BRADFIELD PROJECT DEVELOPMENT LIMITED
Company Documents
Date | Description |
---|---|
18/12/2418 December 2024 | Confirmation statement made on 2024-12-15 with updates |
02/12/242 December 2024 | Notification of a person with significant control statement |
25/06/2425 June 2024 | Total exemption full accounts made up to 2023-12-31 |
13/03/2413 March 2024 | Registration of charge 130838440003, created on 2024-03-05 |
13/03/2413 March 2024 | Satisfaction of charge 130838440002 in full |
07/03/247 March 2024 | Resolutions |
07/03/247 March 2024 | Memorandum and Articles of Association |
07/03/247 March 2024 | Resolutions |
05/03/245 March 2024 | Appointment of Mr Simon William Leigh Reader as a director on 2024-03-05 |
05/03/245 March 2024 | Registration of charge 130838440002, created on 2024-03-04 |
15/02/2415 February 2024 | Termination of appointment of John Andrew Eddleston as a director on 2024-02-13 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
19/12/2319 December 2023 | Confirmation statement made on 2023-12-15 with no updates |
20/09/2320 September 2023 | Total exemption full accounts made up to 2022-12-31 |
16/01/2316 January 2023 | Confirmation statement made on 2022-12-15 with updates |
16/01/2316 January 2023 | Notification of Marinero Investments S.A.R.L. as a person with significant control on 2022-11-03 |
16/01/2316 January 2023 | Cessation of Octevo Housing Solutions Limited as a person with significant control on 2022-11-03 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
22/12/2222 December 2022 | Total exemption full accounts made up to 2021-12-31 |
30/11/2230 November 2022 | Termination of appointment of Jeremy Ian Friedlander as a director on 2022-11-24 |
27/10/2227 October 2022 | Registered office address changed from Suite 4102 Charlotte House, Queens Dock Business Centre 67-83 Norfolk Street Liverpool L1 0BG United Kingdom to The Centenary Chapel Chapel Road Thurgarton Norwich NR11 7NP on 2022-10-27 |
24/10/2224 October 2022 | Appointment of John Andrew Eddleston as a director on 2022-10-19 |
04/10/224 October 2022 | Resolutions |
04/10/224 October 2022 | Resolutions |
03/10/223 October 2022 | Appointment of Nicholas John Pike as a director on 2022-09-27 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
29/07/2129 July 2021 | Memorandum and Articles of Association |
29/07/2129 July 2021 | Resolutions |
29/07/2129 July 2021 | Resolutions |
02/03/212 March 2021 | REGISTRATION OF A CHARGE / CHARGE CODE 130838440001 |
01/02/211 February 2021 | CESSATION OF ROBERT MACMASTER AS A PSC |
01/02/211 February 2021 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL OCTEVO HOUSING SOLUTIONS LIMITED |
01/02/211 February 2021 | DIRECTOR APPOINTED MR JEREMY IAN FRIEDLANDER |
16/12/2016 December 2020 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
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