BREDHURST HOLDINGS LIMITED

19 Valentine Close Gillingham Business Park, Gillingham, ME8 0QR, Kent, United Kingdom
StatusACTIVE
Company No.09805540
CategoryPrivate Limited Company
Incorporated02 Oct 2015
Age8 years, 7 months, 20 days
JurisdictionEngland Wales

SUMMARY

BREDHURST HOLDINGS LIMITED is an active private limited company with number 09805540. It was incorporated 8 years, 7 months, 20 days ago, on 02 October 2015. The company address is 19 Valentine Close Gillingham Business Park, Gillingham, ME8 0QR, Kent, United Kingdom.



Company Fillings

Accounts with accounts type total exemption full

Date: 03 Apr 2024

Action Date: 31 Oct 2023

Category: Accounts

Type: AA

Made up date: 2023-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Oct 2023

Action Date: 02 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-02

Documents

View document PDF

Change to a person with significant control

Date: 30 Jan 2023

Action Date: 24 Jan 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-01-24

Psc name: John Michael Roles

Documents

View document PDF

Change person director company with change date

Date: 30 Jan 2023

Action Date: 24 Jan 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: John Michael Roles

Change date: 2023-01-24

Documents

View document PDF

Change person director company with change date

Date: 30 Jan 2023

Action Date: 24 Jan 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-01-24

Officer name: Toni Roles

Documents

View document PDF

Change to a person with significant control

Date: 30 Jan 2023

Action Date: 24 Jan 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-01-24

Psc name: Toni Roles

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Dec 2022

Action Date: 31 Oct 2022

Category: Accounts

Type: AA

Made up date: 2022-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Oct 2022

Action Date: 02 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Jan 2022

Action Date: 31 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Oct 2021

Action Date: 02 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Jul 2021

Action Date: 15 Jul 2021

Category: Address

Type: AD01

Change date: 2021-07-15

New address: 19 Valentine Close Gillingham Business Park Gillingham Kent ME8 0QR

Old address: 3 Boyne Park Tunbridge Wells Kent TN4 8EN

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Mar 2021

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Oct 2020

Action Date: 02 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-02

Documents

View document PDF

Termination director company with name termination date

Date: 06 Jul 2020

Action Date: 03 Jul 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gary Robert Parbutt

Termination date: 2020-07-03

Documents

View document PDF

Change to a person with significant control

Date: 06 Jul 2020

Action Date: 03 Jul 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: John Michael Roles

Change date: 2020-07-03

Documents

View document PDF

Cessation of a person with significant control

Date: 06 Jul 2020

Action Date: 03 Jul 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-07-03

Psc name: Gary Robert Parbutt

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Apr 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Oct 2019

Action Date: 02 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jul 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Oct 2018

Action Date: 02 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Feb 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 09 Oct 2017

Action Date: 02 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Aug 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 25 Oct 2016

Action Date: 02 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-02

Documents

View document PDF

Mortgage create with deed

Date: 03 May 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Documents

View document PDF

Mortgage create with deed

Date: 03 May 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Documents

View document PDF

Mortgage create with deed

Date: 03 May 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Documents

View document PDF

Mortgage create with deed

Date: 03 May 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Documents

View document PDF

Mortgage create with deed

Date: 03 May 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 23 Apr 2016

Action Date: 21 Apr 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 098055400001

Charge creation date: 2016-04-21

Documents

View document PDF

Incorporation company

Date: 02 Oct 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

B & H PHARMA LIMITED

55-57 BRADFORD ROAD,DEWSBURY,WF13 2EG

Number:08772840
Status:ACTIVE
Category:Private Limited Company

FLAXBY PARK LAND LIMITED

WYNYARD PARK HOUSE,WYNYARD,TS22 5TB

Number:10234581
Status:ACTIVE
Category:Private Limited Company

FLOORING SPECIFICATIONS LIMITED

236 WHALLEY ROAD,ACCRINGTON,BB5 5HE

Number:06951651
Status:ACTIVE
Category:Private Limited Company

GORDON’S GREENS AND GROUNDWORKS LIMITED

49 GLEBE ROAD,HAYWARDS HEATH,RH17 5BH

Number:11761874
Status:ACTIVE
Category:Private Limited Company

GREEN LIGHT MEDIATION LTD

OFFICE 7,LONDON,EC4M 7JN

Number:07982644
Status:ACTIVE
Category:Private Limited Company

ROSEHIRST LIMITED

PINHOE SURGERY,EXETER,EX1 3RF

Number:05188688
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