BRODAN PROPERTY & DEVELOPMENTS LTD
Company Documents
Date | Description |
---|---|
31/07/2531 July 2025 | Registration of charge 131388130006, created on 2025-07-24 |
07/03/257 March 2025 | Change of details for Mr John Brodie Shanks as a person with significant control on 2025-02-19 |
07/03/257 March 2025 | Notification of Sarah Shanks as a person with significant control on 2025-02-05 |
07/03/257 March 2025 | Confirmation statement made on 2025-03-07 with updates |
06/03/256 March 2025 | Register inspection address has been changed to 21 Knutsford Avenue Stockport SK4 5LQ |
19/02/2519 February 2025 | Director's details changed for Mr John Brodie Shanks on 2024-12-29 |
29/12/2429 December 2024 | Confirmation statement made on 2024-12-15 with no updates |
29/12/2429 December 2024 | Change of details for Mr John Brodie Shanks as a person with significant control on 2024-08-01 |
29/10/2429 October 2024 | Micro company accounts made up to 2024-01-31 |
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 |
31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
15/12/2315 December 2023 | Confirmation statement made on 2023-12-15 with updates |
13/12/2313 December 2023 | Director's details changed for Mr John Brodie Shanks on 2023-12-13 |
13/12/2313 December 2023 | Change of details for Mr John Brodie Shanks as a person with significant control on 2023-12-13 |
31/10/2331 October 2023 | Micro company accounts made up to 2023-01-31 |
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 |
08/06/238 June 2023 | Registration of charge 131388130004, created on 2023-05-25 |
08/06/238 June 2023 | Registration of charge 131388130005, created on 2023-05-25 |
02/06/232 June 2023 | Registration of charge 131388130003, created on 2023-05-25 |
11/05/2311 May 2023 | Termination of appointment of Daniel Lee Hurley as a director on 2023-05-04 |
11/05/2311 May 2023 | Change of details for Mr John Brodie Shanks as a person with significant control on 2023-05-04 |
11/05/2311 May 2023 | Cessation of Daniel Lee Hurley as a person with significant control on 2023-05-04 |
25/01/2325 January 2023 | Confirmation statement made on 2023-01-17 with no updates |
14/10/2214 October 2022 | Micro company accounts made up to 2022-01-31 |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
25/01/2225 January 2022 | Confirmation statement made on 2022-01-17 with no updates |
26/03/2126 March 2021 | REGISTRATION OF A CHARGE / CHARGE CODE 131388130002 |
08/03/218 March 2021 | REGISTRATION OF A CHARGE / CHARGE CODE 131388130001 |
18/01/2118 January 2021 | 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