BRADSHAW INVESTMENTS LIMITED

2 - 6 Boundary Row, London, SE1 8HP, England
StatusACTIVE
Company No.09144993
CategoryPrivate Limited Company
Incorporated23 Jul 2014
Age9 years, 9 months, 30 days
JurisdictionEngland Wales

SUMMARY

BRADSHAW INVESTMENTS LIMITED is an active private limited company with number 09144993. It was incorporated 9 years, 9 months, 30 days ago, on 23 July 2014. The company address is 2 - 6 Boundary Row, London, SE1 8HP, England.



Company Fillings

Change registered office address company with date old address new address

Date: 11 Mar 2024

Action Date: 11 Mar 2024

Category: Address

Type: AD01

Change date: 2024-03-11

Old address: 10 York Road London SE1 7nd England

New address: 2 - 6 Boundary Row London SE1 8HP

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Capital variation of rights attached to shares

Date: 25 Jul 2023

Category: Capital

Type: SH10

Documents

View document PDF

Capital name of class of shares

Date: 10 Jun 2023

Category: Capital

Type: SH08

Documents

View document PDF

Confirmation statement with updates

Date: 05 May 2023

Action Date: 21 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Mar 2023

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Capital return purchase own shares

Date: 17 Jun 2022

Category: Capital

Type: SH03

Documents

View document PDF

Capital name of class of shares

Date: 16 Jun 2022

Category: Capital

Type: SH08

Documents

View document PDF

Memorandum articles

Date: 16 Jun 2022

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 16 Jun 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 15 Jun 2022

Action Date: 10 Jun 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Alexander Beard

Termination date: 2022-06-10

Documents

View document PDF

Capital cancellation shares

Date: 14 Jun 2022

Action Date: 10 Jun 2022

Category: Capital

Type: SH06

Date: 2022-06-10

Capital : 179.74 GBP

Documents

View document PDF

Confirmation statement with no updates

Date: 17 May 2022

Action Date: 21 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Mar 2022

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Jun 2021

Action Date: 21 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-21

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Feb 2021

Action Date: 23 Feb 2021

Category: Address

Type: AD01

Change date: 2021-02-23

Old address: 21 Queen Elizabeth Street London SE1 2PD England

New address: 10 York Road London SE1 7nd

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Jan 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Notification of a person with significant control

Date: 24 Sep 2020

Action Date: 06 Apr 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-04-06

Psc name: Rhys Hefford

Documents

View document PDF

Notification of a person with significant control

Date: 24 Sep 2020

Action Date: 06 Apr 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-04-06

Psc name: Paul Manvell

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 24 Sep 2020

Action Date: 24 Sep 2020

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2020-09-24

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Apr 2020

Action Date: 21 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Apr 2019

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 Apr 2019

Action Date: 21 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-21

Documents

View document PDF

Change account reference date company current shortened

Date: 03 Apr 2019

Action Date: 31 Mar 2018

Category: Accounts

Type: AA01

Made up date: 2018-07-31

New date: 2018-03-31

Documents

View document PDF

Change person director company with change date

Date: 05 Nov 2018

Action Date: 18 Jul 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-07-18

Officer name: Mr Rhys Brian Hefford

Documents

View document PDF

Gazette filings brought up to date

Date: 24 Jul 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Jul 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Gazette notice compulsory

Date: 03 Jul 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Capital allotment shares

Date: 10 May 2018

Action Date: 14 Mar 2018

Category: Capital

Type: SH01

Date: 2018-03-14

Capital : 199.74 GBP

Documents

View document PDF

Resolution

Date: 03 May 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 25 Apr 2018

Action Date: 07 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Simon Cooper

Termination date: 2018-04-07

Documents

View document PDF

Confirmation statement with updates

Date: 21 Mar 2018

Action Date: 21 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-21

Documents

View document PDF

Change person director company with change date

Date: 22 Nov 2017

Action Date: 21 Nov 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Simon Copper

Change date: 2017-11-21

Documents

View document PDF

Termination director company with name termination date

Date: 17 Nov 2017

Action Date: 17 Nov 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Brian Gorman

Termination date: 2017-11-17

Documents

View document PDF

Termination director company with name termination date

Date: 17 Nov 2017

Action Date: 17 Nov 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-11-17

Officer name: Jessica Kate Bradshaw

Documents

View document PDF

Confirmation statement with updates

Date: 09 Aug 2017

Action Date: 23 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-23

Documents

View document PDF

Gazette filings brought up to date

Date: 08 Jul 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type micro entity

Date: 07 Jul 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Gazette notice compulsory

Date: 04 Jul 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 06 Aug 2016

Action Date: 23 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-23

Documents

View document PDF

Gazette filings brought up to date

Date: 09 Jul 2016

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 Jul 2016

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Jun 2016

Action Date: 24 Jun 2016

Category: Address

Type: AD01

New address: 21 Queen Elizabeth Street London SE1 2PD

Old address: Manor House 1 the Crescent Leatherhead KT22 8DH

Change date: 2016-06-24

Documents

View document PDF

Gazette notice compulsory

Date: 21 Jun 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Sep 2015

Action Date: 23 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-23

Documents

View document PDF

Appoint person director company with name date

Date: 09 Oct 2014

Action Date: 05 Sep 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-09-05

Officer name: Simon Copper

Documents

View document PDF

Capital allotment shares

Date: 24 Sep 2014

Action Date: 05 Sep 2014

Category: Capital

Type: SH01

Capital : 200.00 GBP

Date: 2014-09-05

Documents

View document PDF

Resolution

Date: 24 Sep 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Capital name of class of shares

Date: 24 Sep 2014

Category: Capital

Type: SH08

Documents

View document PDF

Appoint person director company with name date

Date: 21 Aug 2014

Action Date: 20 Aug 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-08-20

Officer name: Gregory James Allen

Documents

View document PDF

Appoint person director company with name date

Date: 21 Aug 2014

Action Date: 20 Aug 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mark Alexander Beard

Appointment date: 2014-08-20

Documents

View document PDF

Appoint person director company with name date

Date: 21 Aug 2014

Action Date: 20 Aug 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-08-20

Officer name: Mrs Jessica Kate Bradshaw

Documents

View document PDF

Appoint person director company with name date

Date: 21 Aug 2014

Action Date: 20 Aug 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Brian Gorman

Appointment date: 2014-08-20

Documents

View document PDF

Incorporation company

Date: 23 Jul 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BARNBROOK SINCLAIR LIMITED

CHANCERY HOUSE,WOKING,GU21 7SA

Number:03650385
Status:ACTIVE
Category:Private Limited Company

CORNWALL SOAPBOX (FALMOUTH) LTD

2 GRAMSCATHO BUILDINGS,HAYLE,TR27 5JR

Number:11644153
Status:ACTIVE
Category:Private Limited Company

DUNMAN FUELS LTD

140 MONEYMORE ROAD,COOKSTOWN,BT80 9UU

Number:NI645627
Status:ACTIVE
Category:Private Limited Company

GREAT DUNMOW TAKEAWAY LTD

69 HIGH STREET,DUNMOW,CM6 1AE

Number:09624486
Status:ACTIVE
Category:Private Limited Company

KHAZELL LIMITED

72 WESTCROFT GARDENS,MORDEN,SM4 4DL

Number:11026389
Status:ACTIVE
Category:Private Limited Company

RAZOR KING BARBER LIMITED

165 LONDON ROAD,PORTSMOUTH,PO2 9AA

Number:10113890
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