BRACKNELL DEVELOPMENT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/07/2514 July 2025 NewRegistration of charge 111927390006, created on 2025-06-25

View Document

26/06/2526 June 2025 NewSatisfaction of charge 111927390005 in full

View Document

13/06/2513 June 2025 NewSatisfaction of charge 111927390003 in full

View Document

05/06/255 June 2025 Registration of charge 111927390004, created on 2025-05-28

View Document

04/06/254 June 2025 Registration of charge 111927390003, created on 2025-05-28

View Document

16/02/2516 February 2025 Registered office address changed from Lily Hill House Lily Hill Road Bracknell RG12 2SJ England to 6 High Street Bracknell RG12 1BT on 2025-02-16

View Document

20/01/2520 January 2025 Registered office address changed from Virginia Heights Sandhills Lane Virginia Water GU25 4BW England to Lily Hill House Lily Hill Road Bracknell RG12 2SJ on 2025-01-20

View Document

20/01/2520 January 2025 Confirmation statement made on 2024-12-21 with no updates

View Document

30/12/2430 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

04/01/244 January 2024 Confirmation statement made on 2023-12-21 with no updates

View Document

31/12/2331 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

20/08/2320 August 2023 Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ England to Virginia Heights Sandhills Lane Virginia Water GU25 4BW on 2023-08-20

View Document

14/07/2314 July 2023 Director's details changed for Ms Binish Qureshi on 2023-07-10

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

05/01/235 January 2023 Confirmation statement made on 2022-12-21 with no updates

View Document

30/12/2230 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

04/01/224 January 2022 Confirmation statement made on 2021-12-21 with updates

View Document

31/12/2131 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

27/02/2127 February 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

10/01/2110 January 2021 PSC'S CHANGE OF PARTICULARS / MS BINISH QURESHI / 08/09/2020

View Document

10/01/2110 January 2021 PREVEXT FROM 28/02/2020 TO 31/03/2020

View Document

21/12/2021 December 2020 CONFIRMATION STATEMENT MADE ON 21/12/20, WITH UPDATES

View Document

21/12/2021 December 2020 CESSATION OF ANITA AHUJA AS A PSC

View Document

02/12/202 December 2020 REGISTERED OFFICE CHANGED ON 02/12/2020 FROM C/O SCH CONSULTANCY LIMITED 3000 HILLSWOOD DRIVE HILLSWOOD BUSINESS PARK CHERTSEY SURREY KT16 0RS ENGLAND

View Document

12/10/2012 October 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FJ CORP SERVICES LTD

View Document

17/09/2017 September 2020 APPOINTMENT TERMINATED, DIRECTOR ANITA AHUJA

View Document

15/09/2015 September 2020 REGISTRATION OF A CHARGE / CHARGE CODE 111927390001

View Document

15/09/2015 September 2020 REGISTRATION OF A CHARGE / CHARGE CODE 111927390002

View Document

27/07/2027 July 2020 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/19

View Document

08/07/208 July 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BINISH QURESHI

View Document

07/07/207 July 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANITA AHUJA

View Document

07/07/207 July 2020 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 07/07/2020

View Document

16/04/2016 April 2020 CONFIRMATION STATEMENT MADE ON 05/04/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

07/11/197 November 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

09/04/199 April 2019 CONFIRMATION STATEMENT MADE ON 05/04/19, WITH UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

27/11/1827 November 2018 REGISTERED OFFICE CHANGED ON 27/11/2018 FROM 3000 HILLSWOOD DRIVE HILLSWOOD BUSINESS PARK CHERTSEY SURREY KT16 0RS ENGLAND

View Document

15/10/1815 October 2018 REGISTERED OFFICE CHANGED ON 15/10/2018 FROM ALEXANDER HOUSE 21 STATION APPROACH VIRGINIA WATER SURREY GU25 4DW ENGLAND

View Document

15/05/1815 May 2018 REGISTERED OFFICE CHANGED ON 15/05/2018 FROM 4 THE PARADE TRUMPS GREEN ROAD VIRGINIA WATER GU25 4EH ENGLAND

View Document

10/04/1810 April 2018 06/04/18 STATEMENT OF CAPITAL GBP 2

View Document

10/04/1810 April 2018 DIRECTOR APPOINTED MRS ANITA AHUJA

View Document

09/04/189 April 2018 REGISTERED OFFICE CHANGED ON 09/04/2018 FROM 4 THE PARADE TRUMPSGREEN ROAD VIRGINIA WATER GU25 4EH ENGLAND

View Document

05/04/185 April 2018 APPOINTMENT TERMINATED, DIRECTOR ANITA AHUJA

View Document

05/04/185 April 2018 REGISTERED OFFICE CHANGED ON 05/04/2018 FROM 139 VICARAGE FARM ROAD HOUNSLOW TW5 0AA UNITED KINGDOM

View Document

05/04/185 April 2018 CONFIRMATION STATEMENT MADE ON 05/04/18, WITH UPDATES

View Document

04/04/184 April 2018 DIRECTOR APPOINTED MRS BINISH QURESHI

View Document

04/04/184 April 2018 DIRECTOR APPOINTED MRS ANITA AHUJA

View Document

04/04/184 April 2018 APPOINTMENT TERMINATED, DIRECTOR AMARVEER DHATT

View Document

07/02/187 February 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information