BRADDOCK CONSULTANTS LIMITED
Company Documents
Date | Description |
---|---|
07/01/207 January 2020 | 31/05/19 TOTAL EXEMPTION FULL |
04/06/194 June 2019 | CONFIRMATION STATEMENT MADE ON 18/05/19, WITH UPDATES |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
18/02/1918 February 2019 | 31/05/18 TOTAL EXEMPTION FULL |
07/06/187 June 2018 | CONFIRMATION STATEMENT MADE ON 18/05/18, WITH UPDATES |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
05/02/185 February 2018 | 31/05/17 TOTAL EXEMPTION FULL |
29/06/1729 June 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK JORDAN |
29/06/1729 June 2017 | CONFIRMATION STATEMENT MADE ON 18/05/17, WITH UPDATES |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
18/01/1718 January 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
15/06/1615 June 2016 | Annual return made up to 18 May 2016 with full list of shareholders |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
26/01/1626 January 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
01/07/151 July 2015 | Annual return made up to 18 May 2015 with full list of shareholders |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
27/01/1527 January 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
08/09/148 September 2014 | REGISTERED OFFICE CHANGED ON 08/09/2014 FROM 2ND FLOOR 85 FRAMPTON STREET LONDON NW8 8NQ |
16/06/1416 June 2014 | Annual return made up to 18 May 2014 with full list of shareholders |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
24/01/1424 January 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
06/06/136 June 2013 | Annual return made up to 18 May 2013 with full list of shareholders |
25/01/1325 January 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
12/06/1212 June 2012 | Annual return made up to 18 May 2012 with full list of shareholders |
26/01/1226 January 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
03/06/113 June 2011 | Annual return made up to 18 May 2011 with full list of shareholders |
24/01/1124 January 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
17/06/1017 June 2010 | Annual return made up to 18 May 2010 with full list of shareholders |
21/01/1021 January 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
27/07/0927 July 2009 | RETURN MADE UP TO 18/05/09; FULL LIST OF MEMBERS |
11/02/0911 February 2009 | Annual accounts small company total exemption made up to 31 May 2008 |
01/07/081 July 2008 | RETURN MADE UP TO 18/05/08; FULL LIST OF MEMBERS |
01/07/081 July 2008 | DIRECTOR'S CHANGE OF PARTICULARS / MARK JORDAN / 01/01/2008 |
18/02/0818 February 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07 |
02/07/072 July 2007 | RETURN MADE UP TO 18/05/07; FULL LIST OF MEMBERS |
22/05/0722 May 2007 | RETURN MADE UP TO 18/05/06; FULL LIST OF MEMBERS |
21/03/0721 March 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
06/09/066 September 2006 | REGISTERED OFFICE CHANGED ON 06/09/06 FROM: UNITED HOUSE 23 DORSET STREET LONDON W1U 6EL |
16/03/0616 March 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 |
13/07/0513 July 2005 | RETURN MADE UP TO 18/05/05; FULL LIST OF MEMBERS |
27/05/0527 May 2005 | DIRECTOR'S PARTICULARS CHANGED |
24/05/0524 May 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04 |
25/05/0425 May 2004 | RETURN MADE UP TO 18/05/04; FULL LIST OF MEMBERS |
12/02/0412 February 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03 |
17/06/0317 June 2003 | RETURN MADE UP TO 18/05/03; FULL LIST OF MEMBERS |
17/06/0317 June 2003 | DIRECTOR'S PARTICULARS CHANGED |
20/02/0320 February 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02 |
31/12/0231 December 2002 | RETURN MADE UP TO 18/05/02; FULL LIST OF MEMBERS |
11/02/0211 February 2002 | REGISTERED OFFICE CHANGED ON 11/02/02 FROM: PHILPOT HOUSE STATION ROAD RAYLEIGH ESSEX SS6 7HY |
28/01/0228 January 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01 |
21/05/0121 May 2001 | RETURN MADE UP TO 18/05/01; FULL LIST OF MEMBERS |
09/06/009 June 2000 | REGISTERED OFFICE CHANGED ON 09/06/00 FROM: 381 KINGSWAY HOVE EAST SUSSEX BN3 4QD |
08/06/008 June 2000 | NEW DIRECTOR APPOINTED |
08/06/008 June 2000 | NEW SECRETARY APPOINTED |
08/06/008 June 2000 | S366A DISP HOLDING AGM 28/05/00 |
23/05/0023 May 2000 | DIRECTOR RESIGNED |
23/05/0023 May 2000 | SECRETARY RESIGNED |
18/05/0018 May 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