BRADMAN CONTINUUM (H) LIMITED

Company Documents

DateDescription
11/02/2511 February 2025 Final Gazette dissolved via compulsory strike-off

View Document

11/02/2511 February 2025 Final Gazette dissolved via compulsory strike-off

View Document

12/09/2312 September 2023 Compulsory strike-off action has been suspended

View Document

12/09/2312 September 2023 Compulsory strike-off action has been suspended

View Document

22/08/2322 August 2023 First Gazette notice for compulsory strike-off

View Document

22/08/2322 August 2023 First Gazette notice for compulsory strike-off

View Document

10/01/2310 January 2023 Termination of appointment of Godfrey Michael Bradman as a director on 2022-12-25

View Document

12/12/2212 December 2022 Confirmation statement made on 2022-12-06 with no updates

View Document

04/11/224 November 2022 Total exemption full accounts made up to 2021-12-31

View Document

07/01/227 January 2022 Confirmation statement made on 2021-12-06 with no updates

View Document

25/10/2125 October 2021 Total exemption full accounts made up to 2020-12-31

View Document

17/10/2117 October 2021 Registered office address changed from 4th Floor Devonshire House 1 Devonshire Street London W1W 5DR to Tumbley Gorse Avenue East Preston Littlehampton West Sussex BN16 1SF on 2021-10-17

View Document

09/01/159 January 2015 Annual return made up to 13 December 2014 with full list of shareholders

View Document

08/10/148 October 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

31/12/1331 December 2013 REGISTERED OFFICE CHANGED ON 31/12/2013 FROM
DEVONSHIRE HOUSE DEVONSHIRE STREET
LONDON
W1W 5DR

View Document

20/12/1320 December 2013 REGISTERED OFFICE CHANGED ON 20/12/2013 FROM
1 BERKELEY STREET
LONDON
W1J 8DJ

View Document

20/12/1320 December 2013 Annual return made up to 13 December 2013 with full list of shareholders

View Document

07/10/137 October 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

14/05/1314 May 2013 31/12/11 TOTAL EXEMPTION FULL

View Document

12/04/1312 April 2013 Annual return made up to 13 December 2012 with full list of shareholders

View Document

09/04/139 April 2013 DISS40 (DISS40(SOAD))

View Document

08/01/138 January 2013 FIRST GAZETTE

View Document

01/06/121 June 2012 Annual return made up to 13 December 2011 with full list of shareholders

View Document

22/05/1222 May 2012 31/12/10 TOTAL EXEMPTION FULL

View Document

24/03/1224 March 2012 DISS40 (DISS40(SOAD))

View Document

01/03/121 March 2012 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

10/01/1210 January 2012 FIRST GAZETTE

View Document

05/04/115 April 2011 Annual return made up to 13 December 2010 with full list of shareholders

View Document

30/11/1030 November 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

16/03/1016 March 2010 APPOINTMENT TERMINATED, SECRETARY MOHAMMAD KHOKHAR

View Document

23/02/1023 February 2010 REGISTERED OFFICE CHANGED ON 23/02/2010 FROM 22 OLD BOND STREET LONDON W1S 4PY

View Document

23/02/1023 February 2010 Annual return made up to 13 December 2009 with full list of shareholders

View Document

10/02/1010 February 2010 31/12/08 TOTAL EXEMPTION FULL

View Document

21/05/0921 May 2009 RETURN MADE UP TO 13/12/08; FULL LIST OF MEMBERS; AMEND

View Document

12/03/0912 March 2009 RETURN MADE UP TO 13/12/08; FULL LIST OF MEMBERS

View Document

03/09/083 September 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

03/09/083 September 2008 31/12/06 TOTAL EXEMPTION FULL

View Document

17/03/0817 March 2008 VARYING SHARE RIGHTS AND NAMES

View Document

17/03/0817 March 2008 S-DIV

View Document

04/03/084 March 2008 DIRECTOR'S CHANGE OF PARTICULARS / GODFREY BRADMAN / 28/02/2008

View Document

29/01/0829 January 2008 RETURN MADE UP TO 13/12/07; FULL LIST OF MEMBERS

View Document

01/03/071 March 2007 RETURN MADE UP TO 13/12/06; FULL LIST OF MEMBERS

View Document

06/09/066 September 2006 NEW DIRECTOR APPOINTED

View Document

23/08/0623 August 2006 NEW SECRETARY APPOINTED

View Document

23/08/0623 August 2006 SECRETARY RESIGNED

View Document

23/08/0623 August 2006 DIRECTOR RESIGNED

View Document

23/08/0623 August 2006 REGISTERED OFFICE CHANGED ON 23/08/06 FROM: 5TH FLOOR, SIGNET HOUSE 49/51 FARRINGDON ROAD LONDON EC1M 3JP

View Document

03/02/063 February 2006 COMPANY NAME CHANGED THOMSON & WOTTON LIMITED CERTIFICATE ISSUED ON 03/02/06

View Document

13/12/0513 December 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