BRIDEN ESTATES LIMITED

Company Documents

DateDescription
12/03/1312 March 2013 STRUCK OFF AND DISSOLVED

View Document

27/11/1227 November 2012 FIRST GAZETTE

View Document

19/06/1219 June 2012 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

15/05/1215 May 2012 FIRST GAZETTE

View Document

02/01/122 January 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

21/09/1121 September 2011 DISS40 (DISS40(SOAD))

View Document

06/04/116 April 2011 Annual return made up to 20 January 2010 with full list of shareholders

View Document

06/04/116 April 2011 Annual return made up to 20 January 2011 with full list of shareholders

View Document

05/04/115 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN WILLIAM FODEN / 20/01/2010

View Document

04/01/114 January 2011 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

06/02/106 February 2010 Annual return made up to 20 January 2008 with full list of shareholders

View Document

03/02/103 February 2010 Annual return made up to 20 January 2009 with full list of shareholders

View Document

31/01/1031 January 2010 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

01/12/091 December 2009 FIRST GAZETTE

View Document

04/02/094 February 2009 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

30/10/0830 October 2008 APPOINTMENT TERMINATED DIRECTOR DENNIS ROGERS

View Document

28/10/0828 October 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

28/10/0828 October 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

28/10/0828 October 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

12/09/0812 September 2008 REGISTERED OFFICE CHANGED ON 12/09/08 FROM: GISTERED OFFICE CHANGED ON 12/09/2008 FROM 10-14 WALTON ROAD STOCKTON HEATH WARRINGTON WA4 6NL

View Document

02/02/082 February 2008 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

03/02/073 February 2007 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

01/02/071 February 2007 RETURN MADE UP TO 20/01/07; FULL LIST OF MEMBERS

View Document

01/02/061 February 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

31/01/0531 January 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

27/01/0527 January 2005 RETURN MADE UP TO 20/01/05; FULL LIST OF MEMBERS

View Document

29/07/0429 July 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/02/044 February 2004 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

13/01/0413 January 2004 RETURN MADE UP TO 20/01/04; FULL LIST OF MEMBERS

View Document

07/11/037 November 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/07/0325 July 2003 COMPANY NAME CHANGED BROOKLANDS ESTATE AGENCY LIMITED CERTIFICATE ISSUED ON 25/07/03

View Document

14/02/0314 February 2003 REGISTERED OFFICE CHANGED ON 14/02/03 FROM: G OFFICE CHANGED 14/02/03 51 HAYDOCK STREET WARRINGTON CHESHIRE WA2 7UW

View Document

06/02/036 February 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

23/04/0223 April 2002 DIRECTOR RESIGNED

View Document

04/02/024 February 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

04/02/024 February 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

30/01/0230 January 2002 RETURN MADE UP TO 20/01/02; FULL LIST OF MEMBERS

View Document

28/01/0228 January 2002 COMPANY NAME CHANGED BROOKLAND ESTATE AGENCY LIMITED CERTIFICATE ISSUED ON 28/01/02

View Document

21/12/0121 December 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/06/0128 June 2001 ACC. REF. DATE EXTENDED FROM 31/01/01 TO 31/03/01

View Document

29/03/0129 March 2001 RETURN MADE UP TO 20/01/01; FULL LIST OF MEMBERS

View Document

29/03/0129 March 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

04/09/004 September 2000 REGISTERED OFFICE CHANGED ON 04/09/00 FROM: G OFFICE CHANGED 04/09/00 ELLIOTT HOUSE 296 MANCHESTER ROAD, WARRINGTON CHESHIRE WA1 3RB

View Document

12/05/0012 May 2000 LOCATION - DIRECTORS INTERESTS REGISTER: NON LEGIBLE

View Document

12/05/0012 May 2000 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

10/05/0010 May 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

15/04/0015 April 2000 SECRETARY RESIGNED

View Document

15/04/0015 April 2000 DIRECTOR RESIGNED

View Document

15/04/0015 April 2000 NEW DIRECTOR APPOINTED

View Document

15/04/0015 April 2000 NEW DIRECTOR APPOINTED

View Document

15/04/0015 April 2000 NEW SECRETARY APPOINTED

View Document

15/04/0015 April 2000 NEW DIRECTOR APPOINTED

View Document

20/01/0020 January 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

20/01/0020 January 2000 Incorporation

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