BRADFORD DEVELOPMENTS (NORTH) LIMITED

07812629
2 CLIFF GRANGE BURY NEW ROAD SALFORD M7 4EZ

Documents

Documents
Date Category Description Pages
04 Sep 2018 gazette Gazette Dissolved Compulsory 1 Buy now
19 Jun 2018 gazette Gazette Notice Compulsory 1 Buy now
22 Dec 2017 accounts Annual Accounts 5 Buy now
20 Sep 2017 accounts Change Account Reference Date Company Previous Extended 2 Buy now
01 Aug 2017 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
09 Jun 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
10 Jan 2017 officers Appointment of director (Mr Joseph Grunfeld) 2 Buy now
10 Jan 2017 officers Termination of appointment of director (Joseph Grunfeld) 1 Buy now
17 Nov 2016 mortgage Statement of satisfaction of a charge 1 Buy now
28 Oct 2016 accounts Annual Accounts 4 Buy now
28 Oct 2016 accounts Change Account Reference Date Company Previous Extended 1 Buy now
28 Jul 2016 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
14 Apr 2016 annual-return Annual Return 3 Buy now
27 Nov 2015 accounts Annual Accounts 4 Buy now
29 Jul 2015 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
27 Apr 2015 annual-return Annual Return 3 Buy now
09 Apr 2015 mortgage Registration of a charge 25 Buy now
04 Feb 2015 mortgage Statement of satisfaction of a charge 4 Buy now
04 Feb 2015 mortgage Statement of satisfaction of a charge 4 Buy now
04 Feb 2015 mortgage Statement of satisfaction of a charge 4 Buy now
04 Feb 2015 mortgage Statement of satisfaction of a charge 4 Buy now
04 Feb 2015 mortgage Statement of satisfaction of a charge 4 Buy now
04 Feb 2015 mortgage Statement of satisfaction of a charge 4 Buy now
04 Feb 2015 mortgage Statement of satisfaction of a charge 4 Buy now
04 Feb 2015 mortgage Statement of satisfaction of a charge 4 Buy now
29 Jan 2015 mortgage Statement of satisfaction of a charge 1 Buy now
30 Nov 2014 accounts Annual Accounts 4 Buy now
12 Aug 2014 mortgage Registration of a charge 9 Buy now
31 Jul 2014 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
09 Apr 2014 annual-return Annual Return 3 Buy now
27 Mar 2014 mortgage Registration of a charge 10 Buy now
27 Mar 2014 mortgage Registration of a charge 10 Buy now
27 Mar 2014 mortgage Registration of a charge 10 Buy now
26 Mar 2014 mortgage Registration of a charge 10 Buy now
31 Dec 2013 accounts Annual Accounts 4 Buy now
31 Dec 2013 officers Appointment of director (Mr Joseph Grunfeld) 2 Buy now
23 Dec 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
20 Dec 2013 officers Termination of appointment of director (Jason Churchill) 1 Buy now
05 Nov 2013 annual-return Annual Return 3 Buy now
03 Sep 2013 officers Appointment of director (Mr Jason Lee Churchill) 2 Buy now
03 Sep 2013 officers Termination of appointment of director (Lisa Churchill) 1 Buy now
13 Jun 2013 mortgage Registration of a charge 10 Buy now
31 May 2013 mortgage Registration of a charge 10 Buy now
30 Apr 2013 officers Appointment of director (Mrs Lisa Churchill) 2 Buy now
30 Apr 2013 officers Appointment of director (Mrs Lisa Churchill) 2 Buy now
27 Apr 2013 mortgage Registration of a charge 10 Buy now
25 Apr 2013 officers Termination of appointment of director (Lisa Churchill) 1 Buy now
27 Feb 2013 gazette Gazette Filings Brought Up To Date 1 Buy now
26 Feb 2013 annual-return Annual Return 14 Buy now
19 Feb 2013 gazette Gazette Notice Compulsary 1 Buy now
23 Oct 2012 officers Appointment of director (Lisa Churchill) 2 Buy now
23 Oct 2012 officers Appointment of director (Solomon Sussman) 2 Buy now
22 Oct 2012 officers Termination of appointment of director (Paul Farmer) 1 Buy now
13 Oct 2012 mortgage Particulars of a mortgage or charge 5 Buy now
02 Oct 2012 officers Termination of appointment of director (Solomon Sussman) 1 Buy now
02 Oct 2012 officers Appointment of director (Mr Paul John Farmer) 2 Buy now
02 Oct 2012 officers Termination of appointment of director (Lisa Churchill) 1 Buy now
13 Jul 2012 mortgage Particulars of a mortgage or charge 8 Buy now
13 Jul 2012 mortgage Particulars of a mortgage or charge 8 Buy now
01 Jun 2012 mortgage Particulars of a mortgage or charge 5 Buy now
24 Jan 2012 address Change Registered Office Address Company With Date Old Address 2 Buy now
23 Jan 2012 capital Return of Allotment of shares 4 Buy now
23 Jan 2012 officers Appointment of director (Mr Solomon Sussman) 3 Buy now
12 Jan 2012 change-of-name Certificate Change Of Name Company 3 Buy now
12 Jan 2012 change-of-name Change Of Name Notice 2 Buy now
15 Dec 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
15 Dec 2011 officers Termination of appointment of director (Jonathon Round) 1 Buy now
15 Dec 2011 officers Appointment of director (Mrs Lisa Churchill) 2 Buy now
17 Oct 2011 incorporation Incorporation Company 19 Buy now