BRADSHAW'S PLACE MANAGEMENT COMPANY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/04/2530 April 2025 Micro company accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

19/08/2419 August 2024 Confirmation statement made on 2024-08-17 with no updates

View Document

02/05/242 May 2024 Micro company accounts made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

21/08/2321 August 2023 Confirmation statement made on 2023-08-17 with updates

View Document

30/05/2330 May 2023 Micro company accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

12/05/2112 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

23/08/2023 August 2020 CONFIRMATION STATEMENT MADE ON 17/08/20, WITH UPDATES

View Document

13/08/2013 August 2020 REGISTERED OFFICE CHANGED ON 13/08/2020 FROM 122B DUBLIN ROAD NEWRY COUNTY DOWN BT35 8QP

View Document

13/08/2013 August 2020 APPOINTMENT TERMINATED, DIRECTOR JACK MCVEIGH

View Document

13/08/2013 August 2020 DIRECTOR APPOINTED MR PATRICK JAMES MCVEIGH

View Document

26/04/2026 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

19/08/1919 August 2019 CONFIRMATION STATEMENT MADE ON 17/08/19, NO UPDATES

View Document

26/05/1926 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

12/12/1812 December 2018 DIRECTOR APPOINTED MR IAN ALEXANDER LEWIS

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

29/08/1829 August 2018 CONFIRMATION STATEMENT MADE ON 17/08/18, NO UPDATES

View Document

24/05/1824 May 2018 DIRECTOR APPOINTED MR JACK JAMES MCVEIGH

View Document

17/05/1817 May 2018 APPOINTMENT TERMINATED, DIRECTOR PATRICK MCVEIGH

View Document

25/04/1825 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

23/08/1723 August 2017 CONFIRMATION STATEMENT MADE ON 17/08/17, WITH UPDATES

View Document

30/05/1730 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

26/09/1626 September 2016 APPOINTMENT TERMINATED, DIRECTOR JACK MCVEIGH

View Document

26/09/1626 September 2016 DIRECTOR APPOINTED MR PATRICK JAMES MCVEIGH

View Document

26/09/1626 September 2016 CONFIRMATION STATEMENT MADE ON 17/08/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

23/05/1623 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

24/11/1524 November 2015 APPOINTMENT TERMINATED, DIRECTOR JONATHAN CORBETT

View Document

26/10/1526 October 2015 Annual return made up to 17 August 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

16/12/1416 December 2014 Annual accounts small company total exemption made up to 31 August 2014

View Document

23/09/1423 September 2014 Annual return made up to 17 August 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

13/08/1413 August 2014 DIRECTOR APPOINTED MR JACK JAMES MCVEIGH

View Document

14/05/1414 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

07/05/147 May 2014 APPOINTMENT TERMINATED, DIRECTOR OLIVIA MCVEIGH

View Document

16/09/1316 September 2013 Annual return made up to 17 August 2013 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

20/05/1320 May 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/12

View Document

13/04/1313 April 2013 DISS40 (DISS40(SOAD))

View Document

11/04/1311 April 2013 REGISTERED OFFICE CHANGED ON 11/04/2013 FROM 132 UNIVERSITY STREET BELFAST ANTRIM BT7 1HH

View Document

11/04/1311 April 2013 DIRECTOR APPOINTED MRS OLIVIA SUSAN MCVEIGH

View Document

11/04/1311 April 2013 Annual return made up to 17 August 2012 with full list of shareholders

View Document

18/01/1318 January 2013 FIRST GAZETTE

View Document

15/11/1215 November 2012 APPOINTMENT TERMINATED, DIRECTOR THOMAS O'PREY

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

12/12/1112 December 2011 DIRECTOR APPOINTED THOMAS O'PREY

View Document

09/09/119 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/11

View Document

17/08/1117 August 2011 Annual return made up to 17 August 2011 with full list of shareholders

View Document

17/05/1117 May 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/10

View Document

25/08/1025 August 2010 Annual return made up to 17 August 2010 with full list of shareholders

View Document

25/08/1025 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN CORBETT / 17/08/2010

View Document

02/04/102 April 2010 APPOINTMENT TERMINATED, SECRETARY SEAMUS WALSH

View Document

02/04/102 April 2010 APPOINTMENT TERMINATED, DIRECTOR SEAMUS WALSH

View Document

02/04/102 April 2010 DIRECTOR APPOINTED JONATHAN CORBETT

View Document

14/01/1014 January 2010 REGISTERED OFFICE CHANGED ON 14/01/2010 FROM 12 KILMEGAN ROAD DUNDRUM BT33 0NJ

View Document

09/12/099 December 2009 APPOINTMENT TERMINATED, DIRECTOR BARRY WALSH

View Document

21/09/0921 September 2009 31/08/09 ANNUAL ACCTS

View Document

21/09/0921 September 2009 17/08/09 ANNUAL RETURN SHUTTLE

View Document

27/05/0927 May 2009 17/08/08 ANNUAL RETURN SHUTTLE

View Document

21/05/0921 May 2009 31/08/08 ANNUAL ACCTS

View Document

10/07/0810 July 2008 31/08/07 ANNUAL ACCTS

View Document

17/07/0717 July 2007 31/08/06 ANNUAL ACCTS

View Document

17/08/0517 August 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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