BRADSHAW HALL APARTMENTS MANAGEMENT COMPANY LIMITED
Status | ACTIVE |
Company No. | 02941695 |
Category | Private Limited Company |
Incorporated | 22 Jun 1994 |
Age | 29 years, 11 months, 12 days |
Jurisdiction | England Wales |
SUMMARY
BRADSHAW HALL APARTMENTS MANAGEMENT COMPANY LIMITED is an active private limited company with number 02941695. It was incorporated 29 years, 11 months, 12 days ago, on 22 June 1994. The company address is Bradshaw Hall Apartments Bradshaw Hall Apartments, Bolton, BL2 4NZ, Lancashire.
Company Fillings
Confirmation statement with updates
Date: 22 May 2024
Action Date: 13 May 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-05-13
Documents
Accounts with accounts type total exemption full
Date: 26 Feb 2024
Action Date: 31 Dec 2023
Category: Accounts
Type: AA
Made up date: 2023-12-31
Documents
Confirmation statement with updates
Date: 13 Jun 2023
Action Date: 13 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-13
Documents
Accounts with accounts type total exemption full
Date: 02 Mar 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 31 May 2022
Action Date: 13 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-13
Documents
Accounts with accounts type total exemption full
Date: 01 Mar 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with updates
Date: 26 May 2021
Action Date: 13 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-13
Documents
Accounts with accounts type total exemption full
Date: 05 Mar 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with updates
Date: 21 May 2020
Action Date: 13 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-13
Documents
Accounts with accounts type total exemption full
Date: 03 Mar 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with updates
Date: 22 May 2019
Action Date: 13 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-13
Documents
Accounts with accounts type total exemption full
Date: 28 Feb 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with updates
Date: 15 May 2018
Action Date: 13 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-13
Documents
Appoint person secretary company with name date
Date: 10 Apr 2018
Action Date: 05 Apr 2018
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mrs Jillian Mary Edisbury
Appointment date: 2018-04-05
Documents
Termination director company with name termination date
Date: 10 Apr 2018
Action Date: 05 Apr 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-04-05
Officer name: Kenneth Heathcote
Documents
Accounts with accounts type total exemption full
Date: 26 Feb 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with updates
Date: 21 May 2017
Action Date: 13 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-13
Documents
Appoint person director company with name date
Date: 11 May 2017
Action Date: 08 May 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Elaine Wisedale
Appointment date: 2017-05-08
Documents
Accounts with accounts type total exemption full
Date: 20 Feb 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Termination director company with name termination date
Date: 24 Jul 2016
Action Date: 27 Jun 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Mary Gillian Mortimer
Termination date: 2016-06-27
Documents
Annual return company with made up date full list shareholders
Date: 29 May 2016
Action Date: 13 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-13
Documents
Appoint person director company with name date
Date: 03 May 2016
Action Date: 21 Mar 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-03-21
Officer name: Mr Bryan Anthony Edisbury
Documents
Accounts with accounts type total exemption small
Date: 01 Mar 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 29 May 2015
Action Date: 13 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-13
Documents
Appoint person director company with name date
Date: 28 May 2015
Action Date: 28 May 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Brian Whittle
Appointment date: 2015-05-28
Documents
Appoint person director company with name date
Date: 28 May 2015
Action Date: 28 May 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Jillian Mary Edisbury
Appointment date: 2015-05-28
Documents
Termination director company with name termination date
Date: 28 May 2015
Action Date: 28 May 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Barbara Peachment
Termination date: 2015-05-28
Documents
Accounts with accounts type total exemption small
Date: 11 Mar 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 29 May 2014
Action Date: 13 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-13
Documents
Accounts with accounts type total exemption small
Date: 18 Mar 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Termination director company with name
Date: 07 Oct 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Alan Beddows
Documents
Annual return company with made up date full list shareholders
Date: 21 May 2013
Action Date: 13 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-13
Documents
Accounts with accounts type total exemption small
Date: 28 Feb 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Change sail address company with old address
Date: 27 Jun 2012
Category: Address
Type: AD02
Old address: C/O Mr. M W Westcott Bradshaw Hall Apartments Hardcastle Gardens Bradshaw Bolton BL2 4NZ England
Documents
Move registers to sail company
Date: 26 Jun 2012
Category: Address
Type: AD03
Documents
Annual return company with made up date full list shareholders
Date: 26 Jun 2012
Action Date: 13 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-13
Documents
Accounts with accounts type total exemption small
Date: 23 Mar 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Termination director company with name
Date: 03 Sep 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ewan Kelly
Documents
Appoint person director company with name
Date: 10 Jun 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Barbara Peachment
Documents
Appoint person director company with name
Date: 10 Jun 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Kenneth Michael Wood
Documents
Appoint person director company with name
Date: 10 Jun 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Mary Gillian Mortimer
Documents
Termination director company with name
Date: 01 Jun 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Michael Westcott
Documents
Termination director company with name
Date: 01 Jun 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Susan Pilkington
Documents
Termination secretary company with name
Date: 01 Jun 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Michael Westcott
Documents
Accounts with accounts type total exemption small
Date: 16 May 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 13 May 2011
Action Date: 13 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-13
Documents
Accounts with accounts type total exemption small
Date: 25 Aug 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 20 May 2010
Action Date: 20 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-20
Documents
Change person director company with change date
Date: 20 May 2010
Action Date: 20 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ewan Robert Kelly
Change date: 2010-05-20
Documents
Change person director company with change date
Date: 20 May 2010
Action Date: 20 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-05-20
Officer name: Susan Pilkington
Documents
Change person director company with change date
Date: 20 May 2010
Action Date: 20 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Alan Beddows
Change date: 2010-05-20
Documents
Change person director company with change date
Date: 20 May 2010
Action Date: 20 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Michael William Westcott
Change date: 2010-05-20
Documents
Change person director company with change date
Date: 20 May 2010
Action Date: 20 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-05-20
Officer name: Kenneth Heathcote
Documents
Legacy
Date: 03 Jul 2009
Category: Annual-return
Type: 363a
Description: Return made up to 22/06/09; full list of members
Documents
Legacy
Date: 17 Jun 2009
Category: Officers
Type: 288b
Description: Appointment terminated director vivian warburton
Documents
Accounts with accounts type total exemption small
Date: 04 Mar 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Accounts with accounts type total exemption small
Date: 18 Sep 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 02 Sep 2008
Category: Officers
Type: 288a
Description: Director and secretary appointed michael william westcott
Documents
Legacy
Date: 02 Sep 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary acaman properties LIMITED
Documents
Legacy
Date: 02 Sep 2008
Category: Officers
Type: 288b
Description: Appointment terminated director joseph moran
Documents
Legacy
Date: 02 Sep 2008
Category: Address
Type: 287
Description: Registered office changed on 02/09/2008 from 32-34 church street ribchester preston lancashire PR3 3YE
Documents
Legacy
Date: 08 Jul 2008
Category: Annual-return
Type: 363a
Description: Return made up to 22/06/08; full list of members
Documents
Legacy
Date: 11 Jun 2008
Category: Officers
Type: 288a
Description: Director appointed kenneth heathcote
Documents
Legacy
Date: 30 May 2008
Category: Officers
Type: 288a
Description: Director appointed ewan robert kelly
Documents
Accounts with accounts type total exemption small
Date: 04 Nov 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 24 Aug 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 14 Aug 2007
Category: Annual-return
Type: 363s
Description: Return made up to 22/06/07; full list of members
Documents
Legacy
Date: 08 Aug 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 14 Aug 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 10 Aug 2006
Category: Annual-return
Type: 363s
Description: Return made up to 22/06/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 02 Aug 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 27 Jul 2005
Category: Annual-return
Type: 363s
Description: Return made up to 22/06/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 24 Jun 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 22 Jul 2004
Category: Annual-return
Type: 363s
Description: Return made up to 22/06/04; full list of members
Documents
Legacy
Date: 22 Jul 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 22 Jul 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 22 Jul 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type total exemption small
Date: 23 Apr 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 23 Apr 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 27 Jul 2003
Category: Annual-return
Type: 363s
Description: Return made up to 22/06/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 27 Jul 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 24 Oct 2002
Category: Address
Type: 287
Description: Registered office changed on 24/10/02 from: victoria farm 500 blackburn road, egerton bolton lancashire BL7 9PR
Documents
Legacy
Date: 21 Aug 2002
Category: Annual-return
Type: 363s
Description: Return made up to 22/06/02; full list of members
Documents
Legacy
Date: 09 Jul 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 23 May 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 05 May 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type total exemption small
Date: 19 Mar 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Accounts with accounts type total exemption small
Date: 23 Aug 2001
Action Date: 31 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-31
Documents
Legacy
Date: 17 Aug 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 17 Aug 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 29 Jun 2001
Category: Annual-return
Type: 363s
Description: Return made up to 22/06/01; full list of members
Documents
Legacy
Date: 26 Jun 2000
Category: Annual-return
Type: 363s
Description: Return made up to 22/06/00; full list of members
Documents
Accounts with accounts type small
Date: 14 Jun 2000
Action Date: 31 Dec 1999
Category: Accounts
Type: AA
Made up date: 1999-12-31
Documents
Legacy
Date: 09 Jun 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 17 Feb 2000
Category: Address
Type: 287
Description: Registered office changed on 17/02/00 from: apartment 1D bradshaw hall apartments hardcastle gardens bradshaw hall bolton lancashire BL2 4NZ
Documents
Legacy
Date: 26 Jan 2000
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 15 Dec 1999
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 15 Dec 1999
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Accounts with accounts type small
Date: 05 Oct 1999
Action Date: 31 Dec 1998
Category: Accounts
Type: AA
Made up date: 1998-12-31
Documents
Some Companies
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 11766193 |
Status: | ACTIVE |
Category: | Private Limited Company |
13 CHARLTON HOUSE,LONDON,NW1 1HH
Number: | 11013560 |
Status: | ACTIVE |
Category: | Private Limited Company |
CORDEROY INFRASTRUCTURE LIMITED
9 MARSHALSEA ROAD,,SE1 1EP
Number: | 05925325 |
Status: | ACTIVE |
Category: | Private Limited Company |
AVALON,CHERTSEY,KT16 8LN
Number: | 11455758 |
Status: | ACTIVE |
Category: | Private Limited Company |
1ST FLOOR,CHESTER,CH1 3AE
Number: | 09104348 |
Status: | ACTIVE |
Category: | Private Limited Company |
37 HAROLD ROAD,SITTINGBOURNE,ME10 3AJ
Number: | 09515477 |
Status: | ACTIVE |
Category: | Private Limited Company |