BRADLEYS GROUP (HOLDINGS) LIMITED

7 Stevenstone Road, Exmouth, EX8 2EP, England
StatusACTIVE
Company No.11840666
CategoryPrivate Limited Company
Incorporated21 Feb 2019
Age5 years, 3 months
JurisdictionEngland Wales

SUMMARY

BRADLEYS GROUP (HOLDINGS) LIMITED is an active private limited company with number 11840666. It was incorporated 5 years, 3 months ago, on 21 February 2019. The company address is 7 Stevenstone Road, Exmouth, EX8 2EP, England.



Company Fillings

Confirmation statement with no updates

Date: 04 Mar 2024

Action Date: 19 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-19

Documents

View document PDF

Accounts with accounts type group

Date: 06 Oct 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 23 Feb 2023

Action Date: 19 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-19

Documents

View document PDF

Appoint person secretary company with name date

Date: 11 Jan 2023

Action Date: 01 Jan 2023

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2023-01-01

Officer name: Mr Andrew James Hawkins

Documents

View document PDF

Termination secretary company with name termination date

Date: 11 Jan 2023

Action Date: 31 Dec 2022

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2022-12-31

Officer name: Richard Neville Mason

Documents

View document PDF

Accounts with accounts type group

Date: 08 Jan 2023

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Feb 2022

Action Date: 20 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Oct 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 01 Mar 2021

Action Date: 20 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-20

Documents

View document PDF

Termination director company with name termination date

Date: 06 Jan 2021

Action Date: 31 Dec 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lyndon Collins Bent

Termination date: 2020-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 06 Jan 2021

Action Date: 31 Dec 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-12-31

Officer name: Mr Christopher Robb Baxter

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Oct 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 27 Feb 2020

Action Date: 20 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-20

Documents

View document PDF

Resolution

Date: 17 Apr 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 17 Apr 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 05 Apr 2019

Action Date: 02 Apr 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 118406660005

Charge creation date: 2019-04-02

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 05 Apr 2019

Action Date: 02 Apr 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2019-04-02

Charge number: 118406660002

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 05 Apr 2019

Action Date: 02 Apr 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2019-04-02

Charge number: 118406660004

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 05 Apr 2019

Action Date: 02 Apr 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 118406660006

Charge creation date: 2019-04-02

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 05 Apr 2019

Action Date: 02 Apr 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2019-04-02

Charge number: 118406660003

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 05 Apr 2019

Action Date: 02 Apr 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2019-04-02

Charge number: 118406660008

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 05 Apr 2019

Action Date: 02 Apr 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2019-04-02

Charge number: 118406660007

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Apr 2019

Action Date: 04 Apr 2019

Category: Address

Type: AD01

Change date: 2019-04-04

New address: 7 Stevenstone Road Exmouth EX8 2EP

Old address: Woodwater House Pynes Hill Exeter Devon EX2 5WR United Kingdom

Documents

View document PDF

Change account reference date company current shortened

Date: 04 Apr 2019

Action Date: 31 Dec 2019

Category: Accounts

Type: AA01

New date: 2019-12-31

Made up date: 2020-02-28

Documents

View document PDF

Notification of a person with significant control statement

Date: 04 Apr 2019

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Cessation of a person with significant control

Date: 04 Apr 2019

Action Date: 02 Apr 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-04-02

Psc name: Michelmores Nominees Limited

Documents

View document PDF

Capital allotment shares

Date: 04 Apr 2019

Action Date: 02 Apr 2019

Category: Capital

Type: SH01

Date: 2019-04-02

Capital : 9,995 GBP

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 03 Apr 2019

Action Date: 02 Apr 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2019-04-02

Charge number: 118406660001

Documents

View document PDF

Incorporation company

Date: 21 Feb 2019

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BEAU LANCASTER LIMITED

20 PORTNALLS ROAD,COULSDON,CR5 3DE

Number:10646314
Status:ACTIVE
Category:Private Limited Company

LUMINEA IT SOLUTIONS LIMITED

SUITE 48,LONDON,EC1N 8PN

Number:06202883
Status:ACTIVE
Category:Private Limited Company

MI-LINE LTD

27 CHESTER ROAD,FELIXSTOWE,IP11 9AH

Number:11838117
Status:ACTIVE
Category:Private Limited Company

S&A ON THE MOVE LTD

62 STAKES ROAD,WATERLOOVILLE,PO7 5NT

Number:10610067
Status:ACTIVE
Category:Private Limited Company

S.O.T COURIERS LTD

37 WENHAM DRIVE,STOKE-ON-TRENT,ST3 7QG

Number:07370892
Status:ACTIVE
Category:Private Limited Company

THE GLAMPING CONSULTANCY LIMITED

6 ALEXANDRA ROAD,TONBRIDGE,TN9 2AA

Number:10048276
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