Date | Description |
2023-07-07 |
update accounts_last_madeup_date 2021-09-24 => 2022-09-24 |
2023-07-07 |
update accounts_next_due_date 2023-06-24 => 2024-06-24 |
2023-06-01 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 24/09/22 |
2023-05-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/05/23, NO UPDATES |
2022-06-07 |
update accounts_last_madeup_date 2020-09-24 => 2021-09-24 |
2022-06-07 |
update accounts_next_due_date 2022-06-24 => 2023-06-24 |
2022-05-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/05/22, NO UPDATES |
2022-05-19 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 24/09/21 |
2022-04-07 |
delete company_previous_name BROOKHOUSE GLASGOW LIMITED |
2021-07-07 |
update accounts_last_madeup_date 2019-09-24 => 2020-09-24 |
2021-07-07 |
update accounts_next_due_date 2021-06-24 => 2022-06-24 |
2021-06-22 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 24/09/20 |
2021-05-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/05/21, NO UPDATES |
2020-08-07 |
delete company_previous_name DAILYANGLO LIMITED |
2020-06-07 |
update accounts_last_madeup_date 2018-09-24 => 2019-09-24 |
2020-06-07 |
update accounts_next_due_date 2020-06-24 => 2021-06-24 |
2020-05-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/05/20, NO UPDATES |
2020-05-21 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 24/09/19 |
2019-05-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/05/19, NO UPDATES |
2019-01-07 |
update account_category FULL => SMALL |
2019-01-07 |
update accounts_last_madeup_date 2017-09-24 => 2018-09-24 |
2019-01-07 |
update accounts_next_due_date 2019-06-24 => 2020-06-24 |
2018-12-24 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 24/09/18 |
2018-07-07 |
update accounts_last_madeup_date 2016-09-24 => 2017-09-24 |
2018-07-07 |
update accounts_next_due_date 2018-06-24 => 2019-06-24 |
2018-06-20 |
update statutory_documents FULL ACCOUNTS MADE UP TO 24/09/17 |
2018-05-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/05/18, NO UPDATES |
2017-09-19 |
update statutory_documents DIRECTOR APPOINTED MR HEATH DAVID BROADBENT |
2017-07-07 |
update accounts_last_madeup_date 2015-09-24 => 2016-09-24 |
2017-07-07 |
update accounts_next_due_date 2017-06-24 => 2018-06-24 |
2017-06-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 24/09/16 |
2017-06-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/05/17, WITH UPDATES |
2016-07-07 |
update accounts_last_madeup_date 2014-09-24 => 2015-09-24 |
2016-07-07 |
update accounts_next_due_date 2016-06-24 => 2017-06-24 |
2016-06-23 |
update statutory_documents FULL ACCOUNTS MADE UP TO 24/09/15 |
2016-06-07 |
update returns_last_madeup_date 2015-05-23 => 2016-05-23 |
2016-06-07 |
update returns_next_due_date 2016-06-20 => 2017-06-20 |
2016-05-27 |
update statutory_documents 23/05/16 FULL LIST |
2015-07-07 |
update returns_last_madeup_date 2014-05-23 => 2015-05-23 |
2015-07-07 |
update returns_next_due_date 2015-06-20 => 2016-06-20 |
2015-06-23 |
update statutory_documents DIRECTOR APPOINTED EMMA HINDLE |
2015-06-07 |
update accounts_last_madeup_date 2013-09-24 => 2014-09-24 |
2015-06-07 |
update accounts_next_due_date 2015-06-24 => 2016-06-24 |
2015-06-02 |
update statutory_documents 23/05/15 FULL LIST |
2015-05-18 |
update statutory_documents FULL ACCOUNTS MADE UP TO 24/09/14 |
2014-07-07 |
update returns_last_madeup_date 2013-05-23 => 2014-05-23 |
2014-07-07 |
update returns_next_due_date 2014-06-20 => 2015-06-20 |
2014-06-12 |
update statutory_documents 23/05/14 FULL LIST |
2014-06-07 |
update accounts_last_madeup_date 2012-09-24 => 2013-09-24 |
2014-06-07 |
update accounts_next_due_date 2014-06-24 => 2015-06-24 |
2014-05-28 |
update statutory_documents FULL ACCOUNTS MADE UP TO 24/09/13 |
2013-07-01 |
update accounts_last_madeup_date 2011-09-24 => 2012-09-24 |
2013-07-01 |
update accounts_next_due_date 2013-06-24 => 2014-06-24 |
2013-07-01 |
update returns_last_madeup_date 2012-05-23 => 2013-05-23 |
2013-07-01 |
update returns_next_due_date 2013-06-20 => 2014-06-20 |
2013-06-25 |
update statutory_documents FULL ACCOUNTS MADE UP TO 24/09/12 |
2013-06-21 |
delete sic_code 7011 - Development & sell real estate |
2013-06-21 |
delete sic_code 7012 - Buying & sell own real estate |
2013-06-21 |
delete sic_code 7020 - Letting of own property |
2013-06-21 |
delete sic_code 7032 - Manage real estate, fee or contract |
2013-06-21 |
insert sic_code 68100 - Buying and selling of own real estate |
2013-06-21 |
insert sic_code 68209 - Other letting and operating of own or leased real estate |
