BRADBURY STELL PROPERTY LTD
Status | DISSOLVED |
Company No. | 09016174 |
Category | Private Limited Company |
Incorporated | 29 Apr 2014 |
Age | 10 years, 1 month, 4 days |
Jurisdiction | England Wales |
Dissolution | 07 Nov 2023 |
Years | 6 months, 26 days |
SUMMARY
BRADBURY STELL PROPERTY LTD is an dissolved private limited company with number 09016174. It was incorporated 10 years, 1 month, 4 days ago, on 29 April 2014 and it was dissolved 6 months, 26 days ago, on 07 November 2023. The company address is 2, Beverley Court, 2, Beverley Court,, Teddington, TW11 8ST, Middx.
Company Fillings
Gazette dissolved voluntary
Date: 07 Nov 2023
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution voluntary strike off suspended
Date: 12 Sep 2023
Category: Dissolution
Type: SOAS(A)
Documents
Dissolution application strike off company
Date: 10 Aug 2023
Category: Dissolution
Type: DS01
Documents
Cessation of a person with significant control
Date: 25 Jul 2023
Action Date: 25 Jul 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2023-07-25
Psc name: Robert Christopher Stell
Documents
Confirmation statement with no updates
Date: 02 May 2023
Action Date: 29 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-29
Documents
Accounts with accounts type unaudited abridged
Date: 28 Apr 2023
Category: Accounts
Type: AA
Made up date: 2022-04-30
Documents
Confirmation statement with no updates
Date: 04 May 2022
Action Date: 29 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-29
Documents
Accounts with accounts type unaudited abridged
Date: 31 Jan 2022
Category: Accounts
Type: AA
Made up date: 2021-04-30
Documents
Confirmation statement with no updates
Date: 04 May 2021
Action Date: 29 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-29
Documents
Accounts with accounts type unaudited abridged
Date: 30 Apr 2021
Category: Accounts
Type: AA
Made up date: 2020-04-30
Documents
Confirmation statement with no updates
Date: 29 Apr 2020
Action Date: 29 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-29
Documents
Accounts with accounts type unaudited abridged
Date: 31 Jan 2020
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Mortgage satisfy charge full
Date: 08 Jun 2019
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 090161740001
Documents
Confirmation statement with no updates
Date: 29 Apr 2019
Action Date: 29 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-29
Documents
Accounts with accounts type unaudited abridged
Date: 31 Jan 2019
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Confirmation statement with no updates
Date: 03 May 2018
Action Date: 29 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-29
Documents
Accounts with accounts type unaudited abridged
Date: 31 Jan 2018
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Confirmation statement with updates
Date: 11 May 2017
Action Date: 29 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-29
Documents
Mortgage create with deed with charge number charge creation date
Date: 03 Apr 2017
Action Date: 31 Mar 2017
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2017-03-31
Charge number: 090161740001
Documents
Accounts with accounts type total exemption small
Date: 31 Jan 2017
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Annual return company with made up date full list shareholders
Date: 20 May 2016
Action Date: 29 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-29
Documents
Accounts with accounts type total exemption small
Date: 29 Jan 2016
Action Date: 30 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-30
Documents
Termination director company with name termination date
Date: 24 Aug 2015
Action Date: 01 Aug 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Robert Christopher Stell
Termination date: 2015-08-01
Documents
Annual return company with made up date full list shareholders
Date: 22 May 2015
Action Date: 29 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-29
Documents
Some Companies
32 WOOLMER WAY,BORDON,GU35 9QF
Number: | 10837360 |
Status: | ACTIVE |
Category: | Private Limited Company |
38 LINDEN ROAD,NEWCASTLE UPON TYNE,NE3 4HB
Number: | 09480721 |
Status: | ACTIVE |
Category: | Private Limited Company |
214 WHITCHURCH ROAD,CARDIFF,CF14 3ND
Number: | 08335024 |
Status: | ACTIVE |
Category: | Private Limited Company |
BREDBURY PARK WAY,STOCKPORT,SK6 2SN
Number: | 03871558 |
Status: | ACTIVE |
Category: | Private Limited Company |
24 MOUNT PLEASANT,BARNET,EN4 9HH
Number: | 09406674 |
Status: | ACTIVE |
Category: | Private Limited Company |
TEESSIDE SUPREME PROPERTIES LIMITED
110-114 WATERLOO ROAD,MIDDLESBROUGH,TS1 3HZ
Number: | 09554428 |
Status: | ACTIVE |
Category: | Private Limited Company |