BRADHOUSE PROPERTIES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
13/05/2513 May 2025 | Confirmation statement made on 2025-05-01 with no updates |
06/11/246 November 2024 | Total exemption full accounts made up to 2024-06-30 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
09/05/249 May 2024 | Confirmation statement made on 2024-05-01 with no updates |
09/10/239 October 2023 | Total exemption full accounts made up to 2023-06-30 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
10/05/2310 May 2023 | Confirmation statement made on 2023-05-01 with no updates |
14/12/2214 December 2022 | Total exemption full accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
08/02/228 February 2022 | Total exemption full accounts made up to 2021-06-30 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
25/09/1925 September 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
02/05/192 May 2019 | CONFIRMATION STATEMENT MADE ON 01/05/19, NO UPDATES |
27/03/1927 March 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
03/05/183 May 2018 | CONFIRMATION STATEMENT MADE ON 01/05/18, NO UPDATES |
28/03/1828 March 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
08/05/178 May 2017 | CONFIRMATION STATEMENT MADE ON 01/05/17, WITH UPDATES |
24/10/1624 October 2016 | Annual accounts small company total exemption made up to 30 June 2016 |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
13/05/1613 May 2016 | DIRECTOR'S CHANGE OF PARTICULARS / SHERI JUSTINE BRADLEY / 13/05/2016 |
13/05/1613 May 2016 | SECRETARY'S CHANGE OF PARTICULARS / SHERI JUSTINE BRADLEY / 13/05/2016 |
13/05/1613 May 2016 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN MICHAEL BRADLEY / 13/05/2016 |
13/05/1613 May 2016 | Annual return made up to 1 May 2016 with full list of shareholders |
20/01/1620 January 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
14/05/1514 May 2015 | Annual return made up to 1 May 2015 with full list of shareholders |
12/01/1512 January 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
07/05/147 May 2014 | Annual return made up to 1 May 2014 with full list of shareholders |
10/10/1310 October 2013 | Annual accounts small company total exemption made up to 30 June 2013 |
08/05/138 May 2013 | Annual return made up to 1 May 2013 with full list of shareholders |
03/05/133 May 2013 | DIRECTOR'S CHANGE OF PARTICULARS / SHERI JUSTINE BRADLEY / 30/04/2013 |
18/12/1218 December 2012 | Annual accounts small company total exemption made up to 30 June 2012 |
22/05/1222 May 2012 | Annual return made up to 1 May 2012 with full list of shareholders |
20/09/1120 September 2011 | Annual accounts small company total exemption made up to 30 June 2011 |
12/05/1112 May 2011 | Annual return made up to 1 May 2011 with full list of shareholders |
13/10/1013 October 2010 | Annual accounts small company total exemption made up to 30 June 2010 |
12/05/1012 May 2010 | Annual return made up to 1 May 2010 with full list of shareholders |
16/09/0916 September 2009 | Annual accounts small company total exemption made up to 30 June 2009 |
12/06/0912 June 2009 | RETURN MADE UP TO 01/05/09; FULL LIST OF MEMBERS |
07/11/087 November 2008 | Annual accounts small company total exemption made up to 30 June 2008 |
11/06/0811 June 2008 | RETURN MADE UP TO 01/05/08; FULL LIST OF MEMBERS |
01/10/071 October 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07 |
14/05/0714 May 2007 | RETURN MADE UP TO 01/05/07; FULL LIST OF MEMBERS |
06/10/066 October 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 |
16/05/0616 May 2006 | RETURN MADE UP TO 01/05/06; FULL LIST OF MEMBERS |
22/09/0522 September 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 |
06/07/056 July 2005 | RETURN MADE UP TO 01/05/05; FULL LIST OF MEMBERS |
31/03/0531 March 2005 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
31/03/0531 March 2005 | REGISTERED OFFICE CHANGED ON 31/03/05 FROM: 1 SINAH HOUSE 39 SINAH LANE HAYLING ISLAND HAMPSHIRE PO11 0HJ |
31/03/0531 March 2005 | SECRETARY RESIGNED;DIRECTOR RESIGNED |
30/11/0430 November 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04 |
21/05/0421 May 2004 | RETURN MADE UP TO 01/05/04; FULL LIST OF MEMBERS |
03/02/043 February 2004 | REGISTERED OFFICE CHANGED ON 03/02/04 FROM: 17 ROUNDHOUSE COURT SAINT ANDREWS ROAD HAYLING ISLAND HAMPSHIRE PO11 9JS |
03/02/043 February 2004 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
21/11/0321 November 2003 | ACC. REF. DATE EXTENDED FROM 31/01/04 TO 30/06/04 |
05/09/035 September 2003 | PARTICULARS OF MORTGAGE/CHARGE |
27/06/0327 June 2003 | PARTICULARS OF MORTGAGE/CHARGE |
20/05/0320 May 2003 | RETURN MADE UP TO 01/05/03; FULL LIST OF MEMBERS |
12/04/0312 April 2003 | NEW DIRECTOR APPOINTED |
12/04/0312 April 2003 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
12/04/0312 April 2003 | DIRECTOR RESIGNED |
12/04/0312 April 2003 | SECRETARY RESIGNED |
28/01/0328 January 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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