Date | Description |
2024-04-07 |
update accounts_last_madeup_date 2022-04-30 => 2023-04-30 |
2024-04-07 |
update accounts_next_due_date 2024-01-31 => 2025-01-31 |
2023-11-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/10/23, NO UPDATES |
2023-04-07 |
update accounts_last_madeup_date 2021-04-30 => 2022-04-30 |
2023-04-07 |
update accounts_next_due_date 2023-01-31 => 2024-01-31 |
2023-01-31 |
update statutory_documents 30/04/22 TOTAL EXEMPTION FULL |
2022-11-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/10/22, NO UPDATES |
2022-02-07 |
delete company_previous_name HAMSARD 2391 LIMITED |
2022-02-07 |
update accounts_last_madeup_date 2020-04-30 => 2021-04-30 |
2022-02-07 |
update accounts_next_due_date 2022-01-31 => 2023-01-31 |
2022-01-25 |
update statutory_documents 30/04/21 TOTAL EXEMPTION FULL |
2021-10-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/10/21, WITH UPDATES |
2021-10-18 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TOURMALET HOLDINGS LIMITED |
2021-10-18 |
update statutory_documents CESSATION OF TRIDENT TRUST COMPANY LIMITED AS A PSC |
2021-06-07 |
update accounts_last_madeup_date 2019-04-30 => 2020-04-30 |
2021-06-07 |
update accounts_next_due_date 2021-04-30 => 2022-01-31 |
2021-05-04 |
update statutory_documents 30/04/20 TOTAL EXEMPTION FULL |
2020-10-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/10/20, NO UPDATES |
2020-05-07 |
update accounts_next_due_date 2021-01-31 => 2021-04-30 |
2020-02-07 |
update accounts_last_madeup_date 2018-04-30 => 2019-04-30 |
2020-02-07 |
update accounts_next_due_date 2020-01-31 => 2021-01-31 |
2020-01-02 |
update statutory_documents 30/04/19 TOTAL EXEMPTION FULL |
2019-10-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/10/19, NO UPDATES |
2019-02-07 |
update accounts_last_madeup_date 2017-04-30 => 2018-04-30 |
2019-02-07 |
update accounts_next_due_date 2019-01-31 => 2020-01-31 |
2019-01-25 |
update statutory_documents 30/04/18 TOTAL EXEMPTION FULL |
2018-10-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/10/18, WITH UPDATES |
2018-10-22 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TRIDENT TRUST COMPANY LIMITED |
2018-10-22 |
update statutory_documents CESSATION OF SANNE GROUP PLC AS A PSC |
2018-03-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2018-03-07 |
update accounts_last_madeup_date 2016-04-30 => 2017-04-30 |
2018-03-07 |
update accounts_next_due_date 2018-01-31 => 2019-01-31 |
2018-02-07 |
update statutory_documents 30/04/17 TOTAL EXEMPTION FULL |
2017-10-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/10/17, NO UPDATES |
2017-04-26 |
update account_category SMALL => TOTAL EXEMPTION SMALL |
2017-04-26 |
update accounts_last_madeup_date 2015-04-30 => 2016-04-30 |
2017-04-26 |
update accounts_next_due_date 2017-01-31 => 2018-01-31 |
2017-02-24 |
update statutory_documents 30/04/16 TOTAL EXEMPTION SMALL |
2016-12-19 |
delete address LOWER PLAZA 1 FITZWILLIAM STREET BARNSLEY SOUTH YORKSHIRE S70 2RF |
2016-12-19 |
delete sic_code 68209 - Other letting and operating of own or leased real estate |
2016-12-19 |
insert address LOWER PLAZA 1 GATEWAY PLAZA FITZWILLIAM STREET BARNSLEY ENGLAND S70 2RF |
2016-12-19 |
insert sic_code 70100 - Activities of head offices |
2016-12-19 |
update registered_address |
2016-10-24 |
update statutory_documents REGISTERED OFFICE CHANGED ON 24/10/2016 FROM
LOWER PLAZA 1 FITZWILLIAM STREET
BARNSLEY
