BRODAN PROPERTY & DEVELOPMENTS LTD

Company Documents

DateDescription
31/07/2531 July 2025 Registration of charge 131388130006, created on 2025-07-24

View Document

07/03/257 March 2025 Change of details for Mr John Brodie Shanks as a person with significant control on 2025-02-19

View Document

07/03/257 March 2025 Notification of Sarah Shanks as a person with significant control on 2025-02-05

View Document

07/03/257 March 2025 Confirmation statement made on 2025-03-07 with updates

View Document

06/03/256 March 2025 Register inspection address has been changed to 21 Knutsford Avenue Stockport SK4 5LQ

View Document

19/02/2519 February 2025 Director's details changed for Mr John Brodie Shanks on 2024-12-29

View Document

29/12/2429 December 2024 Confirmation statement made on 2024-12-15 with no updates

View Document

29/12/2429 December 2024 Change of details for Mr John Brodie Shanks as a person with significant control on 2024-08-01

View Document

29/10/2429 October 2024 Micro company accounts made up to 2024-01-31

View Document

24/09/2424 September 2024 Registered office address changed from 10 Wheatfield Court Pudsey LS28 8JJ England to 21 Knutsford Avenue Stockport SK4 5LQ on 2024-09-24

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

15/12/2315 December 2023 Confirmation statement made on 2023-12-15 with updates

View Document

13/12/2313 December 2023 Director's details changed for Mr John Brodie Shanks on 2023-12-13

View Document

13/12/2313 December 2023 Change of details for Mr John Brodie Shanks as a person with significant control on 2023-12-13

View Document

31/10/2331 October 2023 Micro company accounts made up to 2023-01-31

View Document

05/09/235 September 2023 Registered office address changed from 21 Knutsford Avenue Stockport SK4 5LQ England to 10 Wheatfield Court Pudsey LS28 8JJ on 2023-09-05

View Document

08/06/238 June 2023 Registration of charge 131388130004, created on 2023-05-25

View Document

08/06/238 June 2023 Registration of charge 131388130005, created on 2023-05-25

View Document

02/06/232 June 2023 Registration of charge 131388130003, created on 2023-05-25

View Document

11/05/2311 May 2023 Termination of appointment of Daniel Lee Hurley as a director on 2023-05-04

View Document

11/05/2311 May 2023 Change of details for Mr John Brodie Shanks as a person with significant control on 2023-05-04

View Document

11/05/2311 May 2023 Cessation of Daniel Lee Hurley as a person with significant control on 2023-05-04

View Document

25/01/2325 January 2023 Confirmation statement made on 2023-01-17 with no updates

View Document

14/10/2214 October 2022 Micro company accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

25/01/2225 January 2022 Confirmation statement made on 2022-01-17 with no updates

View Document

26/03/2126 March 2021 REGISTRATION OF A CHARGE / CHARGE CODE 131388130002

View Document

08/03/218 March 2021 REGISTRATION OF A CHARGE / CHARGE CODE 131388130001

View Document

18/01/2118 January 2021 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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