BRADGATE TIME-SHARE LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
05/12/245 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

19/11/2419 November 2024 Confirmation statement made on 2024-11-08 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

23/12/2323 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

04/12/234 December 2023 Confirmation statement made on 2023-11-08 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

11/01/2311 January 2023 Confirmation statement made on 2022-11-08 with no updates

View Document

30/12/2230 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

31/12/2131 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

20/12/2120 December 2021 Confirmation statement made on 2021-11-08 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

30/03/2130 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

25/11/2025 November 2020 CONFIRMATION STATEMENT MADE ON 08/11/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

20/12/1920 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

14/11/1914 November 2019 CONFIRMATION STATEMENT MADE ON 08/11/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

30/12/1830 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

27/11/1827 November 2018 CONFIRMATION STATEMENT MADE ON 08/11/18, NO UPDATES

View Document

22/12/1722 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

22/11/1722 November 2017 CONFIRMATION STATEMENT MADE ON 08/11/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

04/01/174 January 2017 APPOINTMENT TERMINATED, DIRECTOR ANDREW CROOK

View Document

04/01/174 January 2017 CONFIRMATION STATEMENT MADE ON 08/11/16, WITH UPDATES

View Document

22/12/1622 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

23/12/1523 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

02/12/152 December 2015 Annual return made up to 8 November 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

29/12/1429 December 2014 Annual return made up to 8 November 2014 with full list of shareholders

View Document

19/12/1419 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

20/01/1420 January 2014 Annual return made up to 8 November 2013 with full list of shareholders

View Document

20/12/1320 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

07/01/137 January 2013 Annual return made up to 8 November 2012 with full list of shareholders

View Document

22/12/1222 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

02/01/122 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

05/12/115 December 2011 Annual return made up to 8 November 2011 with full list of shareholders

View Document

07/03/117 March 2011 ALTER ARTICLES 28/02/2011

View Document

07/03/117 March 2011 ARTICLES OF ASSOCIATION

View Document

21/01/1121 January 2011 Annual return made up to 8 November 2010 with full list of shareholders

View Document

07/01/117 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

04/09/104 September 2010 DISS40 (DISS40(SOAD))

View Document

03/09/103 September 2010 Annual return made up to 8 November 2009 with full list of shareholders

View Document

02/09/102 September 2010 APPOINTMENT TERMINATED, DIRECTOR TREVOR DARBY

View Document

02/09/102 September 2010 DIRECTOR APPOINTED MR ANDREW CROOK

View Document

02/09/102 September 2010 APPOINTMENT TERMINATED, DIRECTOR MICHAEL MURPHY

View Document

27/07/1027 July 2010 FIRST GAZETTE

View Document

04/03/104 March 2010 APPOINTMENT TERMINATED, DIRECTOR TREVOR DARBY

View Document

04/03/104 March 2010 APPOINTMENT TERMINATED, SECRETARY CONTINENTAL TRUSTEES LIMITED

View Document

24/02/1024 February 2010 APPOINTMENT TERMINATED, SECRETARY CONTINENTAL TRUSTEES LIMITED

View Document

24/02/1024 February 2010 APPOINTMENT TERMINATED, DIRECTOR TREVOR DARBY

View Document

10/02/1010 February 2010 DIRECTOR APPOINTED ANDREW CROOK

View Document

02/02/102 February 2010 APPOINTMENT TERMINATED, DIRECTOR MICHAEL MURPHY

View Document

31/01/1031 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

19/01/1019 January 2010 REGISTERED OFFICE CHANGED ON 19/01/2010 FROM 2-4 GREAT EASTERN STREET LONDON EC2A 3NT

View Document

04/12/084 December 2008 RETURN MADE UP TO 08/11/08; FULL LIST OF MEMBERS

View Document

07/05/087 May 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

04/01/084 January 2008 RETURN MADE UP TO 08/11/07; FULL LIST OF MEMBERS

View Document

11/12/0711 December 2007 DIRECTOR RESIGNED

View Document

02/12/072 December 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

25/10/0725 October 2007 REGISTERED OFFICE CHANGED ON 25/10/07 FROM: 16 ROTTEN ROW GREAT BRICKHILL MILTON KEYNES MK17 9BA

View Document

04/09/074 September 2007 NEW DIRECTOR APPOINTED

View Document

23/11/0623 November 2006 SECRETARY'S PARTICULARS CHANGED

View Document

22/11/0622 November 2006 RETURN MADE UP TO 08/11/06; FULL LIST OF MEMBERS

View Document

15/11/0615 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

17/11/0517 November 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

10/11/0510 November 2005 RETURN MADE UP TO 08/11/05; FULL LIST OF MEMBERS

View Document

10/11/0510 November 2005 LOCATION OF REGISTER OF MEMBERS

View Document

10/11/0510 November 2005 SECRETARY'S PARTICULARS CHANGED

View Document

05/01/055 January 2005 REGISTERED OFFICE CHANGED ON 05/01/05 FROM: ELDER HOUSE 518 ELDER GATE MILTON KEYNES BUCKINGHAMSHIRE MK9 1LR

View Document

20/12/0420 December 2004 RETURN MADE UP TO 08/11/04; FULL LIST OF MEMBERS

View Document

11/11/0411 November 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

28/09/0428 September 2004 DIRECTOR RESIGNED

View Document

28/09/0428 September 2004 NEW DIRECTOR APPOINTED

View Document

01/03/041 March 2004 DIRECTOR RESIGNED

View Document

09/01/049 January 2004 REGISTERED OFFICE CHANGED ON 09/01/04 FROM: BARYTA HOUSE 29 VICTORIA AVENUE SOUTHEND ON SEA ESSEX SS2 6AR

