BRADFIELD PROJECT DEVELOPMENT LIMITED

Company Documents

DateDescription
18/12/2418 December 2024 Confirmation statement made on 2024-12-15 with updates

View Document

02/12/242 December 2024 Notification of a person with significant control statement

View Document

25/06/2425 June 2024 Total exemption full accounts made up to 2023-12-31

View Document

13/03/2413 March 2024 Registration of charge 130838440003, created on 2024-03-05

View Document

13/03/2413 March 2024 Satisfaction of charge 130838440002 in full

View Document

07/03/247 March 2024 Resolutions

View Document

07/03/247 March 2024 Memorandum and Articles of Association

View Document

07/03/247 March 2024 Resolutions

View Document

05/03/245 March 2024 Appointment of Mr Simon William Leigh Reader as a director on 2024-03-05

View Document

05/03/245 March 2024 Registration of charge 130838440002, created on 2024-03-04

View Document

15/02/2415 February 2024 Termination of appointment of John Andrew Eddleston as a director on 2024-02-13

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

19/12/2319 December 2023 Confirmation statement made on 2023-12-15 with no updates

View Document

20/09/2320 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

16/01/2316 January 2023 Confirmation statement made on 2022-12-15 with updates

View Document

16/01/2316 January 2023 Notification of Marinero Investments S.A.R.L. as a person with significant control on 2022-11-03

View Document

16/01/2316 January 2023 Cessation of Octevo Housing Solutions Limited as a person with significant control on 2022-11-03

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

22/12/2222 December 2022 Total exemption full accounts made up to 2021-12-31

View Document

30/11/2230 November 2022 Termination of appointment of Jeremy Ian Friedlander as a director on 2022-11-24

View Document

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

View Document

24/10/2224 October 2022 Appointment of John Andrew Eddleston as a director on 2022-10-19

View Document

04/10/224 October 2022 Resolutions

View Document

04/10/224 October 2022 Resolutions

View Document

03/10/223 October 2022 Appointment of Nicholas John Pike as a director on 2022-09-27

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

29/07/2129 July 2021 Memorandum and Articles of Association

View Document

29/07/2129 July 2021 Resolutions

View Document

29/07/2129 July 2021 Resolutions

View Document

02/03/212 March 2021 REGISTRATION OF A CHARGE / CHARGE CODE 130838440001

View Document

01/02/211 February 2021 CESSATION OF ROBERT MACMASTER AS A PSC

View Document

01/02/211 February 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL OCTEVO HOUSING SOLUTIONS LIMITED

View Document

01/02/211 February 2021 DIRECTOR APPOINTED MR JEREMY IAN FRIEDLANDER

View Document

16/12/2016 December 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

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