Advanced company searchLink opens in new window

60 BRADBOURNE STREET FREEHOLD LIMITED

Company number 11280689

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
28 Mar 2024 AA01 Previous accounting period shortened from 30 March 2023 to 29 March 2023
27 Mar 2024 AA01 Previous accounting period shortened from 31 March 2023 to 30 March 2023
10 May 2023 CS01 Confirmation statement made on 28 March 2023 with no updates
10 May 2023 PSC02 Notification of 60 Bradbourne London Limited as a person with significant control on 5 May 2023
10 May 2023 PSC07 Cessation of Resas Developments Limited as a person with significant control on 5 May 2023
10 May 2023 AD01 Registered office address changed from 3rd Floor, Maya House Borough High Street London SE1 1LB England to First Floor, 73-81 Southwark Bridge Road London SE1 0NQ on 10 May 2023
30 Mar 2023 AA Total exemption full accounts made up to 31 March 2022
11 Apr 2022 CS01 Confirmation statement made on 28 March 2022 with no updates
08 Apr 2022 AD01 Registered office address changed from Unit 311 Harbour Yard Chelsea Harbour London London SW10 0XD to 3rd Floor, Maya House Borough High Street London SE1 1LB on 8 April 2022
08 Apr 2022 PSC02 Notification of Resas Developments Limited as a person with significant control on 25 February 2022
08 Apr 2022 PSC07 Cessation of One Ifield Road Limited as a person with significant control on 25 February 2022
01 Apr 2022 AA Total exemption full accounts made up to 31 March 2021
27 May 2021 CS01 Confirmation statement made on 28 March 2021 with no updates
08 Dec 2020 AA Total exemption full accounts made up to 31 March 2020
18 Jun 2020 CS01 Confirmation statement made on 28 March 2020 with no updates
13 May 2020 DISS40 Compulsory strike-off action has been discontinued
12 May 2020 AA Accounts for a dormant company made up to 31 March 2019
25 Feb 2020 GAZ1 First Gazette notice for compulsory strike-off
31 May 2019 CH01 Director's details changed for Mr Isaac Shomade on 30 April 2019
28 May 2019 CS01 Confirmation statement made on 28 March 2019 with no updates
07 May 2019 CS01 Confirmation statement made on 28 March 2018 with no updates
07 May 2019 AD01 Registered office address changed from 60 Bradbourne Street Fulham London SW6 3TE England to Unit 311 Harbour Yard Chelsea Harbour London London SW10 0XD on 7 May 2019
28 Mar 2018 NEWINC Incorporation