Based in London, Bradshaw New Homes Ltd was established in 2004. The companies director is listed as Meade, Roderick Arthur St John. We don't currently know the number of employees at this organisation.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MEADE, Roderick Arthur St John | 30 January 2015 | - | 1 |
Document Type | Date | |
---|---|---|
GAZ2(A) - Second notification of strike-off action in London Gazette | 30 April 2019 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 12 February 2019 | |
DS01 - Striking off application by a company | 05 February 2019 | |
CS01 - N/A | 22 January 2019 | |
AA - Annual Accounts | 23 December 2018 | |
CS01 - N/A | 22 January 2018 | |
AA - Annual Accounts | 30 October 2017 | |
CS01 - N/A | 23 January 2017 | |
AA - Annual Accounts | 20 January 2017 | |
AR01 - Annual Return | 22 January 2016 | |
CH03 - Change of particulars for secretary | 21 December 2015 | |
AP01 - Appointment of director | 21 December 2015 | |
TM01 - Termination of appointment of director | 21 December 2015 | |
AA - Annual Accounts | 15 November 2015 | |
RESOLUTIONS - N/A | 26 February 2015 | |
TM01 - Termination of appointment of director | 08 February 2015 | |
TM01 - Termination of appointment of director | 08 February 2015 | |
TM01 - Termination of appointment of director | 08 February 2015 | |
TM02 - Termination of appointment of secretary | 08 February 2015 | |
AP03 - Appointment of secretary | 08 February 2015 | |
AP01 - Appointment of director | 08 February 2015 | |
AP01 - Appointment of director | 08 February 2015 | |
AA01 - Change of accounting reference date | 08 February 2015 | |
AD01 - Change of registered office address | 08 February 2015 | |
AR01 - Annual Return | 29 January 2015 | |
AA - Annual Accounts | 17 November 2014 | |
AP01 - Appointment of director | 21 July 2014 | |
MR01 - N/A | 30 January 2014 | |
AR01 - Annual Return | 22 January 2014 | |
AA - Annual Accounts | 29 November 2013 | |
AR01 - Annual Return | 22 January 2013 | |
AA - Annual Accounts | 07 December 2012 | |
AR01 - Annual Return | 23 January 2012 | |
AA - Annual Accounts | 08 November 2011 | |
AR01 - Annual Return | 25 January 2011 | |
AA - Annual Accounts | 02 November 2010 | |
AR01 - Annual Return | 04 February 2010 | |
AA - Annual Accounts | 26 November 2009 | |
CH01 - Change of particulars for director | 18 November 2009 | |
CH01 - Change of particulars for director | 18 November 2009 | |
CH03 - Change of particulars for secretary | 27 October 2009 | |
288a - Notice of appointment of directors or secretaries | 01 May 2009 | |
AA - Annual Accounts | 28 April 2009 | |
288b - Notice of resignation of directors or secretaries | 28 April 2009 | |
395 - Particulars of a mortgage or charge | 18 April 2009 | |
363a - Annual Return | 30 January 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 29 January 2009 | |
395 - Particulars of a mortgage or charge | 12 November 2008 | |
395 - Particulars of a mortgage or charge | 12 November 2008 | |
287 - Change in situation or address of Registered Office | 15 July 2008 | |
288b - Notice of resignation of directors or secretaries | 19 June 2008 | |
288a - Notice of appointment of directors or secretaries | 12 June 2008 | |
288a - Notice of appointment of directors or secretaries | 11 June 2008 | |
288b - Notice of resignation of directors or secretaries | 11 June 2008 | |
288a - Notice of appointment of directors or secretaries | 11 June 2008 | |
CERTNM - Change of name certificate | 07 June 2008 | |
AA - Annual Accounts | 21 April 2008 | |
363a - Annual Return | 28 January 2008 | |
287 - Change in situation or address of Registered Office | 28 January 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 28 January 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 28 January 2008 | |
363a - Annual Return | 02 February 2007 | |
AA - Annual Accounts | 03 January 2007 | |
288b - Notice of resignation of directors or secretaries | 20 July 2006 | |
288b - Notice of resignation of directors or secretaries | 20 July 2006 | |
363a - Annual Return | 20 February 2006 | |
AA - Annual Accounts | 28 November 2005 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 07 April 2005 | |
RESOLUTIONS - N/A | 04 April 2005 | |
RESOLUTIONS - N/A | 04 April 2005 | |
RESOLUTIONS - N/A | 04 April 2005 | |
RESOLUTIONS - N/A | 04 April 2005 | |
123 - Notice of increase in nominal capital | 04 April 2005 | |
363s - Annual Return | 23 February 2005 | |
225 - Change of Accounting Reference Date | 18 January 2005 | |
288a - Notice of appointment of directors or secretaries | 18 January 2005 | |
288a - Notice of appointment of directors or secretaries | 18 January 2005 | |
RESOLUTIONS - N/A | 17 June 2004 | |
RESOLUTIONS - N/A | 17 June 2004 | |
RESOLUTIONS - N/A | 17 June 2004 | |
RESOLUTIONS - N/A | 17 June 2004 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 17 June 2004 | |
123 - Notice of increase in nominal capital | 17 June 2004 | |
225 - Change of Accounting Reference Date | 17 June 2004 | |
NEWINC - New incorporation documents | 22 January 2004 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 15 January 2014 | Outstanding |
N/A |
A deed of admission to an omnibus guarantee and set-off agreement | 31 March 2009 | Outstanding |
N/A |
Debenture | 05 November 2008 | Outstanding |
N/A |
An omnibus guarantee and set-off agreement | 05 November 2008 | Outstanding |
N/A |