SOUTH YORKSHIRE
S70 2RF |
2016-10-21 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN MARTIN BROOK / 21/10/2016 |
2016-10-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/10/16, WITH UPDATES |
2016-10-21 |
update statutory_documents ELECT TO KEEP DIRECTORS REGISTER INFORMATION ON THE CENTRAL REGISTER |
2016-10-21 |
update statutory_documents ELECT TO KEEP DIRECTORS RESIDENTIAL ADDRESS REGISTER INFORMATION ON THE CENTRAL REGISTER |
2016-10-21 |
update statutory_documents ELECT TO KEEP SECRETARIES REGISTER INFORMATION ON THE CENTRAL REGISTER |
2016-09-14 |
update statutory_documents AUDITOR'S RESIGNATION |
2016-01-07 |
update account_category TOTAL EXEMPTION SMALL => SMALL |
2016-01-07 |
update accounts_last_madeup_date 2013-10-31 => 2015-04-30 |
2016-01-07 |
update accounts_next_due_date 2016-01-31 => 2017-01-31 |
2015-12-09 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/15 |
2015-11-07 |
update num_mort_outstanding 2 => 0 |
2015-11-07 |
update num_mort_satisfied 0 => 2 |
2015-11-07 |
update returns_last_madeup_date 2014-10-18 => 2015-10-18 |
2015-11-07 |
update returns_next_due_date 2015-11-15 => 2016-11-15 |
2015-10-26 |
update statutory_documents 18/10/15 FULL LIST |
2015-09-30 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
2015-09-30 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
2015-02-07 |
update account_ref_day 31 => 30 |
2015-02-07 |
update account_ref_month 10 => 4 |
2015-02-07 |
update accounts_next_due_date 2015-07-31 => 2016-01-31 |
2015-01-27 |
update statutory_documents CURREXT FROM 31/10/2014 TO 30/04/2015 |
2014-11-07 |
update returns_last_madeup_date 2013-10-18 => 2014-10-18 |
2014-11-07 |
update returns_next_due_date 2014-11-15 => 2015-11-15 |
2014-10-20 |
update statutory_documents 18/10/14 FULL LIST |
2014-09-07 |
update accounts_last_madeup_date 2012-10-31 => 2013-10-31 |
2014-09-07 |
update accounts_next_due_date 2014-07-31 => 2015-07-31 |
2014-08-07 |
update statutory_documents 31/10/13 TOTAL EXEMPTION SMALL |
2013-12-07 |
delete address LOWER PLAZA 1 FITZWILLIAM STREET BARNSLEY SOUTH YORKSHIRE ENGLAND S70 2RF |
2013-12-07 |
insert address LOWER PLAZA 1 FITZWILLIAM STREET BARNSLEY SOUTH YORKSHIRE S70 2RF |
2013-12-07 |
update registered_address |
2013-12-07 |
update returns_last_madeup_date 2012-10-18 => 2013-10-18 |
2013-12-07 |
update returns_next_due_date 2013-11-15 => 2014-11-15 |
2013-11-05 |
update statutory_documents 18/10/13 FULL LIST |
2013-09-06 |
delete address BROOK HOUSE DODWORTH BUSINESS PARK DODWORTH BARNSLEY SOUTH YORKSHIRE ENGLAND S75 3SP |
2013-09-06 |
insert address LOWER PLAZA 1 FITZWILLIAM STREET BARNSLEY SOUTH YORKSHIRE ENGLAND S70 2RF |
2013-09-06 |
update registered_address |
2013-08-02 |
update statutory_documents REGISTERED OFFICE CHANGED ON 02/08/2013 FROM
BROOK HOUSE DODWORTH BUSINESS PARK
DODWORTH
BARNSLEY
SOUTH YORKSHIRE
S75 3SP
ENGLAND |
2013-08-01 |
update accounts_last_madeup_date 2011-10-31 => 2012-10-31 |
2013-08-01 |
update accounts_next_due_date 2013-07-31 => 2014-07-31 |
2013-07-30 |
update statutory_documents 31/10/12 TOTAL EXEMPTION SMALL |
2013-06-23 |
update returns_last_madeup_date 2011-10-18 => 2012-10-18 |
2013-06-23 |
update returns_next_due_date 2012-11-15 => 2013-11-15 |
2013-06-21 |
update accounts_last_madeup_date 2010-10-31 => 2011-10-31 |
2013-06-21 |
update accounts_next_due_date 2012-07-31 => 2013-07-31 |
2012-10-30 |
