THE BRADLEY GROUP LIMITED

06098043
21 HIGHFIELD ROAD DARTFORD KENT DA1 2JS

Documents

Documents
Date Category Description Pages
03 Sep 2024 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 19 Buy now
24 Apr 2024 mortgage Statement of satisfaction of a charge 4 Buy now
27 Sep 2023 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 30 Buy now
22 Aug 2022 insolvency Liquidation Disclaimer Notice 4 Buy now
28 Jul 2022 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
28 Jul 2022 insolvency Liquidation Voluntary Appointment Of Liquidator 4 Buy now
28 Jul 2022 resolution Resolution 1 Buy now
28 Jul 2022 insolvency Liquidation Voluntary Statement Of Affairs 10 Buy now
27 Jan 2022 accounts Annual Accounts 4 Buy now
07 Jan 2022 confirmation-statement Confirmation Statement With Updates 5 Buy now
07 Jan 2022 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
07 Jan 2022 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
07 Jan 2022 officers Termination of appointment of director (Jeremy Mills) 1 Buy now
23 Dec 2020 accounts Annual Accounts 4 Buy now
17 Nov 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
27 Oct 2020 mortgage Registration of a charge 24 Buy now
06 Apr 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Apr 2020 officers Termination of appointment of director (Alexander William Menzies) 1 Buy now
12 Aug 2019 accounts Annual Accounts 4 Buy now
04 Apr 2019 capital Return of Allotment of shares 3 Buy now
26 Feb 2019 confirmation-statement Confirmation Statement With Updates 5 Buy now
01 Aug 2018 officers Appointment of director (Mr Alexander William Menzies) 2 Buy now
19 Jul 2018 accounts Annual Accounts 4 Buy now
14 Feb 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Jan 2018 accounts Annual Accounts 2 Buy now
08 Mar 2017 confirmation-statement Confirmation Statement With Updates 7 Buy now
17 Aug 2016 accounts Annual Accounts 6 Buy now
11 Mar 2016 annual-return Annual Return 4 Buy now
26 Aug 2015 accounts Annual Accounts 4 Buy now
15 Apr 2015 mortgage Statement of satisfaction of a charge 1 Buy now
13 Mar 2015 annual-return Annual Return 4 Buy now
01 Sep 2014 accounts Annual Accounts 5 Buy now
04 Mar 2014 annual-return Annual Return 4 Buy now
10 Jan 2014 accounts Annual Accounts 4 Buy now
15 Feb 2013 annual-return Annual Return 4 Buy now
10 Jul 2012 accounts Annual Accounts 4 Buy now
10 Jul 2012 capital Return of Allotment of shares 4 Buy now
21 Mar 2012 annual-return Annual Return 4 Buy now
02 Feb 2012 accounts Annual Accounts 4 Buy now
14 Feb 2011 annual-return Annual Return 4 Buy now
14 Feb 2011 officers Change of particulars for director (Janet Mills) 2 Buy now
11 Feb 2011 capital Return of Allotment of shares 3 Buy now
11 Feb 2011 officers Appointment of director (Mr Jeremy Mills) 2 Buy now
05 Jan 2011 officers Appointment of secretary (Mrs Janet Mills) 1 Buy now
05 Jan 2011 officers Termination of appointment of director (Wilhelmina Cundiff) 1 Buy now
05 Jan 2011 officers Termination of appointment of secretary (Wilhelmina Cundiff) 1 Buy now
05 Jan 2011 officers Termination of appointment of director (Stuart Cox) 1 Buy now
18 Jun 2010 accounts Annual Accounts 4 Buy now
28 Apr 2010 mortgage Particulars of a mortgage or charge 5 Buy now
17 Mar 2010 annual-return Annual Return 5 Buy now
17 Mar 2010 officers Change of particulars for director (Wilhelmina Emma Sandilands Cundiff) 2 Buy now
17 Mar 2010 officers Change of particulars for director (Janet Mills) 2 Buy now
17 Mar 2010 officers Change of particulars for director (Dr Stuart Michael Cox) 2 Buy now
23 Nov 2009 accounts Annual Accounts 3 Buy now
17 Apr 2009 annual-return Return made up to 12/02/09; full list of members 4 Buy now
24 Dec 2008 accounts Annual Accounts 3 Buy now
11 Mar 2008 annual-return Return made up to 12/02/08; full list of members 4 Buy now
19 Feb 2008 accounts Annual Accounts 2 Buy now
21 May 2007 accounts Accounting reference date shortened from 29/02/08 to 30/04/07 1 Buy now
21 May 2007 miscellaneous Statement Of Affairs 8 Buy now
21 May 2007 capital Ad 30/04/07--------- £ si 3@1=3 £ ic 6/9 2 Buy now
21 May 2007 miscellaneous Statement Of Affairs 8 Buy now
21 May 2007 capital Ad 30/04/07--------- £ si 3@1=3 £ ic 3/6 2 Buy now
12 Feb 2007 incorporation Incorporation Company 20 Buy now