BRACKLEY PROPERTY DEVELOPMENTS LIMITED

27 Eldon Road 27 Eldon Road, Nottingham, NG9 6DZ, England
StatusACTIVE
Company No.09663262
CategoryPrivate Limited Company
Incorporated30 Jun 2015
Age8 years, 10 months, 28 days
JurisdictionEngland Wales

SUMMARY

BRACKLEY PROPERTY DEVELOPMENTS LIMITED is an active private limited company with number 09663262. It was incorporated 8 years, 10 months, 28 days ago, on 30 June 2015. The company address is 27 Eldon Road 27 Eldon Road, Nottingham, NG9 6DZ, England.



Company Fillings

Accounts with accounts type group

Date: 20 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 02 Aug 2023

Action Date: 30 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-30

Documents

View document PDF

Change person director company with change date

Date: 02 Aug 2023

Action Date: 02 Aug 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Matthew John Roberts

Change date: 2023-08-02

Documents

View document PDF

Resolution

Date: 20 Apr 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 19 Apr 2023

Category: Incorporation

Type: MA

Documents

View document PDF

Accounts with accounts type full

Date: 16 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Change to a person with significant control

Date: 24 Nov 2022

Action Date: 25 Aug 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2022-08-25

Psc name: Brackley Holdings Limited

Documents

View document PDF

Capital cancellation shares

Date: 07 Nov 2022

Action Date: 01 Sep 2022

Category: Capital

Type: SH06

Date: 2022-09-01

Capital : 412,500.00 GBP

Documents

View document PDF

Capital return purchase own shares

Date: 07 Nov 2022

Category: Capital

Type: SH03

Documents

View document PDF

Notification of a person with significant control

Date: 15 Sep 2022

Action Date: 25 Aug 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Brackley Holdings Limited

Notification date: 2022-08-25

Documents

View document PDF

Cessation of a person with significant control

Date: 15 Sep 2022

Action Date: 25 Aug 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-08-25

Psc name: Stepnell Holdings Limited

Documents

View document PDF

Termination director company with name termination date

Date: 08 Sep 2022

Action Date: 01 Sep 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Edward Dudley Wakeford

Termination date: 2022-09-01

Documents

View document PDF

Termination director company with name termination date

Date: 08 Sep 2022

Action Date: 01 Sep 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Guy Wakeford

Termination date: 2022-09-01

Documents

View document PDF

Termination director company with name termination date

Date: 08 Sep 2022

Action Date: 01 Sep 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Thomas Bosworth Wakeford

Termination date: 2022-09-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Sep 2022

Action Date: 08 Sep 2022

Category: Address

Type: AD01

Change date: 2022-09-08

New address: 27 Eldon Road Beeston Nottingham NG9 6DZ

Old address: Stepnell House Lawford Road Rugby Warwickshire CV21 2UU United Kingdom

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Jul 2022

Action Date: 30 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-30

Documents

View document PDF

Accounts with accounts type full

Date: 20 Sep 2021

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: 02 Jul 2021

Action Date: 30 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-30

Documents

View document PDF

Accounts with accounts type full

Date: 14 Apr 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Jun 2020

Action Date: 30 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-30

Documents

View document PDF

Accounts with accounts type full

Date: 09 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Change person director company with change date

Date: 29 Jul 2019

Action Date: 25 Jul 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-07-25

Officer name: Mr Edward Dudley Wakeford

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jul 2019

Action Date: 30 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-30

Documents

View document PDF

Accounts with accounts type small

Date: 23 Aug 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Jul 2018

Action Date: 30 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-30

Documents

View document PDF

Accounts with accounts type full

Date: 31 Oct 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jul 2017

Action Date: 30 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-30

Documents

View document PDF

Accounts with accounts type full

Date: 08 Jan 2017

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 22 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA01

Made up date: 2016-06-30

New date: 2016-03-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 19 Dec 2016

Action Date: 07 Dec 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 096632620001

Charge creation date: 2016-12-07

Documents

View document PDF

Confirmation statement with updates

Date: 09 Aug 2016

Action Date: 30 Jun 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-06-30

Documents

View document PDF

Capital allotment shares

Date: 25 Aug 2015

Action Date: 05 Aug 2015

Category: Capital

Type: SH01

Date: 2015-08-05

Capital : 500,000 GBP

Documents

View document PDF

Resolution

Date: 25 Aug 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 13 Aug 2015

Action Date: 05 Aug 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Peter Guy Wakeford

Appointment date: 2015-08-05

Documents

View document PDF

Appoint person director company with name date

Date: 13 Aug 2015

Action Date: 05 Aug 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-08-05

Officer name: Mr Thomas Bosworth Wakeford

Documents

View document PDF

Appoint person director company with name date

Date: 13 Aug 2015

Action Date: 05 Aug 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark Robert Wakeford

Appointment date: 2015-08-05

Documents

View document PDF

Appoint person director company with name date

Date: 13 Aug 2015

Action Date: 05 Aug 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-08-05

Officer name: Mr Edward Dudley Wakeford

Documents

View document PDF

Appoint person director company with name date

Date: 13 Aug 2015

Action Date: 05 Aug 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-08-05

Officer name: Mr James Richard Wakeford

Documents

View document PDF

Appoint person director company with name date

Date: 13 Aug 2015

Action Date: 05 Aug 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Matthew John Roberts

Appointment date: 2015-08-05

Documents

View document PDF

Incorporation company

Date: 30 Jun 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ANALYTEK LIMITED

1 RIGHTON CLOSE,READING,RG10 9UN

Number:03511748
Status:ACTIVE
Category:Private Limited Company

FATMI'S LIMITED

148 WAKEFIELD STREET,LONDON,E6 1LQ

Number:09921137
Status:ACTIVE
Category:Private Limited Company

HOME BAKED BY NIC LTD

99 SWAN LANE,WICKFORD,SS11 7DE

Number:11932819
Status:ACTIVE
Category:Private Limited Company

JKSWEB PROJECT SOLUTIONS LIMITED

WEST BARN 4 NORTHFIELD BARNS DRIVE,MILTON KEYNES,MK19 6LG

Number:09632416
Status:ACTIVE
Category:Private Limited Company

PRODUCTS & RESEARCH IN SCIENCE & MEDICINE LIMITED

COPPERS WESTLANDS ESTATE,CHICHESTER,PO20 7HJ

Number:04135270
Status:ACTIVE
Category:Private Limited Company

ST. RICHARD HOMES (TWICKENHAM) LIMITED

35-39 MOORGATE,LONDON,EC2R 6AR

Number:10893305
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