BRAINTREE LEISURE LIMITED - History of Changes


DateDescription
2023-11-07 update statutory_documents NOTICE OF APPROVAL OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1
2023-10-18 update statutory_documents NOTICE OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1
2023-10-07 delete address 29-30 FITZROY SQUARE LONDON W1T 6LQ
2023-10-07 insert address 2ND FLOOR 110 CANNON STREET LONDON EC4N 6EU
2023-10-07 update registered_address
2023-09-08 update statutory_documents REGISTERED OFFICE CHANGED ON 08/09/2023 FROM 29-30 FITZROY SQUARE LONDON W1T 6LQ
2023-09-07 update company_status Active => In Administration
2023-08-25 update statutory_documents NOTICE OF ADMINISTRATOR'S APPOINTMENT:LIQ. CASE NO.1:IP NO.00008919,00025490
2023-06-07 update accounts_last_madeup_date 2021-05-31 => 2022-05-31
2023-06-07 update accounts_next_due_date 2023-05-31 => 2024-02-29
2023-05-31 update statutory_documents 31/05/22 TOTAL EXEMPTION FULL
2023-04-07 update accounts_next_due_date 2023-02-28 => 2023-05-31
2022-11-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/10/22, NO UPDATES
2022-09-07 update num_mort_outstanding 2 => 1
2022-09-07 update num_mort_satisfied 15 => 16
2022-08-31 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 043106260016
2022-06-07 update account_category SMALL => TOTAL EXEMPTION FULL
2022-06-07 update accounts_last_madeup_date 2020-05-31 => 2021-05-31
2022-06-07 update accounts_next_due_date 2022-05-31 => 2023-02-28
2022-05-27 update statutory_documents 31/05/21 TOTAL EXEMPTION FULL
2022-05-07 update accounts_next_due_date 2022-05-28 => 2022-05-31
2022-02-07 delete company_previous_name IBIS (724) LIMITED
2022-02-07 update accounts_next_due_date 2022-02-28 => 2022-05-28
2021-10-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/10/21, NO UPDATES
2021-01-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/10/20, NO UPDATES
2020-12-07 update accounts_last_madeup_date 2019-05-31 => 2020-05-31
2020-12-07 update accounts_next_due_date 2021-05-31 => 2022-02-28
2020-11-27 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/20
2020-07-07 update accounts_next_due_date 2021-02-28 => 2021-05-31
2020-01-07 update accounts_last_madeup_date 2018-05-31 => 2019-05-31
2020-01-07 update accounts_next_due_date 2020-02-29 => 2021-02-28
2019-12-05 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/19
2019-11-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/10/19, WITH UPDATES
2019-02-07 update accounts_last_madeup_date 2017-05-31 => 2018-05-31
2019-02-07 update accounts_next_due_date 2019-02-28 => 2020-02-29
2019-01-25 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/18
2018-11-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/10/18, WITH UPDATES
2018-01-07 update accounts_last_madeup_date 2016-05-31 => 2017-05-31
2018-01-07 update accounts_next_due_date 2018-02-28 => 2019-02-28
2017-12-08 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/17
2017-10-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/10/17, WITH UPDATES
2017-10-20 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PETER LESLIE WILLIAMS / 27/09/2017
2017-09-07 update num_mort_charges 15 => 17
2017-09-07 update num_mort_outstanding 3 => 2
2017-09-07 update num_mort_satisfied 12 => 15
2017-08-16 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 043106260013
2017-08-16 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 043106260014
2017-08-16 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 043106260015
2017-08-10 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 043106260017
2017-08-04 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 043106260016
2017-03-21 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / JACQUELINE PATRICIA SAVILLE / 04/03/2017
2017-01-07 update accounts_last_madeup_date 2015-05-31 => 2016-05-31
2017-01-07 update accounts_next_due_date 2017-02-28 => 2018-02-28
2017-01-07 update num_mort_outstanding 9 => 3
2017-01-07 update num_mort_satisfied 6 => 12
2016-12-09 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/16
2016-12-07 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10
2016-12-07 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11
2016-12-07 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2016-12-07 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2016-12-07 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2016-12-07 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2016-10-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/10/16, WITH UPDATES
2016-06-07 update accounts_last_madeup_date 2014-05-31 => 2015-05-31
2016-06-07 update accounts_next_due_date 2016-02-29 => 2017-02-28
2016-06-07 update company_status Active - Proposal to Strike off => Active
2016-05-26 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/15
2016-05-12 update company_status Active => Active - Proposal to Strike off
2016-05-07 update statutory_documents DISS40 (DISS40(SOAD))
2016-05-03 update statutory_documents FIRST GAZETTE
2015-11-07 update returns_last_madeup_date 2014-10-24 => 2015-10-24
2015-11-07 update returns_next_due_date 2015-11-21 => 2016-11-21
2015-10-28 update statutory_documents 24/10/15 FULL LIST
2015-02-07 update accounts_last_madeup_date 2013-05-31 => 2014-05-31
2015-02-07 update accounts_next_due_date 2015-02-28 => 2016-02-29
2015-01-09 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/14
2014-12-07 update returns_last_madeup_date 2013-10-24 => 2014-10-24
2014-12-07 update returns_next_due_date 2014-11-21 => 2015-11-21
2014-11-18 update statutory_documents 24/10/14 FULL LIST
