| Date | Description |
| 2025-08-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/07/25, NO UPDATES |
| 2024-12-31 |
update statutory_documents 31/03/24 TOTAL EXEMPTION FULL |
| 2024-07-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/07/24, NO UPDATES |
| 2024-06-21 |
update statutory_documents 31/03/23 TOTAL EXEMPTION FULL |
| 2024-06-21 |
update statutory_documents CURRSHO FROM 30/09/2023 TO 31/03/2023 |
| 2024-04-07 |
delete address THE GARDEN SUITE 23 WESTFIELD PARK REDLAND BRISTOL BS6 6LT |
| 2024-04-07 |
insert address C/O MGB ACCOUNTANTS - SUITE 22 TRYM LODGE, 1 HENBURY ROAD WESTBURY-ON-TRYM BRISTOL UNITED KINGDOM BS9 3HQ |
| 2024-04-07 |
update registered_address |
| 2023-10-31 |
update statutory_documents REGISTERED OFFICE CHANGED ON 31/10/2023 FROM
THE GARDEN SUITE 23 WESTFIELD PARK
REDLAND
BRISTOL
BS6 6LT |
| 2023-10-31 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARK ROBERT WESTON LAYCOCK / 31/10/2023 |
| 2023-10-31 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MARK ROBERT WESTON LAYCOCK / 31/10/2023 |
| 2023-10-31 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / LAYCOCK PROPERTY HOLDINGS LIMITED / 31/10/2023 |
| 2023-08-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/07/23, NO UPDATES |
| 2023-07-07 |
update accounts_last_madeup_date 2021-09-30 => 2022-09-30 |
| 2023-07-07 |
update accounts_next_due_date 2023-06-30 => 2024-06-30 |
| 2023-06-30 |
update statutory_documents 30/09/22 TOTAL EXEMPTION FULL |
| 2023-04-07 |
update num_mort_outstanding 3 => 1 |
| 2023-04-07 |
update num_mort_satisfied 6 => 8 |
| 2023-01-20 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 |
| 2023-01-20 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8 |
| 2022-08-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/07/22, NO UPDATES |
| 2022-07-07 |
delete company_previous_name BRADLEY HOUSE LIMITED |
| 2021-12-07 |
update accounts_last_madeup_date 2020-09-30 => 2021-09-30 |
| 2021-12-07 |
update accounts_next_due_date 2022-06-30 => 2023-06-30 |
| 2021-11-26 |
update statutory_documents 30/09/21 TOTAL EXEMPTION FULL |
| 2021-08-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/07/21, NO UPDATES |
| 2021-06-07 |
update accounts_last_madeup_date 2019-09-30 => 2020-09-30 |
| 2021-06-07 |
update accounts_next_due_date 2021-06-30 => 2022-06-30 |
| 2021-05-24 |
update statutory_documents 30/09/20 TOTAL EXEMPTION FULL |
| 2021-05-24 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LAYCOCK PROPERTY HOLDINGS LIMITED |
| 2021-05-24 |
update statutory_documents CESSATION OF MARK ROBERT WESTON LAYCOCK AS A PSC |
| 2020-08-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/07/20, NO UPDATES |
| 2020-07-07 |
update accounts_last_madeup_date 2018-09-30 => 2019-09-30 |
| 2020-07-07 |
update accounts_next_due_date 2020-06-30 => 2021-06-30 |
| 2020-06-26 |
update statutory_documents 30/09/19 TOTAL EXEMPTION FULL |
| 2020-03-07 |
update num_mort_charges 8 => 9 |
| 2020-03-07 |
update num_mort_outstanding 2 => 3 |
| 2020-02-06 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 032310350009 |
| 2019-08-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/07/19, WITH UPDATES |
| 2019-06-10 |
update accounts_last_madeup_date 2017-09-30 => 2018-09-30 |
| 2019-06-10 |
update accounts_next_due_date 2019-06-30 => 2020-06-30 |
| 2019-05-21 |
update statutory_documents 30/09/18 TOTAL EXEMPTION FULL |
| 2018-11-01 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID LAYCOCK |
| 2018-11-01 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PATRICIA LAYCOCK |
| 2018-08-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/07/18, WITH UPDATES |
| 2018-07-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
| 2018-07-07 |
update accounts_last_madeup_date 2016-09-30 => 2017-09-30 |
| 2018-07-07 |
update accounts_next_due_date 2018-06-30 => 2019-06-30 |
| 2018-06-10 |
update statutory_documents 30/09/17 TOTAL EXEMPTION FULL |
| 2017-09-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/07/17, WITH UPDATES |
| 2017-06-07 |
update accounts_last_madeup_date 2015-09-30 => 2016-09-30 |
| 2017-06-07 |
update accounts_next_due_date 2017-06-30 => 2018-06-30 |
| 2017-05-26 |
update statutory_documents 30/09/16 TOTAL EXEMPTION SMALL |
