About

Registered Number: 06461993
Date of Incorporation: 02/01/2008 (16 years and 5 months ago)
Company Status: Active
Registered Address: Unit 1 Mikar Business Park, Northolt Drive, Bolton, Bl3 6re, BL3 6RE,

 

Based in Bolton, Bradshaw Hill Developments Ltd was founded on 02 January 2008, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the Bradshaw Hill Developments Ltd. This company has 3 directors listed as Armstrong, Kenneth, Burns, Sharon, Armstrong, Christian Adam at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ARMSTRONG, Christian Adam 10 January 2008 06 February 2008 1
Secretary Name Appointed Resigned Total Appointments
ARMSTRONG, Kenneth 10 January 2008 04 February 2008 1
BURNS, Sharon 04 February 2008 13 July 2009 1

Filing History

Document Type Date
AA - Annual Accounts 30 September 2020
CS01 - N/A 08 May 2020
AA - Annual Accounts 03 September 2019
CS01 - N/A 08 May 2019
AA - Annual Accounts 23 October 2018
CS01 - N/A 10 May 2018
AA - Annual Accounts 17 October 2017
CS01 - N/A 28 April 2017
AA - Annual Accounts 25 October 2016
AR01 - Annual Return 11 March 2016
AA - Annual Accounts 28 October 2015
AD01 - Change of registered office address 22 September 2015
AR01 - Annual Return 19 March 2015
CH01 - Change of particulars for director 19 March 2015
AD01 - Change of registered office address 19 March 2015
AA - Annual Accounts 07 November 2014
AD01 - Change of registered office address 29 May 2014
AD01 - Change of registered office address 29 May 2014
AR01 - Annual Return 20 March 2014
AD01 - Change of registered office address 08 January 2014
AA - Annual Accounts 04 November 2013
AR01 - Annual Return 29 January 2013
AA - Annual Accounts 23 October 2012
AR01 - Annual Return 22 March 2012
AA - Annual Accounts 04 January 2012
AR01 - Annual Return 27 July 2011
AA - Annual Accounts 25 July 2011
DISS40 - Notice of striking-off action discontinued 18 June 2011
GAZ1 - First notification of strike-off action in London Gazette 19 April 2011
AA - Annual Accounts 24 November 2010
AR01 - Annual Return 10 November 2010
GAZ1 - First notification of strike-off action in London Gazette 04 May 2010
288b - Notice of resignation of directors or secretaries 27 July 2009
395 - Particulars of a mortgage or charge 26 March 2009
395 - Particulars of a mortgage or charge 26 March 2009
363a - Annual Return 09 February 2009
395 - Particulars of a mortgage or charge 27 November 2008
395 - Particulars of a mortgage or charge 15 November 2008
395 - Particulars of a mortgage or charge 21 June 2008
288a - Notice of appointment of directors or secretaries 19 March 2008
288a - Notice of appointment of directors or secretaries 19 March 2008
288b - Notice of resignation of directors or secretaries 19 March 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 19 March 2008
288b - Notice of resignation of directors or secretaries 19 March 2008
288b - Notice of resignation of directors or secretaries 23 January 2008
288b - Notice of resignation of directors or secretaries 23 January 2008
288a - Notice of appointment of directors or secretaries 23 January 2008
288a - Notice of appointment of directors or secretaries 23 January 2008
MEM/ARTS - N/A 22 January 2008
287 - Change in situation or address of Registered Office 21 January 2008
CERTNM - Change of name certificate 18 January 2008
RESOLUTIONS - N/A 17 January 2008
NEWINC - New incorporation documents 02 January 2008

Mortgages & Charges

Description Date Status Charge by
Legal charge 19 March 2009 Outstanding

N/A

Debenture 19 March 2009 Outstanding

N/A

Legal charge 17 November 2008 Outstanding

N/A

Debenture 10 November 2008 Outstanding

N/A

Mortgage 18 June 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.