2014-07-07 update accounts_last_madeup_date 2012-05-31 => 2013-05-31
2014-07-07 update accounts_next_due_date 2014-02-28 => 2015-02-28
2014-06-05 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/13
2014-05-07 update num_mort_charges 12 => 15
2014-05-07 update num_mort_outstanding 6 => 9
2014-04-24 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 043106260013
2014-04-19 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 043106260014
2014-04-19 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 043106260015
2013-12-07 update num_mort_outstanding 7 => 6
2013-12-07 update num_mort_satisfied 5 => 6
2013-12-07 update returns_last_madeup_date 2012-10-24 => 2013-10-24
2013-12-07 update returns_next_due_date 2013-11-21 => 2014-11-21
2013-11-11 update statutory_documents 24/10/13 FULL LIST
2013-10-29 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12
2013-06-25 update accounts_last_madeup_date 2011-05-31 => 2012-05-31
2013-06-25 update accounts_next_due_date 2013-02-28 => 2014-02-28
2013-06-23 update returns_last_madeup_date 2011-10-24 => 2012-10-24
2013-06-23 update returns_next_due_date 2012-11-21 => 2013-11-21
2013-06-21 update accounts_last_madeup_date 2010-05-31 => 2011-05-31
2013-06-21 update accounts_next_due_date 2012-02-29 => 2013-02-28
2013-03-04 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/12
2012-11-06 update statutory_documents 24/10/12 FULL LIST
2012-06-07 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/11
2011-12-07 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9
2011-11-01 update statutory_documents 24/10/11 FULL LIST
2011-11-01 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PETER LESLIE WILLIAMS / 23/10/2011
2011-11-01 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / JACQUELINE PATRICIA SAVILLE / 23/10/2011
2011-01-24 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/10
2010-10-27 update statutory_documents 24/10/10 FULL LIST
2010-08-12 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/09
2010-07-02 update statutory_documents PREVSHO FROM 30/06/2010 TO 31/05/2010
2009-12-14 update statutory_documents 24/10/09 FULL LIST
2009-10-01 update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/08
2009-03-03 update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/07
2009-01-26 update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/06
2009-01-13 update statutory_documents RETURN MADE UP TO 24/10/08; FULL LIST OF MEMBERS
2008-03-19 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12
2008-03-13 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11
2008-02-23 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10
2008-01-08 update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-12-20 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2007-12-12 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2007-12-12 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2007-12-12 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2007-12-12 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2007-11-05 update statutory_documents RETURN MADE UP TO 24/10/07; FULL LIST OF MEMBERS
2006-11-17 update statutory_documents RETURN MADE UP TO 24/10/06; FULL LIST OF MEMBERS
2006-04-18 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2006-04-18 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2006-02-20 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05
2005-11-01 update statutory_documents RETURN MADE UP TO 24/10/05; FULL LIST OF MEMBERS
2005-07-05 update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/04
2005-06-03 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2004-10-30 update statutory_documents RETURN MADE UP TO 24/10/04; FULL LIST OF MEMBERS
2004-01-19 update statutory_documents FULL ACCOUNTS MADE UP TO 28/06/03
2004-01-16 update statutory_documents NEW SECRETARY APPOINTED
2004-01-16 update statutory_documents SECRETARY RESIGNED
2003-12-15 update statutory_documents REGISTERED OFFICE CHANGED ON 15/12/03 FROM: 9-13 GEORGE STREET, LONDON, W1U 3FL
2003-12-15 update statutory_documents LOCATION OF REGISTER OF MEMBERS
2003-12-15 update statutory_documents RETURN MADE UP TO 24/10/03; FULL LIST OF MEMBERS
2003-10-28 update statutory_documents NEW DIRECTOR APPOINTED
2003-10-28 update statutory_documents NEW SECRETARY APPOINTED
2003-10-28 update statutory_documents DIRECTOR RESIGNED
2003-10-28 update statutory_documents DIRECTOR RESIGNED
2003-10-28 update statutory_documents DIRECTOR RESIGNED
2003-10-28 update statutory_documents SECRETARY RESIGNED
2003-09-18 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2003-07-01 update statutory_documents MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2003-04-07 update statutory_documents FULL ACCOUNTS MADE UP TO 29/06/02
2002-10-29 update statutory_documents RETURN MADE UP TO 24/10/02; FULL LIST OF MEMBERS
2002-04-26 update statutory_documents ACC. REF. DATE SHORTENED FROM 31/10/02 TO 30/06/02
2002-02-22 update statutory_documents NEW DIRECTOR APPOINTED
2002-02-22 update statutory_documents NEW DIRECTOR APPOINTED
2002-02-22 update statutory_documents NEW DIRECTOR APPOINTED
2002-02-22 update statutory_documents NEW SECRETARY APPOINTED
2002-01-28 update statutory_documents REGISTERED OFFICE CHANGED ON 28/01/02 FROM: 2 SERJEANTS INN, LONDON, EC4Y 1LT
2002-01-28 update statutory_documents DIRECTOR RESIGNED
2002-01-28 update statutory_documents SECRETARY RESIGNED
2002-01-22 update statutory_documents COMPANY NAME CHANGED IBIS (724) LIMITED CERTIFICATE ISSUED ON 22/01/02
2001-10-24 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION