BRADLEY HALL DEVELOPMENTS LIMITED

C/O Williamson & Croft York House C/O Williamson & Croft York House, Manchester, M2 3BB, Greater Manchester, United Kingdom
StatusACTIVE
Company No.04080739
CategoryPrivate Limited Company
Incorporated29 Sep 2000
Age23 years, 8 months, 17 days
JurisdictionEngland Wales

SUMMARY

BRADLEY HALL DEVELOPMENTS LIMITED is an active private limited company with number 04080739. It was incorporated 23 years, 8 months, 17 days ago, on 29 September 2000. The company address is C/O Williamson & Croft York House C/O Williamson & Croft York House, Manchester, M2 3BB, Greater Manchester, United Kingdom.



Company Fillings

Accounts with accounts type micro entity

Date: 12 May 2024

Action Date: 31 Aug 2023

Category: Accounts

Type: AA

Made up date: 2023-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Sep 2023

Action Date: 17 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 May 2023

Action Date: 31 Aug 2022

Category: Accounts

Type: AA

Made up date: 2022-08-31

Documents

View document PDF

Change to a person with significant control

Date: 02 Mar 2023

Action Date: 02 Mar 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Edward Robinson Bradley

Change date: 2023-03-02

Documents

View document PDF

Change to a person with significant control

Date: 13 Jan 2023

Action Date: 13 Jan 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-01-13

Psc name: Mr Edward Robinson Bradley

Documents

View document PDF

Change person director company with change date

Date: 13 Jan 2023

Action Date: 13 Jan 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Edward Robinson Bradley

Change date: 2023-01-13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Jan 2023

Action Date: 13 Jan 2023

Category: Address

Type: AD01

New address: C/O Williamson & Croft York House 20 York Street Manchester Greater Manchester M2 3BB

Change date: 2023-01-13

Old address: Brindley House Suite 2, Unit H6 Lowfields Business Park Elland West Yorkshire HX5 9HF England

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Sep 2022

Action Date: 17 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 May 2022

Action Date: 31 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Sep 2021

Action Date: 17 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 May 2021

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Sep 2020

Action Date: 17 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 May 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Sep 2019

Action Date: 17 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-17

Documents

View document PDF

Appoint person director company with name date

Date: 03 Jul 2019

Action Date: 01 Jul 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-07-01

Officer name: Mr James Dax Bradley

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 May 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Change account reference date company previous extended

Date: 03 Oct 2018

Action Date: 31 Aug 2018

Category: Accounts

Type: AA01

New date: 2018-08-31

Made up date: 2018-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Sep 2018

Action Date: 17 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-17

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Jul 2018

Action Date: 05 Jul 2018

Category: Address

Type: AD01

Change date: 2018-07-05

New address: Brindley House Suite 2, Unit H6 Lowfields Business Park Elland West Yorkshire HX5 9HF

Old address: Sterling House 501 Middleton Road, Chadderton Oldham Lancashire OL9 9LY

Documents

View document PDF

Termination secretary company with name termination date

Date: 05 Jul 2018

Action Date: 05 Jul 2018

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Emma Jane Bradley

Termination date: 2018-07-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Nov 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Oct 2017

Action Date: 17 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Dec 2016

Action Date: 28 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 25 Oct 2016

Action Date: 17 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Nov 2015

Action Date: 28 Feb 2015

Category: Accounts

Type: AA

Made up date: 2015-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Oct 2015

Action Date: 17 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-17

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Sep 2014

Action Date: 17 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Jun 2014

Action Date: 28 Feb 2014

Category: Accounts

Type: AA

Made up date: 2014-02-28

Documents

View document PDF

Mortgage satisfy charge full

Date: 21 Jan 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Sep 2013

Action Date: 17 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Jun 2013

Action Date: 28 Feb 2013

Category: Accounts

Type: AA

Made up date: 2013-02-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Dec 2012

Action Date: 28 Feb 2012

Category: Accounts

Type: AA

Made up date: 2012-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Sep 2012

Action Date: 17 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-17

Documents

View document PDF

Legacy

Date: 04 Jul 2012

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Nov 2011

Action Date: 28 Feb 2011

Category: Accounts

Type: AA

Made up date: 2011-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Sep 2011

Action Date: 17 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Nov 2010

Action Date: 28 Feb 2010

Category: Accounts

Type: AA

Made up date: 2010-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Sep 2010

Action Date: 17 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-17

Documents

View document PDF

Change person secretary company with change date

Date: 17 Sep 2010

Action Date: 17 Sep 2010

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Emma Jane Bradley

Change date: 2010-09-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Dec 2009