| 2017-05-19 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAVID WESTON LAYCOCK / 19/05/2017 |
| 2017-05-19 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARK ROBERT WESTON LAYCOCK / 19/05/2017 |
| 2017-05-19 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PATRICIA ANN LAYCOCK / 19/05/2017 |
| 2017-05-19 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MARK ROBERT WESTON LAYCOCK / 19/05/2017 |
| 2016-10-07 |
delete company_previous_name YOUTHBLEND LIMITED |
| 2016-09-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/07/16, WITH UPDATES |
| 2016-07-07 |
update accounts_last_madeup_date 2014-09-30 => 2015-09-30 |
| 2016-07-07 |
update accounts_next_due_date 2016-06-30 => 2017-06-30 |
| 2016-06-28 |
update statutory_documents 30/09/15 TOTAL EXEMPTION SMALL |
| 2015-09-07 |
update returns_last_madeup_date 2014-07-29 => 2015-07-29 |
| 2015-09-07 |
update returns_next_due_date 2015-08-26 => 2016-08-26 |
| 2015-08-25 |
update statutory_documents 29/07/15 FULL LIST |
| 2015-08-07 |
update accounts_last_madeup_date 2013-09-30 => 2014-09-30 |
| 2015-08-07 |
update accounts_next_due_date 2015-06-30 => 2016-06-30 |
| 2015-07-31 |
update statutory_documents 30/09/14 TOTAL EXEMPTION SMALL |
| 2014-09-07 |
delete address THE GARDEN SUITE 23 WESTFIELD PARK REDLAND BRISTOL UNITED KINGDOM BS6 6LT |
| 2014-09-07 |
insert address THE GARDEN SUITE 23 WESTFIELD PARK REDLAND BRISTOL BS6 6LT |
| 2014-09-07 |
update registered_address |
| 2014-09-07 |
update returns_last_madeup_date 2013-07-29 => 2014-07-29 |
| 2014-09-07 |
update returns_next_due_date 2014-08-26 => 2015-08-26 |
| 2014-08-28 |
update statutory_documents 29/07/14 FULL LIST |
| 2014-08-07 |
delete address 5 PASSAGE ROAD WESTBURY-ON-TRYM BRISTOL AVON UNITED KINGDOM BS9 3HN |
| 2014-08-07 |
insert address THE GARDEN SUITE 23 WESTFIELD PARK REDLAND BRISTOL UNITED KINGDOM BS6 6LT |
| 2014-08-07 |
update accounts_last_madeup_date 2012-09-30 => 2013-09-30 |
| 2014-08-07 |
update accounts_next_due_date 2014-06-30 => 2015-06-30 |
| 2014-08-07 |
update registered_address |
| 2014-07-31 |
update statutory_documents 30/09/13 TOTAL EXEMPTION SMALL |
| 2014-07-31 |
update statutory_documents REGISTERED OFFICE CHANGED ON 31/07/2014 FROM
5 PASSAGE ROAD
WESTBURY-ON-TRYM
BRISTOL
AVON
BS9 3HN
UNITED KINGDOM |
| 2013-09-06 |
update returns_last_madeup_date 2012-07-29 => 2013-07-29 |
| 2013-09-06 |
update returns_next_due_date 2013-08-26 => 2014-08-26 |
| 2013-08-19 |
update statutory_documents 29/07/13 FULL LIST |
| 2013-08-01 |
update accounts_last_madeup_date 2011-09-30 => 2012-09-30 |
| 2013-08-01 |
update accounts_next_due_date 2013-06-30 => 2014-06-30 |
| 2013-07-03 |
update statutory_documents 30/09/12 TOTAL EXEMPTION SMALL |
| 2013-06-23 |
delete sic_code 7487 - Other business activities |
| 2013-06-23 |
insert sic_code 87100 - Residential nursing care facilities |
| 2013-06-23 |
update returns_last_madeup_date 2011-07-29 => 2012-07-29 |
| 2013-06-23 |
update returns_next_due_date 2012-08-26 => 2013-08-26 |
| 2013-06-21 |
update accounts_last_madeup_date 2010-09-30 => 2011-09-30 |
| 2013-06-21 |
update accounts_next_due_date 2012-06-30 => 2013-06-30 |
| 2012-10-18 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAVID WESTON LAYCOCK / 16/10/2012 |
| 2012-10-18 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARK ROBERT WESTON LAYCOCK / 16/10/2012 |
| 2012-10-18 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PATRICIA ANN LAYCOCK / 16/10/2012 |
| 2012-10-11 |
update statutory_documents 29/07/12 FULL LIST |
| 2012-07-04 |
update statutory_documents 30/09/11 TOTAL EXEMPTION SMALL |
| 2011-09-27 |
update statutory_documents 29/07/11 FULL LIST |
| 2011-06-17 |
update statutory_documents 30/09/10 TOTAL EXEMPTION SMALL |
| 2010-08-23 |
update statutory_documents 29/07/10 NO CHANGES |
| 2010-06-30 |
update statutory_documents 30/09/09 TOTAL EXEMPTION FULL |
| 2009-08-24 |
update statutory_documents RETURN MADE UP TO 29/07/09; NO CHANGE OF MEMBERS |
| 2009-07-24 |
update statutory_documents 30/09/08 TOTAL EXEMPTION FULL |
| 2009-02-19 |
update statutory_documents REGISTERED OFFICE CHANGED ON 19/02/2009 FROM
2 HENLEAZE ROAD
HENLEAZE
BRISTOL
BS9 4EX |
| 2009-02-19 |
update statutory_documents RETURN MADE UP TO 29/07/08; FULL LIST OF MEMBERS |
