BRADFORDS QUAY MANAGEMENT COMPANY LIMITED

Company Documents

DateDescription
16/07/2516 July 2025 NewConfirmation statement made on 2025-07-12 with no updates

View Document

16/07/2516 July 2025 NewDirector's details changed for Ms Ann Doris Lyn Taylor on 2025-01-14

View Document

22/01/2522 January 2025 Appointment of Homequest Limtied as a secretary on 2025-01-22

View Document

22/01/2522 January 2025 Termination of appointment of Homequest Ltd as a secretary on 2025-01-22

View Document

14/01/2514 January 2025 Registered office address changed from Allet Barns Business Centre Allet Truro Cornwall TR4 9DL England to Swingbridge House Quay Hill Anchor Quay Penryn TR10 8GU on 2025-01-14

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

16/07/2416 July 2024 Confirmation statement made on 2024-07-12 with no updates

View Document

27/06/2427 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

01/05/241 May 2024 Appointment of Mr Robert Mitchell as a director on 2024-05-01

View Document

30/04/2430 April 2024 Previous accounting period extended from 2023-07-31 to 2023-09-30

View Document

29/04/2429 April 2024 Director's details changed for Ms Ann Doris Lyn Butterworth on 2024-03-29

View Document

29/04/2429 April 2024 Appointment of Mr Paul Livesey Taylor as a director on 2024-04-28

View Document

25/03/2425 March 2024 Appointment of Homequest Ltd as a secretary on 2024-03-25

View Document

25/03/2425 March 2024 Termination of appointment of Peninsula Management Sw Ltd as a secretary on 2024-03-24

View Document

25/03/2425 March 2024 Registered office address changed from The Elms Estate Office the Elms Estate Office Bishops Tawton Barnstaple EX32 0EJ United Kingdom to Allet Barns Business Centre Allet Truro Cornwall TR4 9DL on 2024-03-25

View Document

22/02/2422 February 2024 Termination of appointment of Keith Alan Faulkner as a director on 2024-02-14

View Document

17/11/2317 November 2023 Appointment of Ms Ann Doris Lyn Butterworth as a director on 2023-11-17

View Document

02/11/232 November 2023 Termination of appointment of Ann Doris Lyn Butterworth as a director on 2023-11-02

View Document

02/11/232 November 2023 Termination of appointment of Natasha Stevens as a secretary on 2023-11-01

View Document

01/11/231 November 2023 Registered office address changed from Lowin House Tregolls Road Truro Cornwall TR1 2NA to The Elms Estate Office the Elms Estate Office Bishops Tawton Barnstaple EX32 0EJ on 2023-11-01

View Document

01/11/231 November 2023 Appointment of Peninsula Management Sw Ltd as a secretary on 2023-11-01

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

11/08/2311 August 2023 Appointment of Mr Keith Alan Faulkner as a director on 2023-08-11

View Document

14/07/2314 July 2023 Confirmation statement made on 2023-07-12 with no updates

View Document

09/05/239 May 2023 Termination of appointment of William Dean Marshall as a director on 2023-05-09

View Document

24/04/2324 April 2023 Accounts for a dormant company made up to 2022-07-31

View Document

18/10/2218 October 2022 Appointment of Dr William Dean Marshall as a director on 2022-10-18

View Document

18/10/2218 October 2022 Termination of appointment of John Darby as a director on 2022-10-01

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

31/01/2231 January 2022 Termination of appointment of Richard Charles Alan Cox as a director on 2022-01-31

View Document

06/11/216 November 2021 Appointment of Mrs Natasha Stevens as a secretary on 2021-11-06

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

26/07/2126 July 2021 Confirmation statement made on 2021-07-12 with updates

View Document

29/04/2129 April 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/20

View Document

06/08/206 August 2020 DIRECTOR APPOINTED LYNN CHERYL PERRINI

View Document

06/08/206 August 2020 APPOINTMENT TERMINATED, DIRECTOR ANDREW SHEPHERD

View Document

06/08/206 August 2020 CESSATION OF JAMES FREDERICK NEWCOMBE AS A PSC

View Document

06/08/206 August 2020 CESSATION OF DAVID GORDON DERRY AS A PSC

View Document

06/08/206 August 2020 CESSATION OF MICHAEL EMLYN EVANS AS A PSC

View Document

06/08/206 August 2020 CONFIRMATION STATEMENT MADE ON 12/07/20, WITH UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

28/01/2028 January 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/19

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

19/07/1919 July 2019 CONFIRMATION STATEMENT MADE ON 12/07/19, WITH UPDATES

View Document

19/07/1919 July 2019 DIRECTOR APPOINTED MR JOHN DARBY

View Document

19/07/1919 July 2019 APPOINTMENT TERMINATED, DIRECTOR SEAN WOODWARD

View Document

04/04/194 April 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/18

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

18/07/1818 July 2018 CONFIRMATION STATEMENT MADE ON 12/07/18, WITH UPDATES

View Document

29/03/1829 March 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/17

View Document

14/09/1714 September 2017 APPOINTMENT TERMINATED, DIRECTOR MICHAEL EVANS

View Document

14/09/1714 September 2017 DIRECTOR APPOINTED MR SEAN PHILIP WOODWARD

View Document

14/09/1714 September 2017 DIRECTOR APPOINTED MR RICHARD CHARLES ALAN COX

View Document

14/09/1714 September 2017 APPOINTMENT TERMINATED, SECRETARY DAVID DERRY

View Document

14/09/1714 September 2017 DIRECTOR APPOINTED MR ANDREW JEREMY SHEPHERD

View Document

14/09/1714 September 2017 APPOINTMENT TERMINATED, DIRECTOR JAMES NEWCOMBE

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

25/07/1725 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID GORDON DERRY

View Document

25/07/1725 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES FREDERICK NEWCOMBE

View Document

25/07/1725 July 2017 CONFIRMATION STATEMENT MADE ON 12/07/17, WITH UPDATES

View Document

25/07/1725 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL EMLYN EVANS

View Document

24/04/1724 April 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/16

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

22/07/1622 July 2016 CONFIRMATION STATEMENT MADE ON 12/07/16, WITH UPDATES

View Document

27/04/1627 April 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/15

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

21/07/1521 July 2015 12/07/15 NO MEMBER LIST

View Document

01/12/141 December 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/14

View Document

04/08/144 August 2014 12/07/14 NO MEMBER LIST

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

02/04/142 April 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/13

View Document

06/09/136 September 2013 12/07/13 NO MEMBER LIST

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

12/07/1212 July 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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