update statutory_documents 18/10/12 FULL LIST |
2012-10-30 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN MARTIN BROOK / 30/10/2012 |
2012-07-02 |
update statutory_documents 31/10/11 TOTAL EXEMPTION SMALL |
2011-11-18 |
update statutory_documents REGISTERED OFFICE CHANGED ON 18/11/2011 FROM
BROOK HOUSE
BARNSLEY ROAD
DODWORTH BARNSLEY
SOUTH YORKSHIRE
S75 3JT |
2011-11-18 |
update statutory_documents 18/10/11 FULL LIST |
2011-06-28 |
update statutory_documents 31/10/10 TOTAL EXEMPTION SMALL |
2010-11-08 |
update statutory_documents 18/10/10 FULL LIST |
2010-11-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GRANT FRAZER DOYLE / 30/10/2010 |
2010-08-03 |
update statutory_documents 31/10/09 TOTAL EXEMPTION SMALL |
2010-07-26 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JASON LEE BROOK / 26/07/2010 |
2010-07-26 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR JASON LEE BROOK / 26/07/2010 |
2009-10-23 |
update statutory_documents 18/10/09 FULL LIST |
2009-10-23 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GRANT FRAZER DOYLE / 22/10/2009 |
2009-10-23 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JASON LEE BROOK / 18/10/2009 |
2009-10-23 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN MARTIN BROOK / 22/10/2009 |
2009-08-29 |
update statutory_documents 31/10/08 TOTAL EXEMPTION SMALL |
2008-11-13 |
update statutory_documents RETURN MADE UP TO 18/10/08; FULL LIST OF MEMBERS |
2008-10-03 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
2008-09-30 |
update statutory_documents COMPANY NAME CHANGED BROOKLANDS HOTELS HOLDINGS LIMITED
CERTIFICATE ISSUED ON 01/10/08 |
2008-08-15 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/07 |
2007-11-06 |
update statutory_documents RETURN MADE UP TO 18/10/07; FULL LIST OF MEMBERS |
2007-08-23 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/06 |
2006-11-03 |
update statutory_documents RETURN MADE UP TO 18/10/06; FULL LIST OF MEMBERS |
2006-05-25 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/05 |
2005-11-10 |
update statutory_documents RETURN MADE UP TO 18/10/05; FULL LIST OF MEMBERS |
2005-11-09 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2005-07-27 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/04 |
2004-11-09 |
update statutory_documents RETURN MADE UP TO 18/10/04; FULL LIST OF MEMBERS |
2004-08-31 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/03 |
2003-11-19 |
update statutory_documents RETURN MADE UP TO 18/10/03; FULL LIST OF MEMBERS |
2003-08-22 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/02 |
2002-11-25 |
update statutory_documents RETURN MADE UP TO 18/10/02; FULL LIST OF MEMBERS |
2002-05-05 |
update statutory_documents REGISTERED OFFICE CHANGED ON 05/05/02 FROM:
RUTLAND HOUSE 148 EDMUND STREET
BIRMINGHAM
WEST MIDLANDS B3 2JR |
2002-05-05 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-05-05 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-05-05 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
2002-05-05 |
update statutory_documents DIRECTOR RESIGNED |
2002-05-05 |
update statutory_documents SECRETARY RESIGNED |
2002-05-01 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2002-05-01 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2002-01-16 |
update statutory_documents COMPANY NAME CHANGED
HAMSARD 2391 LIMITED
CERTIFICATE ISSUED ON 16/01/02 |
2001-10-18 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |