BRADGATE PROPERTIES LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
28/03/2528 March 2025 | Registration of charge 111985510003, created on 2025-03-28 |
14/02/2514 February 2025 | Confirmation statement made on 2025-02-13 with updates |
12/02/2512 February 2025 | Notification of Claire Samantha Kind as a person with significant control on 2025-02-12 |
12/02/2512 February 2025 | Withdrawal of a person with significant control statement on 2025-02-12 |
12/02/2512 February 2025 | Notification of David William Pierce as a person with significant control on 2025-02-12 |
22/10/2422 October 2024 | Confirmation statement made on 2024-10-20 with no updates |
13/08/2413 August 2024 | Total exemption full accounts made up to 2024-04-30 |
03/06/243 June 2024 | Satisfaction of charge 111985510001 in full |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
20/10/2320 October 2023 | Confirmation statement made on 2023-10-20 with no updates |
19/07/2319 July 2023 | Total exemption full accounts made up to 2023-04-30 |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
30/11/2230 November 2022 | Total exemption full accounts made up to 2022-04-30 |
21/10/2221 October 2022 | Confirmation statement made on 2022-10-20 with no updates |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
25/01/2225 January 2022 | Total exemption full accounts made up to 2021-04-30 |
04/11/214 November 2021 | Confirmation statement made on 2021-10-20 with updates |
11/08/2111 August 2021 | Registered office address changed from , 44 Arbor Road, Croft, Leicester, LE9 3GD, England to Cedar House 3 Broad Street Enderby Leicester LE19 4AA on 2021-08-11 |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
28/01/2128 January 2021 | 30/04/20 TOTAL EXEMPTION FULL |
20/10/2020 October 2020 | APPOINTMENT TERMINATED, DIRECTOR DAVID PIERCE |
20/10/2020 October 2020 | CONFIRMATION STATEMENT MADE ON 20/10/20, WITH UPDATES |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
07/04/207 April 2020 | CONFIRMATION STATEMENT MADE ON 07/04/20, WITH UPDATES |
07/04/207 April 2020 | DIRECTOR APPOINTED MR DAVID WILLIAM PIERCE |
02/03/202 March 2020 | CONFIRMATION STATEMENT MADE ON 11/02/20, WITH UPDATES |
06/12/196 December 2019 | 30/04/19 TOTAL EXEMPTION FULL |
17/09/1917 September 2019 | PREVEXT FROM 28/02/2019 TO 30/04/2019 |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
11/02/1911 February 2019 | CONFIRMATION STATEMENT MADE ON 11/02/19, NO UPDATES |
08/11/188 November 2018 | REGISTERED OFFICE CHANGED ON 08/11/2018 FROM 11A LEICESTER ROAD BLABY LEICESTER LE8 4GR UNITED KINGDOM |
08/11/188 November 2018 | Registered office address changed from , 11a Leicester Road, Blaby, Leicester, LE8 4GR, United Kingdom to Cedar House 3 Broad Street Enderby Leicester LE19 4AA on 2018-11-08 |
04/07/184 July 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 111985510001 |
19/02/1819 February 2018 | APPOINTMENT TERMINATED, DIRECTOR DAVID PIERCE |
19/02/1819 February 2018 | APPOINTMENT TERMINATED, DIRECTOR DAVID PIERCE |
12/02/1812 February 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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