2013-06-21 |
update accounts_last_madeup_date 2010-09-24 => 2011-09-24 |
2013-06-21 |
update accounts_next_due_date 2012-06-24 => 2013-06-24 |
2013-06-21 |
update returns_last_madeup_date 2011-05-23 => 2012-05-23 |
2013-06-21 |
update returns_next_due_date 2012-06-20 => 2013-06-20 |
2013-06-14 |
update statutory_documents 23/05/13 FULL LIST |
2012-11-08 |
update statutory_documents DIRECTOR APPOINTED MICHAEL EDWARD NUTTALL |
2012-10-05 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN HINDLE |
2012-06-25 |
update statutory_documents FULL ACCOUNTS MADE UP TO 24/09/11 |
2012-06-18 |
update statutory_documents 23/05/12 FULL LIST |
2011-06-16 |
update statutory_documents FULL ACCOUNTS MADE UP TO 24/09/10 |
2011-05-27 |
update statutory_documents 23/05/11 FULL LIST |
2010-06-01 |
update statutory_documents FULL ACCOUNTS MADE UP TO 24/09/09 |
2010-05-25 |
update statutory_documents 23/05/10 FULL LIST |
2010-05-25 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JEREMY GARDNER / 23/05/2010 |
2010-05-25 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN HINDLE / 23/05/2010 |
2010-05-25 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR PETER CHAPE / 23/05/2010 |
2009-06-12 |
update statutory_documents FULL ACCOUNTS MADE UP TO 24/09/08 |
2009-05-26 |
update statutory_documents RETURN MADE UP TO 23/05/09; FULL LIST OF MEMBERS |
2008-07-07 |
update statutory_documents FULL ACCOUNTS MADE UP TO 24/09/07 |
2008-05-30 |
update statutory_documents RETURN MADE UP TO 23/05/08; FULL LIST OF MEMBERS |
2008-05-29 |
update statutory_documents LOCATION OF DEBENTURE REGISTER |
2008-05-29 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS |
2008-02-27 |
update statutory_documents APPOINTMENT TERMINATED SECRETARY JAMES BANFI |
2008-01-09 |
update statutory_documents RE DIVIDEND 20/12/07 |
2007-07-28 |
update statutory_documents REGISTERED OFFICE CHANGED ON 28/07/07 FROM:
UNIT 12 MERCURY PARK MERCURY
WAY, MANCHESTER
M41 7LY |
2007-07-27 |
update statutory_documents FULL ACCOUNTS MADE UP TO 24/09/06 |
2007-06-06 |
update statutory_documents RETURN MADE UP TO 23/05/07; FULL LIST OF MEMBERS |
2006-07-19 |
update statutory_documents FULL ACCOUNTS MADE UP TO 24/09/05 |
2006-05-25 |
update statutory_documents RETURN MADE UP TO 23/05/06; FULL LIST OF MEMBERS |
2005-08-01 |
update statutory_documents FULL ACCOUNTS MADE UP TO 24/09/04 |
2005-05-27 |
update statutory_documents RETURN MADE UP TO 23/05/05; FULL LIST OF MEMBERS |
2005-01-29 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-01-17 |
update statutory_documents DIRECTOR RESIGNED |
2004-06-10 |
update statutory_documents RETURN MADE UP TO 23/05/04; FULL LIST OF MEMBERS |
2004-04-14 |
update statutory_documents FULL ACCOUNTS MADE UP TO 24/09/03 |
2004-01-16 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2003-06-12 |
update statutory_documents RETURN MADE UP TO 23/05/03; FULL LIST OF MEMBERS |
2003-06-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 24/09/02 |
2003-03-19 |
update statutory_documents NEW SECRETARY APPOINTED |
2002-05-30 |
update statutory_documents RETURN MADE UP TO 23/05/02; FULL LIST OF MEMBERS |
2002-03-18 |
update statutory_documents COMPANY NAME CHANGED
BROOKHOUSE GLASGOW LIMITED
CERTIFICATE ISSUED ON 18/03/02 |
2002-01-28 |
update statutory_documents FULL ACCOUNTS MADE UP TO 24/09/01 |
2001-07-16 |
update statutory_documents DIRECTOR RESIGNED |
2001-07-08 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-06-13 |
update statutory_documents RETURN MADE UP TO 23/05/01; FULL LIST OF MEMBERS |
2001-03-30 |
update statutory_documents REGISTERED OFFICE CHANGED ON 30/03/01 FROM:
RUSSELL HOUSE
94-96 CHAPEL ROAD
SALE
CHESHIRE M33 7DX |
2000-10-24 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2000-07-12 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 31/05/01 TO 24/09/01 |
2000-07-07 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
2000-07-03 |
update statutory_documents COMPANY NAME CHANGED
DAILYANGLO LIMITED
CERTIFICATE ISSUED ON 04/07/00 |
2000-06-30 |
update statutory_documents REGISTERED OFFICE CHANGED ON 30/06/00 FROM:
1 MITCHELL LANE
BRISTOL
AVON BS1 6BZ |
2000-06-30 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-06-30 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-06-30 |
update statutory_documents NEW SECRETARY APPOINTED |
2000-06-28 |
update statutory_documents DIRECTOR RESIGNED |
2000-06-28 |
update statutory_documents SECRETARY RESIGNED |
2000-05-23 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |