BRYNKINALT SPORTING LIMITED - History of Changes


DateDescription
2024-05-23 update statutory_documents DIRECTOR APPOINTED MRS KATE LOUISE HILL-TREVOR
2024-05-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/05/24, WITH UPDATES
2024-05-23 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN DAVIES
2024-04-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2024-04-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-12-19 update statutory_documents 31/03/23 TOTAL EXEMPTION FULL
2023-06-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/05/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2023-04-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2022-12-07 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-05-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/05/22, NO UPDATES
2022-01-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2022-01-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-12-21 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-05-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/05/21, NO UPDATES
2021-04-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-04-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2021-03-30 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-05-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/05/20, NO UPDATES
2020-01-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2020-01-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-12-19 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-05-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/05/19, NO UPDATES
2019-05-20 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ERIC DAVIES / 19/05/2019
2019-05-20 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / THE HONOURABLE IAIN ROBERT HILL-TREVOR / 19/05/2019
2019-01-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2019-01-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-12-20 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-05-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/05/18, NO UPDATES
2018-01-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-01-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2018-01-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-12-22 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-06-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/05/17, WITH UPDATES
2017-01-07 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2017-01-07 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-12-29 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-08-07 delete sic_code 41100 - Development of building projects
2016-08-07 insert sic_code 93199 - Other sports activities
2016-08-07 update returns_last_madeup_date 2015-05-19 => 2016-05-19
2016-08-07 update returns_next_due_date 2016-06-16 => 2017-06-16
2016-07-18 update statutory_documents 19/05/16 FULL LIST
2016-01-07 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2016-01-07 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-12-21 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-08-08 update returns_last_madeup_date 2014-05-19 => 2015-05-19
2015-08-08 update returns_next_due_date 2015-06-16 => 2016-06-16
2015-07-03 update statutory_documents 19/05/15 FULL LIST
2015-01-07 update account_category DORMANT => TOTAL EXEMPTION SMALL
2015-01-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2015-01-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-12-30 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-07-07 delete address ESTATE OFFICE BRYNKINALT CHIRK WREXHAM UNITED KINGDOM LL14 5NS
2014-07-07 insert address ESTATE OFFICE BRYNKINALT CHIRK WREXHAM LL14 5NS
2014-07-07 update registered_address
2014-07-07 update returns_last_madeup_date 2013-05-19 => 2014-05-19
2014-07-07 update returns_next_due_date 2014-06-16 => 2015-06-16
2014-06-13 update statutory_documents 19/05/14 FULL LIST
2014-04-07 insert company_previous_name TREVOR (BRYNKINALT) DEVELOPMENT COMPANY LIMITED
2014-04-07 update name TREVOR (BRYNKINALT) DEVELOPMENT COMPANY LIMITED => BRYNKINALT SPORTING LIMITED
2014-03-13 update statutory_documents COMPANY NAME CHANGED TREVOR (BRYNKINALT) DEVELOPMENT COMPANY LIMITED CERTIFICATE ISSUED ON 13/03/14
2014-03-13 update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2014-01-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2014-01-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-12-18 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13
2013-10-10 update statutory_documents APPOINTMENT TERMINATED, SECRETARY A G SECRETARIAL LIMITED
2013-10-07 delete address 100 BARBIROLLI SQUARE MANCHESTER M2 3AB
2013-10-07 insert address ESTATE OFFICE BRYNKINALT CHIRK WREXHAM UNITED KINGDOM LL14 5NS
2013-10-07 update registered_address
2013-09-05 update statutory_documents REGISTERED OFFICE CHANGED ON 05/09/2013 FROM 100 BARBIROLLI SQUARE MANCHESTER M2 3AB
2013-07-02 update returns_last_madeup_date 2012-05-19 => 2013-05-19
2013-07-02 update returns_next_due_date 2013-06-16 => 2014-06-16
2013-06-24 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-24 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-06-24 update statutory_documents 19/05/13 FULL LIST
2013-06-21 delete sic_code 7011 - Development & sell real estate
2013-06-21 insert sic_code 41100 - Development of building projects
2013-06-21 update returns_last_madeup_date 2011-05-19 => 2012-05-19
2013-06-21 update returns_next_due_date 2012-06-16 => 2013-06-16
2013-01-03 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12
2012-06-20 update statutory_documents 19/05/12 FULL LIST
2012-01-04 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11
2011-06-16 update statutory_documents 19/05/11 FULL LIST
2011-06-16 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NICHOLAS RICHARDS
2011-01-11 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10
2010-08-04 update statutory_documents 19/05/10 FULL LIST
2010-03-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / THE HONOURABLE IAIN ROBERT HILL TREVOR / 01/10/2009
2010-03-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ERIC DAVIES / 01/10/2009
2010-03-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS WILLIAM DAVIES RICHARDS / 01/10/2009
2010-02-03 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09
2009-06-22 update statutory_documents RETURN MADE UP TO 19/05/09; FULL LIST OF MEMBERS
2009-02-04 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08
2008-07-16 update statutory_documents RETURN MADE UP TO 19/05/08; FULL LIST OF MEMBERS
2008-01-22 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07
2007-09-25 update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES
2007-06-22 update statutory_documents RETURN MADE UP TO 19/05/07; FULL LIST OF MEMBERS
2007-06-21 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2007-03-13 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2007-02-08 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06
2006-06-20 update statutory_documents RETURN MADE UP TO 19/05/06; FULL LIST OF MEMBERS
2006-06-19 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2006-01-27 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05
2005-07-09 update statutory_documents RETURN MADE UP TO 19/05/05; FULL LIST OF MEMBERS
2005-05-17 update statutory_documents NEW DIRECTOR APPOINTED
2005-05-11 update statutory_documents NEW DIRECTOR APPOINTED
2005-05-11 update statutory_documents DIRECTOR RESIGNED
2005-02-05 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04
2004-07-10 update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-06-09 update statutory_documents RETURN MADE UP TO 19/05/04; FULL LIST OF MEMBERS
2004-04-14 update statutory_documents AUDITOR'S RESIGNATION
2004-04-02 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2003-11-06 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2003-08-15 update statutory_documents SECRETARY'S PARTICULARS CHANGED
2003-06-27 update statutory_documents RETURN MADE UP TO 19/05/03; FULL LIST OF MEMBERS
2003-01-25 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2003-01-25 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02
2002-10-29 update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-06-20 update statutory_documents NEW SECRETARY APPOINTED
2002-06-20 update statutory_documents SECRETARY RESIGNED
2002-06-20 update statutory_documents RETURN MADE UP TO 19/05/02; FULL LIST OF MEMBERS
2002-06-10 update statutory_documents REGISTERED OFFICE CHANGED ON 10/06/02 FROM: 21 BUCKINGHAM GATE LONDON SW1E 6LS
2002-01-27 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01
2001-07-03 update statutory_documents RETURN MADE UP TO 19/05/01; FULL LIST OF MEMBERS
2001-01-30 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-06-15 update statutory_documents RETURN MADE UP TO 19/05/00; FULL LIST OF MEMBERS
2000-02-01 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-06-17 update statutory_documents RETURN MADE UP TO 19/05/99; FULL LIST OF MEMBERS
1999-03-23 update statutory_documents ACC. REF. DATE SHORTENED FROM 31/05/99 TO 31/03/99
1999-01-06 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1999-01-06 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1998-05-26 update statutory_documents S386 DIS APP AUDS 19/05/98
1998-05-26 update statutory_documents SECRETARY RESIGNED
1998-05-19 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION