BRADBOURNE PROPERTIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/03/254 March 2025 Change of details for Mr Paul Rose as a person with significant control on 2025-03-01

View Document

24/02/2524 February 2025 Confirmation statement made on 2025-01-22 with no updates

View Document

24/02/2524 February 2025 Termination of appointment of Abdul Waheed Quazi as a secretary on 2025-02-24

View Document

03/01/253 January 2025 Total exemption full accounts made up to 2024-03-24

View Document

26/02/2426 February 2024 Confirmation statement made on 2024-01-22 with no updates

View Document

09/01/249 January 2024 Total exemption full accounts made up to 2023-03-24

View Document

22/01/2322 January 2023 Confirmation statement made on 2023-01-22 with no updates

View Document

12/01/2312 January 2023 Confirmation statement made on 2022-11-16 with no updates

View Document

22/12/2222 December 2022 Micro company accounts made up to 2022-03-24

View Document

24/03/2224 March 2022 Annual accounts for year ending 24 Mar 2022

View Accounts

17/12/2117 December 2021 Confirmation statement made on 2021-11-16 with no updates

View Document

29/07/2129 July 2021 Total exemption full accounts made up to 2021-03-24

View Document

05/10/165 October 2016 Annual accounts small company total exemption made up to 24 March 2016

View Document

24/03/1624 March 2016 Annual accounts for year ending 24 Mar 2016

View Accounts

21/11/1521 November 2015 Annual return made up to 16 November 2015 with full list of shareholders

View Document

02/05/152 May 2015 Annual accounts small company total exemption made up to 24 March 2015

View Document

24/03/1524 March 2015 Annual accounts for year ending 24 Mar 2015

View Accounts

12/12/1412 December 2014 Annual return made up to 16 November 2014 with full list of shareholders

View Document

25/07/1425 July 2014 Annual accounts small company total exemption made up to 24 March 2014

View Document

24/03/1424 March 2014 Annual accounts for year ending 24 Mar 2014

View Accounts

07/01/147 January 2014 Annual return made up to 16 November 2013 with full list of shareholders

View Document

25/08/1325 August 2013 Annual accounts small company total exemption made up to 24 March 2013

View Document

24/03/1324 March 2013 Annual accounts for year ending 24 Mar 2013

View Accounts

20/11/1220 November 2012 REGISTERED OFFICE CHANGED ON 20/11/2012 FROM 28 CRAWFORD STREET LONDON W1H 1LN

View Document

20/11/1220 November 2012 Annual return made up to 16 November 2012 with full list of shareholders

View Document

12/05/1212 May 2012 Annual accounts small company total exemption made up to 24 March 2012

View Document

22/11/1122 November 2011 Annual return made up to 16 November 2011 with full list of shareholders

View Document

21/07/1121 July 2011 24/03/11 TOTAL EXEMPTION FULL

View Document

23/11/1023 November 2010 Annual return made up to 16 November 2010 with full list of shareholders

View Document

24/05/1024 May 2010 24/03/10 TOTAL EXEMPTION FULL

View Document

21/11/0921 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ROSE / 20/11/2009

View Document

21/11/0921 November 2009 Annual return made up to 16 November 2009 with full list of shareholders

View Document

16/04/0916 April 2009 24/03/09 TOTAL EXEMPTION FULL

View Document

10/12/0810 December 2008 RETURN MADE UP TO 16/11/08; FULL LIST OF MEMBERS

View Document

23/05/0823 May 2008 24/03/08 TOTAL EXEMPTION FULL

View Document

27/12/0727 December 2007 RETURN MADE UP TO 16/11/07; FULL LIST OF MEMBERS

View Document

30/08/0730 August 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 24/03/07

View Document

19/01/0719 January 2007 RETURN MADE UP TO 16/11/06; FULL LIST OF MEMBERS

View Document

12/06/0612 June 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 24/03/06

View Document

15/12/0515 December 2005 RETURN MADE UP TO 16/11/05; FULL LIST OF MEMBERS

View Document

16/06/0516 June 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 24/03/05

View Document

25/01/0525 January 2005 RETURN MADE UP TO 16/11/04; FULL LIST OF MEMBERS

View Document

13/01/0513 January 2005 SECRETARY RESIGNED

View Document

13/01/0513 January 2005 NEW SECRETARY APPOINTED

View Document

13/08/0413 August 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 24/03/04

View Document

17/01/0417 January 2004 RETURN MADE UP TO 16/11/03; NO CHANGE OF MEMBERS

View Document

28/06/0328 June 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 24/03/03

View Document

23/12/0223 December 2002 RETURN MADE UP TO 16/11/02; FULL LIST OF MEMBERS

View Document

12/09/0212 September 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 24/03/02