Action Date: 28 Feb 2009

Category: Accounts

Type: AA

Made up date: 2009-02-28

Documents

View document PDF

Change account reference date company previous shortened

Date: 24 Nov 2009

Action Date: 28 Feb 2009

Category: Accounts

Type: AA01

Made up date: 2009-08-31

New date: 2009-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Nov 2009

Action Date: 17 Sep 2009

Category: Annual-return

Type: AR01

Made up date: 2009-09-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Jun 2009

Action Date: 31 Aug 2008

Category: Accounts

Type: AA

Made up date: 2008-08-31

Documents

View document PDF

Legacy

Date: 29 Oct 2008

Category: Annual-return

Type: 363s

Description: Return made up to 17/09/08; no change of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 May 2008

Action Date: 31 Aug 2007

Category: Accounts

Type: AA

Made up date: 2007-08-31

Documents

View document PDF

Legacy

Date: 16 Oct 2007

Category: Annual-return

Type: 363s

Description: Return made up to 17/09/07; no change of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Jun 2007

Action Date: 31 Aug 2006

Category: Accounts

Type: AA

Made up date: 2006-08-31

Documents

View document PDF

Legacy

Date: 05 Oct 2006

Category: Annual-return

Type: 363s

Description: Return made up to 17/09/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Jun 2006

Action Date: 31 Aug 2005

Category: Accounts

Type: AA

Made up date: 2005-08-31

Documents

View document PDF

Legacy

Date: 29 Sep 2005

Category: Annual-return

Type: 363s

Description: Return made up to 17/09/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Mar 2005

Action Date: 31 Aug 2004

Category: Accounts

Type: AA

Made up date: 2004-08-31

Documents

View document PDF

Legacy

Date: 28 Sep 2004

Category: Annual-return

Type: 363s

Description: Return made up to 17/09/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Feb 2004

Action Date: 31 Aug 2003

Category: Accounts

Type: AA

Made up date: 2003-08-31

Documents

View document PDF

Legacy

Date: 11 Nov 2003

Category: Annual-return

Type: 363s

Description: Return made up to 29/09/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Jun 2003

Action Date: 31 Aug 2002

Category: Accounts

Type: AA

Made up date: 2002-08-31

Documents

View document PDF

Legacy

Date: 07 Nov 2002

Category: Annual-return

Type: 363s

Description: Return made up to 29/09/02; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Jul 2002

Action Date: 30 Sep 2001

Category: Accounts

Type: AA

Made up date: 2001-09-30

Documents

View document PDF

Legacy

Date: 24 May 2002

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/09/02 to 31/08/02

Documents

View document PDF

Legacy

Date: 04 Apr 2002

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 02 Mar 2002

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 08 Oct 2001

Category: Annual-return

Type: 363s

Description: Return made up to 29/09/01; full list of members

Documents

View document PDF

Legacy

Date: 29 Sep 2000

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 29 Sep 2000

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ACUMEN REALTY GROUP LIMITED

555-557 CRANBROOK ROAD,ILFORD,IG2 6HE

Number:10384801
Status:ACTIVE
Category:Private Limited Company

ELTEK MANUFACTURING LIMITED

ELTEK HOUSE 38 NENE VALLEY,PETERBOROUGH,PE8 4HN

Number:04278405
Status:ACTIVE
Category:Private Limited Company

ROBIN HILL FARM LIMITED

5 ROBIN HILL COURT HANBURY ROAD,BROMSGROVE,B60 4FP

Number:09384195
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

ST COLME CONSULTING LTD

85 DUDLEY AVENUE,EDINBURGH,EH6 4PP

Number:SC520663
Status:ACTIVE
Category:Private Limited Company

TADMUD LIMITED

29 DEVIZES ROAD,SWINDON,SN1 4BG

Number:09359968
Status:ACTIVE
Category:Private Limited Company

TAYLOR & WHITFORD LTD

33 KEIGHLEY ROAD,KEIGHLEY,BD22 9HJ

Number:11681573
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source