BRADLEY HALL LIMITED

06140702
1 HOOD STREET NEWCASTLE UPON TYNE ENGLAND NE1 6JQ

Documents

Documents
Date Category Description Pages
24 Feb 2025 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Dec 2024 accounts Annual Accounts 10 Buy now
01 Mar 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Feb 2024 officers Termination of appointment of director (Catherine Ruth Bowley) 1 Buy now
18 Dec 2023 accounts Annual Accounts 10 Buy now
07 Nov 2023 officers Change of particulars for director (Ms Catherine Ruth Affleck) 2 Buy now
23 Feb 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Feb 2023 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
23 Feb 2023 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
23 Feb 2023 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
19 Dec 2022 accounts Annual Accounts 10 Buy now
09 Nov 2022 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
04 Apr 2022 accounts Amended Accounts 9 Buy now
24 Feb 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Dec 2021 accounts Annual Accounts 10 Buy now
23 Mar 2021 accounts Annual Accounts 10 Buy now
02 Mar 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Sep 2020 officers Termination of appointment of director (Geoffrey Joseph Davis) 1 Buy now
25 Feb 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Dec 2019 accounts Annual Accounts 9 Buy now
09 Apr 2019 officers Change of particulars for director (Mrs Catherine Ruth Affleck) 2 Buy now
25 Feb 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
22 Jan 2019 officers Appointment of director (Mrs Catherine Ruth Affleck) 2 Buy now
14 Dec 2018 accounts Annual Accounts 10 Buy now
07 Mar 2018 confirmation-statement Confirmation Statement With Updates 6 Buy now
20 Dec 2017 officers Change of particulars for director (Mr Richard Omar Rafique) 2 Buy now
20 Dec 2017 accounts Annual Accounts 10 Buy now
08 Apr 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
21 Dec 2016 accounts Annual Accounts 5 Buy now
15 Nov 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
10 Mar 2016 annual-return Annual Return 7 Buy now
10 Mar 2016 officers Change of particulars for director (Mr Neil Thomas Hart) 2 Buy now
19 Nov 2015 capital Return of Allotment of shares 5 Buy now
10 Nov 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
09 Nov 2015 officers Termination of appointment of director (Graham Stephen Hall) 1 Buy now
05 Nov 2015 capital Notice of name or other designation of class of shares 2 Buy now
05 Nov 2015 resolution Resolution 8 Buy now
06 Oct 2015 officers Change of particulars for director (Peter Francis Bartley) 2 Buy now
06 Sep 2015 accounts Annual Accounts 5 Buy now
16 Apr 2015 officers Appointment of director (Mr Richard Omar Rafique) 2 Buy now
10 Mar 2015 annual-return Annual Return 5 Buy now
23 Dec 2014 accounts Annual Accounts 5 Buy now
11 Mar 2014 annual-return Annual Return 5 Buy now
13 Dec 2013 accounts Annual Accounts 5 Buy now
07 Mar 2013 annual-return Annual Return 5 Buy now
20 Nov 2012 accounts Annual Accounts 5 Buy now
01 Aug 2012 officers Appointment of director (Mr Geoffrey Joseph Davis) 2 Buy now
12 Mar 2012 annual-return Annual Return 4 Buy now
18 Oct 2011 accounts Annual Accounts 4 Buy now
19 Mar 2011 annual-return Annual Return 4 Buy now
17 Mar 2011 officers Change of particulars for director (Peter Francis Bartley) 2 Buy now
16 Mar 2011 officers Change of particulars for director (Neil Thomas Hart) 2 Buy now
16 Mar 2011 officers Change of particulars for director (Graham Stephen Hall) 2 Buy now
16 Mar 2011 officers Change of particulars for secretary (Peter Francis Bartley) 1 Buy now
30 Dec 2010 accounts Annual Accounts 4 Buy now
19 Aug 2010 address Change Registered Office Address Company With Date Old Address 2 Buy now
28 Apr 2010 annual-return Annual Return 15 Buy now
18 Dec 2009 resolution Resolution 1 Buy now
29 Sep 2009 accounts Annual Accounts 4 Buy now
21 Apr 2009 annual-return Return made up to 06/03/09; full list of members 4 Buy now
31 Oct 2008 officers Director and secretary's change of particulars / peter bartley / 21/10/2008 1 Buy now
16 Jul 2008 accounts Annual Accounts 4 Buy now
16 Apr 2008 annual-return Return made up to 06/03/08; full list of members 7 Buy now
22 Oct 2007 address Registered office changed on 22/10/07 from: 186 portland road jesmond newcastle upon tyne NE2 1DJ 1 Buy now
15 May 2007 address Registered office changed on 15/05/07 from: 7 brenkley way blezard business park newcastle upon tyne tyne & wear NE13 6DS 1 Buy now
23 Apr 2007 officers New director appointed 2 Buy now
12 Apr 2007 capital Ad 18/03/07--------- £ si 99@1=99 £ ic 1/100 2 Buy now
12 Apr 2007 incorporation Memorandum Articles 10 Buy now
12 Apr 2007 officers Secretary resigned 1 Buy now
12 Apr 2007 officers New director appointed 2 Buy now
12 Apr 2007 officers New director appointed 2 Buy now
12 Apr 2007 officers Director resigned 1 Buy now
12 Apr 2007 officers New secretary appointed 2 Buy now
02 Apr 2007 change-of-name Certificate Change Of Name Company 2 Buy now
25 Mar 2007 address Registered office changed on 25/03/07 from: 788-790 finchley road london NW11 7TJ 1 Buy now
06 Mar 2007 incorporation Incorporation Company 16 Buy now