| 2008-09-19 |
update statutory_documents 30/09/07 TOTAL EXEMPTION FULL |
| 2007-09-26 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06 |
| 2007-07-30 |
update statutory_documents RETURN MADE UP TO 29/07/07; FULL LIST OF MEMBERS |
| 2007-03-29 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
| 2007-03-29 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
| 2007-03-29 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
| 2007-03-29 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
| 2007-03-29 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
| 2007-03-02 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
| 2006-09-13 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05 |
| 2006-08-21 |
update statutory_documents RETURN MADE UP TO 29/07/06; FULL LIST OF MEMBERS |
| 2005-09-01 |
update statutory_documents RETURN MADE UP TO 29/07/05; FULL LIST OF MEMBERS |
| 2005-07-07 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04 |
| 2005-04-13 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
| 2005-04-13 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
| 2004-08-23 |
update statutory_documents RETURN MADE UP TO 29/07/04; FULL LIST OF MEMBERS |
| 2004-07-27 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03 |
| 2003-09-01 |
update statutory_documents RETURN MADE UP TO 29/07/03; FULL LIST OF MEMBERS |
| 2003-08-04 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02 |
| 2002-08-21 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/01 |
| 2002-08-14 |
update statutory_documents RETURN MADE UP TO 29/07/02; FULL LIST OF MEMBERS |
| 2002-07-04 |
update statutory_documents DIRECTOR RESIGNED |
| 2002-06-20 |
update statutory_documents COMPANY NAME CHANGED
BRADLEY HOUSE LIMITED
CERTIFICATE ISSUED ON 20/06/02 |
| 2002-06-19 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
| 2002-06-19 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
| 2002-05-29 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
| 2001-11-30 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/00 |
| 2001-11-30 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/99 |
| 2001-09-21 |
update statutory_documents NEW DIRECTOR APPOINTED |
| 2001-09-18 |
update statutory_documents RETURN MADE UP TO 29/07/01; FULL LIST OF MEMBERS |
| 2001-09-17 |
update statutory_documents NEW DIRECTOR APPOINTED |
| 2000-08-03 |
update statutory_documents RETURN MADE UP TO 29/07/00; FULL LIST OF MEMBERS |
| 2000-07-18 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/98 |
| 1999-07-28 |
update statutory_documents RETURN MADE UP TO 29/07/99; NO CHANGE OF MEMBERS |
| 1998-09-18 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
| 1998-09-18 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
| 1998-07-26 |
update statutory_documents RETURN MADE UP TO 29/07/98; FULL LIST OF MEMBERS |
| 1998-06-22 |
update statutory_documents REGISTERED OFFICE CHANGED ON 22/06/98 FROM:
EDGECUMBE LODGE
35 OVERNHILL ROAD
DOWNEND
BRISTOL BS16 5DS |
| 1998-06-22 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/97 |
| 1998-02-24 |
update statutory_documents NEW DIRECTOR APPOINTED |
| 1998-02-24 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
| 1998-02-24 |
update statutory_documents DIRECTOR RESIGNED |
| 1998-02-24 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
| 1997-07-25 |
update statutory_documents RETURN MADE UP TO 29/07/97; FULL LIST OF MEMBERS |
| 1996-10-08 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
| 1996-10-07 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 31/07/97 TO 30/09/97 |
| 1996-09-18 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
| 1996-09-11 |
update statutory_documents COMPANY NAME CHANGED
YOUTHBLEND LIMITED
CERTIFICATE ISSUED ON 12/09/96 |
| 1996-09-10 |
update statutory_documents REGISTERED OFFICE CHANGED ON 10/09/96 FROM:
1 MITCHELL LANE
BRISTOL
BS1 6BU |
| 1996-09-10 |
update statutory_documents DIRECTOR RESIGNED |
| 1996-09-10 |
update statutory_documents NEW DIRECTOR APPOINTED |
| 1996-09-10 |
update statutory_documents NEW DIRECTOR APPOINTED |
| 1996-09-10 |
update statutory_documents NEW SECRETARY APPOINTED |
| 1996-09-10 |
update statutory_documents SECRETARY RESIGNED |
| 1996-07-29 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |