About

Registered Number: 05064230
Date of Incorporation: 04/03/2004 (20 years and 3 months ago)
Company Status: Active
Registered Address: CASA HOTEL, 5th Floor, Lockoford Lane, Chesterfield, Derbyshire, S41 7JB

 

Bradbury Hall Developments Ltd was registered on 04 March 2004, it's status is listed as "Active". We don't know the number of employees at this organisation. There is one director listed as Garcia Perez, Sebastian for the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GARCIA PEREZ, Sebastian 04 March 2004 28 November 2014 1

Filing History

Document Type Date
AA - Annual Accounts 28 September 2020
CS01 - N/A 10 March 2020
AA - Annual Accounts 02 July 2019
CS01 - N/A 15 March 2019
AA - Annual Accounts 20 June 2018
CS01 - N/A 07 March 2018
MR01 - N/A 07 October 2017
AA - Annual Accounts 31 March 2017
CS01 - N/A 28 March 2017
AR01 - Annual Return 21 March 2016
AA - Annual Accounts 27 January 2016
MR04 - N/A 08 October 2015
MR04 - N/A 08 October 2015
MR04 - N/A 08 October 2015
MR01 - N/A 03 October 2015
AA - Annual Accounts 21 April 2015
AR01 - Annual Return 11 March 2015
AP01 - Appointment of director 09 December 2014
TM01 - Termination of appointment of director 09 December 2014
MR04 - N/A 10 October 2014
MR04 - N/A 10 October 2014
AR01 - Annual Return 19 March 2014
CH01 - Change of particulars for director 19 March 2014
CH01 - Change of particulars for director 19 March 2014
CH03 - Change of particulars for secretary 19 March 2014
AA - Annual Accounts 21 February 2014
MISC - Miscellaneous document 02 December 2013
AUD - Auditor's letter of resignation 13 November 2013
AUD - Auditor's letter of resignation 24 October 2013
AA - Annual Accounts 21 May 2013
AR01 - Annual Return 06 March 2013
RESOLUTIONS - N/A 24 August 2012
MEM/ARTS - N/A 24 August 2012
RESOLUTIONS - N/A 16 August 2012
MG01 - Particulars of a mortgage or charge 15 August 2012
MG01 - Particulars of a mortgage or charge 15 August 2012
AA - Annual Accounts 04 July 2012
AR01 - Annual Return 27 March 2012
MG01 - Particulars of a mortgage or charge 15 November 2011
AA - Annual Accounts 14 April 2011
AR01 - Annual Return 07 March 2011
AD01 - Change of registered office address 24 November 2010
AA - Annual Accounts 05 August 2010
AR01 - Annual Return 15 March 2010
CH01 - Change of particulars for director 15 March 2010
363a - Annual Return 05 March 2009
225 - Change of Accounting Reference Date 19 February 2009
288b - Notice of resignation of directors or secretaries 11 February 2009
288a - Notice of appointment of directors or secretaries 11 February 2009
AA - Annual Accounts 07 October 2008
363a - Annual Return 20 March 2008
AA - Annual Accounts 13 February 2008
395 - Particulars of a mortgage or charge 11 January 2008
363a - Annual Return 15 March 2007
AA - Annual Accounts 20 January 2007
CERTNM - Change of name certificate 26 July 2006
363s - Annual Return 10 March 2006
AA - Annual Accounts 02 February 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 December 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 December 2005
395 - Particulars of a mortgage or charge 29 November 2005
363s - Annual Return 14 March 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 June 2004
395 - Particulars of a mortgage or charge 15 May 2004
395 - Particulars of a mortgage or charge 14 May 2004
288a - Notice of appointment of directors or secretaries 15 March 2004
287 - Change in situation or address of Registered Office 15 March 2004
288a - Notice of appointment of directors or secretaries 15 March 2004
288a - Notice of appointment of directors or secretaries 15 March 2004
288b - Notice of resignation of directors or secretaries 15 March 2004
288b - Notice of resignation of directors or secretaries 15 March 2004
NEWINC - New incorporation documents 04 March 2004

Mortgages & Charges

Description Date Status Charge by
A registered charge 06 October 2017 Outstanding

N/A

A registered charge 29 September 2015 Outstanding

N/A

Legal charge 09 August 2012 Fully Satisfied

N/A

Debenture 09 August 2012 Fully Satisfied

N/A

Deed of variation 11 November 2011 Fully Satisfied

N/A

Legal charge 04 January 2008 Fully Satisfied

N/A

Legal charge 23 November 2005 Fully Satisfied

N/A

Legal charge of licensed premises 13 May 2004 Fully Satisfied

N/A

Debenture 11 May 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.