View Document

08/01/048 January 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

01/12/031 December 2003 RETURN MADE UP TO 08/11/03; FULL LIST OF MEMBERS

View Document

03/06/033 June 2003 NEW DIRECTOR APPOINTED

View Document

25/11/0225 November 2002 RETURN MADE UP TO 08/11/02; FULL LIST OF MEMBERS

View Document

07/10/027 October 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02

View Document

22/11/0122 November 2001 RETURN MADE UP TO 08/11/01; FULL LIST OF MEMBERS

View Document

06/11/016 November 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01

View Document

21/11/0021 November 2000 RETURN MADE UP TO 08/11/00; FULL LIST OF MEMBERS

View Document

15/11/0015 November 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00

View Document

14/06/0014 June 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

22/11/9922 November 1999 RETURN MADE UP TO 08/11/99; FULL LIST OF MEMBERS

View Document

16/11/9916 November 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99

View Document

17/11/9817 November 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98

View Document

17/11/9817 November 1998 NEW SECRETARY APPOINTED

View Document

17/11/9817 November 1998 NEW DIRECTOR APPOINTED

View Document

17/11/9817 November 1998 SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

17/11/9817 November 1998 RETURN MADE UP TO 08/11/98; FULL LIST OF MEMBERS

View Document

17/11/9817 November 1998 NEW DIRECTOR APPOINTED

View Document

15/09/9815 September 1998 NEW DIRECTOR APPOINTED

View Document

14/09/9814 September 1998 DIRECTOR RESIGNED

View Document

01/12/971 December 1997 RETURN MADE UP TO 08/11/97; NO CHANGE OF MEMBERS

View Document

17/09/9717 September 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/97

View Document

30/06/9730 June 1997 NEW DIRECTOR APPOINTED

View Document

30/06/9730 June 1997 DIRECTOR RESIGNED

View Document

02/02/972 February 1997 NEW DIRECTOR APPOINTED

View Document

02/02/972 February 1997 NEW SECRETARY APPOINTED

View Document

02/02/972 February 1997 DIRECTOR RESIGNED

View Document

02/02/972 February 1997 SECRETARY RESIGNED

View Document

02/02/972 February 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/96

View Document

06/12/966 December 1996 RETURN MADE UP TO 08/11/96; FULL LIST OF MEMBERS

View Document

29/11/9529 November 1995 RETURN MADE UP TO 08/11/95; NO CHANGE OF MEMBERS

View Document

29/11/9529 November 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/95

View Document

30/11/9430 November 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/94

View Document

23/11/9423 November 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

23/11/9423 November 1994 RETURN MADE UP TO 08/11/94; NO CHANGE OF MEMBERS

View Document

12/12/9312 December 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

12/12/9312 December 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/93

View Document

12/12/9312 December 1993 RETURN MADE UP TO 08/11/93; FULL LIST OF MEMBERS

View Document

12/12/9312 December 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

07/12/927 December 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/92

View Document

07/12/927 December 1992 RETURN MADE UP TO 08/11/92; NO CHANGE OF MEMBERS

View Document

07/12/927 December 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

04/12/914 December 1991 RETURN MADE UP TO 08/11/91; NO CHANGE OF MEMBERS

View Document

04/12/914 December 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/91

View Document

08/11/908 November 1990 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/90

View Document

08/11/908 November 1990 RETURN MADE UP TO 08/11/90; FULL LIST OF MEMBERS

View Document

09/01/909 January 1990 ACCOUNTING REF. DATE SHORT FROM 31/12 TO 31/03

View Document

06/12/896 December 1989 RETURN MADE UP TO 31/10/87; FULL LIST OF MEMBERS

View Document

06/12/896 December 1989 RETURN MADE UP TO 31/10/88; FULL LIST OF MEMBERS

View Document

06/12/896 December 1989 REGISTERED OFFICE CHANGED ON 06/12/89 FROM: 4TH FLOOR 14 TRINITY SQUARE LONDON EC3N 4AA

View Document

29/11/8929 November 1989 RETURN MADE UP TO 08/08/89; FULL LIST OF MEMBERS

View Document

24/05/8924 May 1989 DISSOLUTION DISCONTINUED

View Document

07/12/887 December 1988 EXEMPTION FROM APPOINTING AUDITORS 231188

View Document

14/07/8814 July 1988 DISSOLUTION DISCONTINUED

View Document

01/07/881 July 1988 FIRST GAZETTE

View Document

12/11/8712 November 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/11/8712 November 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

11/04/8711 April 1987 FULL ACCOUNTS MADE UP TO 31/03/85

View Document

11/04/8711 April 1987 FULL ACCOUNTS MADE UP TO 31/03/84

View Document

18/03/8718 March 1987 RETURN MADE UP TO 31/10/86; FULL LIST OF MEMBERS

View Document

25/11/8625 November 1986 RETURN MADE UP TO 31/12/85; FULL LIST OF MEMBERS

View Document

01/11/861 November 1986 RETURN MADE UP TO 14/12/84; FULL LIST OF MEMBERS

View Document

07/10/867 October 1986 FIRST GAZETTE

View Document

26/06/8626 June 1986 REGISTERED OFFICE CHANGED ON 26/06/86 FROM: 45 DOUGHTY STREET LONDON WC1N2LF

View Document

08/06/828 June 1982 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information