BREDE PROPERTIES LIMITED
Company Documents
Date | Description |
---|---|
13/08/2413 August 2024 | Final Gazette dissolved via compulsory strike-off |
09/07/249 July 2024 | Compulsory strike-off action has been suspended |
09/07/249 July 2024 | Compulsory strike-off action has been suspended |
28/05/2428 May 2024 | First Gazette notice for compulsory strike-off |
28/05/2428 May 2024 | First Gazette notice for compulsory strike-off |
12/03/2412 March 2024 | Termination of appointment of Nicholas Andrew Conington as a director on 2024-03-12 |
27/11/2327 November 2023 | Termination of appointment of John Peter Anthony Adams as a director on 2023-11-27 |
01/08/231 August 2023 | Compulsory strike-off action has been discontinued |
01/08/231 August 2023 | Compulsory strike-off action has been discontinued |
31/07/2331 July 2023 | Confirmation statement made on 2023-03-21 with no updates |
11/07/2311 July 2023 | Compulsory strike-off action has been suspended |
11/07/2311 July 2023 | Compulsory strike-off action has been suspended |
13/06/2313 June 2023 | First Gazette notice for compulsory strike-off |
13/06/2313 June 2023 | First Gazette notice for compulsory strike-off |
31/03/2331 March 2023 | Micro company accounts made up to 2022-06-30 |
02/03/232 March 2023 | Director's details changed for Mr John Peter Anthony Adams on 2022-11-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
05/05/225 May 2022 | Confirmation statement made on 2022-03-21 with no updates |
31/03/2231 March 2022 | Micro company accounts made up to 2021-06-30 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
30/03/2130 March 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
27/04/2027 April 2020 | CONFIRMATION STATEMENT MADE ON 21/03/20, NO UPDATES |
31/03/2031 March 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
24/04/1924 April 2019 | CURREXT FROM 31/03/2019 TO 30/06/2019 |
24/04/1924 April 2019 | CONFIRMATION STATEMENT MADE ON 21/03/19, NO UPDATES |
19/03/1919 March 2019 | REGISTERED OFFICE CHANGED ON 19/03/2019 FROM SANDS HOTEL 16 MARINE DRIVE MARGATE KENT CT9 1DH |
08/01/198 January 2019 | 31/03/18 TOTAL EXEMPTION FULL |
14/05/1814 May 2018 | REGISTERED OFFICE CHANGED ON 14/05/2018 FROM BRIDGE HOUSE 4 BOROUGH HIGH STREET LONDON BRIDGE LONDON SE1 9QR UNITED KINGDOM |
21/03/1821 March 2018 | CONFIRMATION STATEMENT MADE ON 21/03/18, WITH UPDATES |
29/12/1729 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
22/03/1722 March 2017 | CONFIRMATION STATEMENT MADE ON 21/03/17, WITH UPDATES |
29/03/1629 March 2016 | DIRECTOR APPOINTED NICHOLAS ANDREW CONINGTON |
22/03/1622 March 2016 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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