BRADSTONE ALLINGTON LIMITED

Company Documents

DateDescription
09/07/259 July 2025 NewRegistered office address changed from Unit 3 Bugbrooke Fields Business Park Bugbrooke Road Kislingbury NN7 4UF England to Binley Innovation Centre Harry Weston Road Coventry West Midlands CV3 2TX on 2025-07-09

View Document

09/07/259 July 2025 NewLiquidators' statement of receipts and payments to 2025-06-12

View Document

23/10/2423 October 2024 Registered office address changed from Business Innovation Centre Harry Weston Road Coventry CV3 2TX to Unit 3 Bugbrooke Fields Business Park Bugbrooke Road Kislingbury NN7 4UF on 2024-10-23

View Document

25/07/2425 July 2024 Liquidators' statement of receipts and payments to 2024-06-12

View Document

23/06/2323 June 2023 Appointment of a voluntary liquidator

View Document

23/06/2323 June 2023 Statement of affairs

View Document

23/06/2323 June 2023 Resolutions

View Document

23/06/2323 June 2023 Registered office address changed from 7 Bell Yard London WC2A 2JR England to Business Innovation Centre Harry Weston Road Coventry CV3 2TX on 2023-06-23

View Document

23/06/2323 June 2023 Resolutions

View Document

25/04/2225 April 2022 Confirmation statement made on 2022-04-25 with updates

View Document

14/04/2214 April 2022 Statement of capital following an allotment of shares on 2022-04-01

View Document

02/02/222 February 2022 Micro company accounts made up to 2021-10-31

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

05/08/215 August 2021 Confirmation statement made on 2021-07-02 with no updates

View Document

08/02/218 February 2021 31/10/20 TOTAL EXEMPTION FULL

View Document

04/11/204 November 2020 DIRECTOR APPOINTED MR MICHAEL BEAUMONT

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

22/10/2022 October 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

18/08/2018 August 2020 PSC'S CHANGE OF PARTICULARS / MR IVOR BEASON / 18/08/2020

View Document

12/08/2012 August 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IVOR BEASON

View Document

02/07/202 July 2020 APPOINTMENT TERMINATED, DIRECTOR RAPHEAL TELLA

View Document

02/07/202 July 2020 DIRECTOR APPOINTED MR EARL BEASON

View Document

02/07/202 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR EARL BEASON / 02/07/2020

View Document

02/07/202 July 2020 CONFIRMATION STATEMENT MADE ON 02/07/20, WITH UPDATES

View Document

02/07/202 July 2020 CESSATION OF RAPHEAL TELLA AS A PSC

View Document

08/01/208 January 2020 DISS40 (DISS40(SOAD))

View Document

07/01/207 January 2020 FIRST GAZETTE

View Document

06/01/206 January 2020 REGISTERED OFFICE CHANGED ON 06/01/2020 FROM 40 BLOOMSBURY WAY LOWER GROUND FLOOR LONDON WC1A 2SE ENGLAND

View Document

06/01/206 January 2020 CONFIRMATION STATEMENT MADE ON 21/10/19, NO UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

30/10/1830 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR RAPHEAL TELLA / 30/10/2018

View Document

30/10/1830 October 2018 REGISTERED OFFICE CHANGED ON 30/10/2018 FROM SUITE 1 39 LUDGATE HILL LONDON EC4M 7JN UNITED KINGDOM

View Document

22/10/1822 October 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

22/10/1822 October 2018 CESSATION OF REISS BURRELL AS A PSC

View Document

22/10/1822 October 2018 DIRECTOR APPOINTED MR RAPHEAL TELLA

View Document

22/10/1822 October 2018 APPOINTMENT TERMINATED, DIRECTOR REISS BURRELL

View Document

22/10/1822 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RAPHEAL TELLA

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