View Document

14/01/0214 January 2002 RETURN MADE UP TO 16/11/01; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED

View Document

13/07/0113 July 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 24/03/01

View Document

22/12/0022 December 2000 RETURN MADE UP TO 16/11/00; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 22/12/00

View Document

27/07/0027 July 2000 FULL ACCOUNTS MADE UP TO 24/03/00

View Document

21/12/9921 December 1999 DIRECTOR RESIGNED

View Document

21/12/9921 December 1999 RETURN MADE UP TO 16/11/99; FULL LIST OF MEMBERS

View Document

03/08/993 August 1999 FULL ACCOUNTS MADE UP TO 24/03/99

View Document

22/12/9822 December 1998 FULL ACCOUNTS MADE UP TO 24/03/98

View Document

14/12/9814 December 1998 RETURN MADE UP TO 16/11/98; FULL LIST OF MEMBERS

View Document

11/12/9711 December 1997 FULL ACCOUNTS MADE UP TO 24/03/97

View Document

11/12/9711 December 1997 RETURN MADE UP TO 16/11/97; NO CHANGE OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

24/01/9724 January 1997 REGISTERED OFFICE CHANGED ON 24/01/97 FROM: 22 MOUNT SION TUNBRIDGE WELLS KENT TN1 1UN

View Document

24/01/9724 January 1997 RETURN MADE UP TO 16/11/96; NO CHANGE OF MEMBERS

View Document

24/01/9724 January 1997 FULL ACCOUNTS MADE UP TO 24/03/96

View Document

25/01/9625 January 1996 FULL ACCOUNTS MADE UP TO 24/03/95

View Document

10/11/9510 November 1995 RETURN MADE UP TO 16/11/95; FULL LIST OF MEMBERS

View Document

02/08/952 August 1995 DIRECTOR RESIGNED

View Document

02/08/952 August 1995 RETURN MADE UP TO 16/11/94; FULL LIST OF MEMBERS

View Document

25/01/9525 January 1995 FULL ACCOUNTS MADE UP TO 24/03/94

View Document

24/02/9424 February 1994 REGISTERED OFFICE CHANGED ON 24/02/94 FROM: 28 CRAWFORD STREET LONDON W1H 1PL

View Document

24/02/9424 February 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/12/9320 December 1993 SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

20/12/9320 December 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

20/12/9320 December 1993 FULL ACCOUNTS MADE UP TO 24/03/93

View Document

20/12/9320 December 1993 RETURN MADE UP TO 16/11/93; CHANGE OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

08/06/938 June 1993 REGISTERED OFFICE CHANGED ON 08/06/93 FROM: 25 HARLEY ST LONDON W1N 1DA

View Document

15/04/9315 April 1993 NC INC ALREADY ADJUSTED 23/03/93

View Document

15/04/9315 April 1993 � NC 100/10000 23/03/

View Document

20/11/9220 November 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

20/11/9220 November 1992 FULL ACCOUNTS MADE UP TO 24/03/92

View Document

20/11/9220 November 1992 RETURN MADE UP TO 16/11/92; NO CHANGE OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

11/12/9111 December 1991 FULL ACCOUNTS MADE UP TO 24/03/91

View Document

11/12/9111 December 1991 RETURN MADE UP TO 30/11/91; FULL LIST OF MEMBERS

View Document

14/03/9114 March 1991 RETURN MADE UP TO 29/10/90; NO CHANGE OF MEMBERS

View Document

12/12/9012 December 1990 FULL ACCOUNTS MADE UP TO 24/03/90

View Document

15/11/9015 November 1990 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 24/03

View Document

07/11/907 November 1990 RETURN MADE UP TO 28/11/88; FULL LIST OF MEMBERS

View Document

07/11/907 November 1990 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

07/11/907 November 1990 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

15/10/9015 October 1990 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

15/10/9015 October 1990 RETURN MADE UP TO 27/11/89; FULL LIST OF MEMBERS

View Document

04/10/904 October 1990 FULL ACCOUNTS MADE UP TO 24/03/89

View Document

19/07/8819 July 1988 RETURN MADE UP TO 30/11/87; FULL LIST OF MEMBERS

View Document

14/05/8714 May 1987 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

03/02/873 February 1987 RETURN MADE UP TO 17/12/86; FULL LIST OF MEMBERS

View Document

01/01/871 January 1987

View Document

14/11/8614 November 1986 FULL ACCOUNTS MADE UP TO 31/03/85

View Document

12/12/7812 December 1978 PARTICULARS OF PROPERTY MORTGAGE/CHARGE

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