BRADLEY TOPCO LIMITED

09838357
363 LEACH PLACE, WALTON SUMMIT CENTRE BAMBER BRIDGE PRESTON PR5 8AS

Documents

Documents
Date Category Description Pages
09 Sep 2024 officers Appointment of director (Mr Andrew Raynsford) 2 Buy now
06 Sep 2024 officers Appointment of director (Mr Sean Hastings) 2 Buy now
26 Mar 2024 accounts Annual Accounts 19 Buy now
26 Mar 2024 accounts Consolidated accounts of parent company for subsidiary company period ending 05/11/23 43 Buy now
26 Mar 2024 other Audit exemption statement of guarantee by parent company for period ending 05/11/23 3 Buy now
26 Mar 2024 other Notice of agreement to exemption from audit of accounts for period ending 05/11/23 1 Buy now
27 Nov 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Oct 2023 officers Second Filing Of Director Appointment With Name 3 Buy now
17 Aug 2023 officers Change of particulars for director (Richard James Sharpe) 2 Buy now
17 Aug 2023 officers Change of particulars for director (Richard Sharpe) 2 Buy now
14 Aug 2023 officers Termination of appointment of director (Paul Andrew Cocker) 1 Buy now
14 Aug 2023 officers Appointment of director (Richard Sharpe) 3 Buy now
31 Jul 2023 accounts Annual Accounts 45 Buy now
26 Jan 2023 accounts Annual Accounts 47 Buy now
20 Dec 2022 confirmation-statement Confirmation Statement With Updates 6 Buy now
28 Oct 2022 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
28 Oct 2022 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
28 Oct 2022 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
21 Oct 2022 mortgage Registration of a charge 10 Buy now
12 Jan 2022 gazette Gazette Filings Brought Up To Date 1 Buy now
11 Jan 2022 gazette Gazette Notice Compulsory 1 Buy now
07 Jan 2022 confirmation-statement Confirmation Statement With Updates 14 Buy now
07 Aug 2021 accounts Annual Accounts 45 Buy now
10 Jul 2021 resolution Resolution 4 Buy now
30 Jun 2021 capital Return of Allotment of shares 11 Buy now
05 Jan 2021 confirmation-statement Confirmation Statement With Updates 5 Buy now
05 Nov 2020 accounts Annual Accounts 45 Buy now
15 Oct 2020 incorporation Memorandum Articles 66 Buy now
15 Oct 2020 resolution Resolution 3 Buy now
29 Jun 2020 incorporation Memorandum Articles 65 Buy now
29 Jun 2020 resolution Resolution 3 Buy now
25 Jun 2020 capital Return of Allotment of shares 9 Buy now
29 Oct 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Aug 2019 accounts Annual Accounts 43 Buy now
19 Dec 2018 accounts Annual Accounts 44 Buy now
05 Nov 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
30 Apr 2018 officers Termination of appointment of director (Matthew Arthur Truman) 1 Buy now
26 Apr 2018 officers Appointment of director (Mr William James Pearson) 2 Buy now
04 Apr 2018 accounts Annual Accounts 39 Buy now
09 Mar 2018 capital Return of Allotment of shares 9 Buy now
28 Feb 2018 resolution Resolution 67 Buy now
21 Nov 2017 capital Return of Allotment of shares 10 Buy now
20 Nov 2017 capital Notice of name or other designation of class of shares 2 Buy now
17 Nov 2017 resolution Resolution 69 Buy now
06 Nov 2017 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
06 Nov 2017 officers Termination of appointment of director (James Howard Dove) 1 Buy now
03 Nov 2017 confirmation-statement Confirmation Statement With Updates 12 Buy now
02 Feb 2017 mortgage Registration of a charge 5 Buy now
07 Jan 2017 capital Return of Allotment of shares 14 Buy now
07 Jan 2017 resolution Resolution 3 Buy now
29 Nov 2016 confirmation-statement Confirmation Statement With Updates 14 Buy now
07 Sep 2016 capital Return of Allotment of shares 12 Buy now
04 Apr 2016 capital Return of Allotment of shares 12 Buy now
07 Dec 2015 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 7 Buy now
07 Dec 2015 capital Return of Allotment of shares 6 Buy now
06 Dec 2015 capital Notice of particulars of variation of rights attached to shares 2 Buy now
06 Dec 2015 capital Notice of name or other designation of class of shares 2 Buy now
25 Nov 2015 resolution Resolution 73 Buy now
19 Nov 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
18 Nov 2015 officers Appointment of director (Mr Matt Truman) 2 Buy now
18 Nov 2015 officers Appointment of director (Mr James Howard Dove) 2 Buy now
22 Oct 2015 incorporation Incorporation Company 7 Buy now