BRADY PROPERTY DEVELOPMENTS LIMITED

Company Documents

DateDescription
03/08/233 August 2023 Final Gazette dissolved following liquidation

View Document

03/08/233 August 2023 Final Gazette dissolved following liquidation

View Document

03/05/233 May 2023 Notice of final account prior to dissolution

View Document

29/05/1329 May 2013 ORDER OF COURT TO WIND UP

View Document

12/04/1312 April 2013 DISS REQUEST WITHDRAWN

View Document

22/03/1322 March 2013 Annual return made up to 13 March 2013 with full list of shareholders

View Document

19/03/1319 March 2013 VOLUNTARY STRIKE OFF SUSPENDED

View Document

19/12/1219 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

18/12/1218 December 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

11/12/1211 December 2012 APPLICATION FOR STRIKING-OFF

View Document

24/04/1224 April 2012 13/03/12 NO CHANGES

View Document

16/12/1116 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

17/03/1117 March 2011 Annual return made up to 13 March 2011 with full list of shareholders

View Document

20/12/1020 December 2010 REGISTERED OFFICE CHANGED ON 20/12/2010 FROM UNIT 4 BYRONHOUSE BUMPERS FARM LANSDOWN COURT CHIPPENHAM WILTSHIRE SW14 6RZ

View Document

29/11/1029 November 2010 REGISTERED OFFICE CHANGED ON 29/11/2010 FROM UNITS 11/12 VILLIERS HOUSE BUMPERS WAY BUMPERS FARM, CHIPPENHAM WILTSHIRE SN14 6RZ

View Document

28/06/1028 June 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

17/03/1017 March 2010 Annual return made up to 13 March 2010 with full list of shareholders

View Document

19/01/1019 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

30/03/0930 March 2009 RETURN MADE UP TO 13/03/09; FULL LIST OF MEMBERS

View Document

27/03/0927 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN O'BOYLE / 01/01/2009

View Document

13/08/0813 August 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

13/08/0813 August 2008 NO LONGER HOLD SHAREHOLDER MTGS 25/07/2008

View Document

23/07/0823 July 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

16/04/0816 April 2008 APPOINTMENT TERMINATED SECRETARY NICHOLAS HUTT

View Document

16/04/0816 April 2008 RETURN MADE UP TO 13/03/08; FULL LIST OF MEMBERS

View Document

16/04/0816 April 2008 DIRECTOR APPOINTED MR NICHOLAS HUTT

View Document

26/07/0726 July 2007 NEW SECRETARY APPOINTED

View Document

15/07/0715 July 2007 DIRECTOR RESIGNED

View Document

15/07/0715 July 2007 NEW DIRECTOR APPOINTED

View Document

15/07/0715 July 2007 NEW DIRECTOR APPOINTED

View Document

13/03/0713 March 2007 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