BRADBURNE FOUR MANAGEMENT LIMITED
Company Documents
| Date | Description | 
|---|---|
| 24/06/2524 June 2025 | Micro company accounts made up to 2025-03-31 | 
| 24/01/2524 January 2025 | Confirmation statement made on 2025-01-24 with no updates | 
| 25/06/2425 June 2024 | Micro company accounts made up to 2024-03-31 | 
| 29/01/2429 January 2024 | Confirmation statement made on 2024-01-24 with updates | 
| 20/11/2320 November 2023 | Appointment of Mrs Lianne Emma Gallimore as a director on 2023-11-20 | 
| 17/11/2317 November 2023 | Director's details changed for Mr Barry David Shepherd on 2023-09-15 | 
| 03/07/233 July 2023 | Termination of appointment of Carol Winifred Hartley as a director on 2023-06-22 | 
| 03/07/233 July 2023 | Termination of appointment of Robert Ian Hartley as a director on 2023-06-22 | 
| 03/07/233 July 2023 | Termination of appointment of Robert Ian Hartley as a secretary on 2023-06-22 | 
| 03/07/233 July 2023 | Registered office address changed from 36 Dunkeld Road Bournemouth Dorset BH3 7EW to 91 Lake Road Poole BH15 4LF on 2023-07-03 | 
| 12/05/2312 May 2023 | Micro company accounts made up to 2023-03-31 | 
| 24/01/2324 January 2023 | Confirmation statement made on 2023-01-24 with updates | 
| 02/12/222 December 2022 | Micro company accounts made up to 2022-03-31 | 
| 27/01/2227 January 2022 | Confirmation statement made on 2022-01-24 with no updates | 
| 01/12/211 December 2021 | Micro company accounts made up to 2021-03-31 | 
| 26/01/1526 January 2015 | Annual return made up to 24 January 2015 with full list of shareholders | 
| 22/10/1422 October 2014 | Annual accounts small company total exemption made up to 31 March 2014 | 
| 30/01/1430 January 2014 | Annual return made up to 24 January 2014 with full list of shareholders | 
| 12/12/1312 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 | 
| 28/01/1328 January 2013 | Annual return made up to 24 January 2013 with full list of shareholders | 
| 19/09/1219 September 2012 | Annual accounts small company total exemption made up to 31 March 2012 | 
| 13/02/1213 February 2012 | Annual return made up to 24 January 2012 with full list of shareholders | 
| 15/12/1115 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 | 
| 15/02/1115 February 2011 | Annual return made up to 24 January 2011 with full list of shareholders | 
| 27/07/1027 July 2010 | Annual accounts small company total exemption made up to 31 March 2010 | 
| 08/07/108 July 2010 | DIRECTOR APPOINTED MR BARRY DAVID SHEPHERD | 
| 16/02/1016 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MISS SALLY STAPLES / 15/02/2010 | 
| 16/02/1016 February 2010 | Annual return made up to 24 January 2010 with full list of shareholders | 
| 21/10/0921 October 2009 | APPOINTMENT TERMINATED, DIRECTOR ADRIAN SAUNDERS | 
| 07/07/097 July 2009 | Annual accounts small company total exemption made up to 31 March 2009 | 
| 20/02/0920 February 2009 | RETURN MADE UP TO 24/01/09; FULL LIST OF MEMBERS | 
| 30/10/0830 October 2008 | Annual accounts small company total exemption made up to 31 March 2008 | 
| 06/03/086 March 2008 | APPOINTMENT TERMINATED DIRECTOR ADRIAN HART | 
| 20/02/0820 February 2008 | RETURN MADE UP TO 24/01/08; FULL LIST OF MEMBERS | 
| 20/12/0720 December 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | 
| 05/02/075 February 2007 | RETURN MADE UP TO 24/01/07; FULL LIST OF MEMBERS | 
| 04/07/064 July 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | 
| 31/01/0631 January 2006 | RETURN MADE UP TO 24/01/06; FULL LIST OF MEMBERS | 
| 01/07/051 July 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | 
| 27/01/0527 January 2005 | RETURN MADE UP TO 24/01/05; FULL LIST OF MEMBERS | 
| 09/08/049 August 2004 | NEW DIRECTOR APPOINTED | 
| 15/07/0415 July 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 | 
| 13/02/0413 February 2004 | RETURN MADE UP TO 24/01/04; FULL LIST OF MEMBERS | 
| 10/07/0310 July 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 | 
| 11/02/0311 February 2003 | RETURN MADE UP TO 24/01/03; FULL LIST OF MEMBERS | 
| 21/11/0221 November 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 | 
| 30/01/0230 January 2002 | RETURN MADE UP TO 24/01/02; FULL LIST OF MEMBERS | 
| 12/06/0112 June 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01 | 
| 20/02/0120 February 2001 | DIRECTOR RESIGNED | 
| 12/02/0112 February 2001 | RETURN MADE UP TO 24/01/01; FULL LIST OF MEMBERS | 
| 22/05/0022 May 2000 | ACC. REF. DATE EXTENDED FROM 31/01/01 TO 31/03/01 | 
| 17/02/0017 February 2000 | NEW DIRECTOR APPOINTED | 
| 17/02/0017 February 2000 | NEW DIRECTOR APPOINTED | 
| 17/02/0017 February 2000 | NEW DIRECTOR APPOINTED | 
| 16/02/0016 February 2000 | S366A DISP HOLDING AGM 01/02/00 | 
| 28/01/0028 January 2000 | NEW DIRECTOR APPOINTED | 
| 28/01/0028 January 2000 | NEW SECRETARY APPOINTED | 
| 28/01/0028 January 2000 | NEW DIRECTOR APPOINTED | 
| 28/01/0028 January 2000 | SECRETARY RESIGNED | 
| 28/01/0028 January 2000 | REGISTERED OFFICE CHANGED ON 28/01/00 FROM: G OFFICE CHANGED 28/01/00 61 FAIRVIEW AVENUE GILLINGHAM KENT ME8 0QP | 
| 28/01/0028 January 2000 | DIRECTOR RESIGNED | 
| 24/01/0024 January 2000 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | 
More Company Information
Recently Viewed
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