/917 September 1991 RETURN MADE UP TO 19/08/91; NO CHANGE OF MEMBERS

View Document

10/01/9110 January 1991 RETURN MADE UP TO 14/12/90; FULL LIST OF MEMBERS

View Document

16/10/9016 October 1990 REGISTERED OFFICE CHANGED ON 16/10/90 FROM: 280 LYMINGTON ROAD HIGHCLIFFE CHRISTCHURCH DORSET BH23 5ET

View Document

13/06/9013 June 1990 FULL ACCOUNTS MADE UP TO 31/10/89

View Document

30/05/9030 May 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/03/9021 March 1990 FULL ACCOUNTS MADE UP TO 31/10/88

View Document

01/03/901 March 1990 RETURN MADE UP TO 30/12/89; FULL LIST OF MEMBERS

View Document

03/07/893 July 1989 FULL ACCOUNTS MADE UP TO 31/10/87

View Document

29/03/8929 March 1989 REGISTERED OFFICE CHANGED ON 29/03/89 FROM: HINTON CHAMBERS HINTON ROAD BOURNEMOUTH BH1 2EN

View Document

04/01/894 January 1989 FULL ACCOUNTS MADE UP TO 31/10/86

View Document

04/01/894 January 1989 FULL ACCOUNTS MADE UP TO 31/10/85

View Document

04/01/894 January 1989 RETURN MADE UP TO 15/10/88; FULL LIST OF MEMBERS

View Document

27/06/8827 June 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/05/889 May 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/11/8720 November 1987 RETURN MADE UP TO 15/07/87; FULL LIST OF MEMBERS

View Document

02/11/872 November 1987 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/08/8622 August 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/05/866 May 1986 RETURN MADE UP TO 15/04/86; FULL LIST OF MEMBERS

View Document

07/09/797 September 1979 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company