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.
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 |
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 |
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 |