BRADLEYS ESTATE AND BLOCK MANAGEMENT LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
09/05/259 May 2025 | Previous accounting period shortened from 2025-03-31 to 2024-12-31 |
21/03/2521 March 2025 | Confirmation statement made on 2025-02-18 with updates |
20/03/2520 March 2025 | Change of details for Bradleys Group Ltd. as a person with significant control on 2024-05-31 |
20/03/2520 March 2025 | Register inspection address has been changed from 41 Rolle Street Exmouth Devon EX8 2SN United Kingdom to 7 Stevenstone Road Exmouth EX8 2EP |
12/06/2412 June 2024 | Appointment of Mr Andrew James Hawkins as a secretary on 2024-05-31 |
10/06/2410 June 2024 | Micro company accounts made up to 2024-03-31 |
10/06/2410 June 2024 | Termination of appointment of Jenny Anne Clark as a secretary on 2024-05-31 |
10/06/2410 June 2024 | Termination of appointment of Eliza Jessie Alice Clark as a director on 2024-05-31 |
10/06/2410 June 2024 | Termination of appointment of Jonathan Leo Michael Clark as a director on 2024-05-31 |
10/06/2410 June 2024 | Termination of appointment of Jenny Anne Clark as a director on 2024-05-31 |
10/06/2410 June 2024 | Cessation of Jenny Anne Clark as a person with significant control on 2024-05-31 |
10/06/2410 June 2024 | Notification of Bradleys Group Ltd. as a person with significant control on 2024-05-31 |
10/06/2410 June 2024 | Appointment of Mr Christopher Robb Baxter as a director on 2024-05-31 |
10/06/2410 June 2024 | Appointment of Mr Brian James William Bradley as a director on 2024-05-31 |
10/06/2410 June 2024 | Registered office address changed from Merryfield House Longmeadow Road Lympstone Exmouth EX8 5LW to 7 Stevenstone Road Exmouth Devon EX8 2EP on 2024-06-10 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
22/03/2422 March 2024 | Confirmation statement made on 2024-02-18 with no updates |
30/12/2330 December 2023 | Micro company accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
02/03/232 March 2023 | Confirmation statement made on 2023-02-18 with no updates |
30/12/2230 December 2022 | Micro company accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
21/02/2221 February 2022 | Confirmation statement made on 2022-02-18 with no updates |
30/12/2130 December 2021 | Micro company accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
04/01/214 January 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
03/03/203 March 2020 | CONFIRMATION STATEMENT MADE ON 18/02/20, NO UPDATES |
23/12/1923 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
26/02/1926 February 2019 | CONFIRMATION STATEMENT MADE ON 18/02/19, NO UPDATES |
20/12/1820 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
07/03/187 March 2018 | CONFIRMATION STATEMENT MADE ON 18/02/18, NO UPDATES |
31/12/1731 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
28/03/1728 March 2017 | DIRECTOR APPOINTED MISS ELIZA JESSIE ALICE CLARK |
28/03/1728 March 2017 | DIRECTOR APPOINTED MR JONATHAN LEO MICHAEL CLARK |
13/03/1713 March 2017 | CONFIRMATION STATEMENT MADE ON 18/02/17, WITH UPDATES |
07/12/167 December 2016 | APPOINTMENT TERMINATED, DIRECTOR SYDNEY LANGRIDGE |
07/12/167 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
23/02/1623 February 2016 | Annual return made up to 18 February 2016 with full list of shareholders |
29/09/1529 September 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
26/02/1526 February 2015 | Annual return made up to 18 February 2015 with full list of shareholders |
29/07/1429 July 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
24/02/1424 February 2014 | Annual return made up to 18 February 2014 with full list of shareholders |
31/07/1331 July 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
27/02/1327 February 2013 | Annual return made up to 18 February 2013 with full list of shareholders |
26/02/1326 February 2013 | SAIL ADDRESS CREATED |
26/02/1326 February 2013 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI |
19/07/1219 July 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
27/02/1227 February 2012 | Annual return made up to 18 February 2012 with full list of shareholders |
07/09/117 September 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
22/02/1122 February 2011 | Annual return made up to 18 February 2011 with full list of shareholders |
15/09/1015 September 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
08/06/108 June 2010 | DIRECTOR APPOINTED MR SYDNEY FRANK LANGRIDGE |
01/03/101 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MRS JENNY ANNE CLARK / 18/02/2010 |
01/03/101 March 2010 | Annual return made up to 18 February 2010 with full list of shareholders |
30/07/0930 July 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
05/05/095 May 2009 | RETURN MADE UP TO 18/02/09; FULL LIST OF MEMBERS |
01/12/081 December 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
06/03/086 March 2008 | RETURN MADE UP TO 18/02/08; FULL LIST OF MEMBERS |
06/03/086 March 2008 | APPOINTMENT TERMINATED DIRECTOR ANTHONY CLARK |
24/01/0824 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
01/11/071 November 2007 | RETURN MADE UP TO 18/02/07; FULL LIST OF MEMBERS; AMEND |
18/08/0718 August 2007 | RETURN MADE UP TO 18/02/07; FULL LIST OF MEMBERS |
15/01/0715 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
30/08/0630 August 2006 | NC INC ALREADY ADJUSTED 01/02/06 |
30/08/0630 August 2006 | £ NC 100/1000 01/02/0 |
15/08/0615 August 2006 | RETURN MADE UP TO 18/02/06; FULL LIST OF MEMBERS |
07/06/067 June 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
27/09/0527 September 2005 | PARTICULARS OF MORTGAGE/CHARGE |
22/03/0522 March 2005 | RETURN MADE UP TO 18/02/05; FULL LIST OF MEMBERS |
16/03/0516 March 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
16/06/0416 June 2004 | RETURN MADE UP TO 18/02/04; FULL LIST OF MEMBERS |
08/05/048 May 2004 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03 |
21/03/0321 March 2003 | RETURN MADE UP TO 18/02/03; FULL LIST OF MEMBERS |
26/06/0226 June 2002 | ACC. REF. DATE EXTENDED FROM 28/02/03 TO 31/03/03 |
25/02/0225 February 2002 | SECRETARY RESIGNED |
18/02/0218 February 2002 | 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