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 |
2023-04-07 |
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 |
2023-03-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/02/23, NO UPDATES |
2023-01-31 |
update statutory_documents 30/04/22 TOTAL EXEMPTION FULL |
2022-05-30 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY BENJAMIN BRIDGER |
2022-02-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/02/22, NO UPDATES |
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 |
2021-06-07 |
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 |
2021-05-14 |
update statutory_documents SECRETARY APPOINTED MR BENJAMIN MATTHEW BRIDGER |
2021-05-14 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY MATTHEW BELL |
2021-05-04 |
update statutory_documents 30/04/20 TOTAL EXEMPTION FULL |
2021-02-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/02/21, 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 |
2020-02-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/02/20, NO UPDATES |
2020-01-02 |
update statutory_documents 30/04/19 TOTAL EXEMPTION FULL |
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 |
2019-02-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/02/19, NO UPDATES |
2019-01-29 |
update statutory_documents 30/04/18 TOTAL EXEMPTION FULL |
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 |
2018-02-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/02/18, NO UPDATES |
2018-01-03 |
update statutory_documents 30/04/17 TOTAL EXEMPTION FULL |
2017-02-07 |
update account_category SMALL => TOTAL EXEMPTION SMALL |
2017-02-07 |
update accounts_last_madeup_date 2015-04-30 => 2016-04-30 |
2017-02-07 |
update accounts_next_due_date 2017-01-31 => 2018-01-31 |
2017-02-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/02/17, WITH UPDATES |
2017-02-06 |
update statutory_documents ELECT TO KEEP DIRECTORS REGISTER INFORMATION ON THE CENTRAL REGISTER |
2017-02-06 |
update statutory_documents ELECT TO KEEP DIRECTORS RESIDENTIAL ADDRESS REGISTER INFORMATION ON THE CENTRAL REGISTER |
2017-02-06 |
update statutory_documents ELECT TO KEEP SECRETARIES REGISTER INFORMATION ON THE CENTRAL REGISTER |
2017-01-09 |
update statutory_documents 30/04/16 TOTAL EXEMPTION SMALL |
2016-03-08 |
insert company_previous_name G4 LEISURE (BLACKPOOL) LTD |
2016-03-08 |
update name G4 LEISURE (BLACKPOOL) LTD => BL BLACKPOOL LTD |
2016-03-08 |
update num_mort_outstanding 1 => 0 |
2016-03-08 |
update num_mort_satisfied 3 => 4 |
2016-03-08 |
update returns_last_madeup_date 2015-10-29 => 2016-02-05 |
2016-03-08 |
update returns_next_due_date 2016-11-26 => 2017-03-05 |
2016-02-17 |
update statutory_documents ALTER ARTICLES 05/02/2016 |
2016-02-15 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 057122360004 |
2016-02-09 |
update accounts_last_madeup_date 2014-04-30 => 2015-04-30 |
2016-02-09 |
update accounts_next_due_date 2016-01-31 => 2017-01-31 |
2016-02-09 |
update statutory_documents COMPANY NAME CHANGED G4 LEISURE (BLACKPOOL) LTD
CERTIFICATE ISSUED ON 09/02/16 |
2016-02-08 |
update statutory_documents DIRECTOR APPOINTED MR JASON LEE BROOK |
2016-02-08 |
update statutory_documents 05/02/16 FULL LIST |
2016-02-08 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN BROOK |
2016-01-26 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/15 |
2015-12-07 |
update returns_last_madeup_date 2014-10-29 => 2015-10-29 |
2015-12-07 |
update returns_next_due_date 2015-11-26 => 2016-11-26 |
2015-11-02 |
update statutory_documents 29/10/15 FULL LIST |
2015-02-07 |
update accounts_last_madeup_date 2013-04-30 => 2014-04-30 |
2015-02-07 |
update accounts_next_due_date 2015-01-31 => 2016-01-31 |
2015-01-11 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/14 |
2014-12-15 |
update statutory_documents SECRETARY APPOINTED MR MATTHEW BELL |
2014-12-07 |
update returns_last_madeup_date 2013-10-29 => 2014-10-29 |
2014-12-07 |
update returns_next_due_date 2014-11-26 => 2015-11-26 |
2014-11-07 |
delete address THE BROOK GROUP OF COMPANIES LOWER PLAZA 1, GATEWAY PLAZA FITZWILLIAM STREET BARNSLEY UNITED KINGDOM S70 2RF |
2014-11-07 |
insert address THE BROOK GROUP OF COMPANIES LOWER PLAZA 1, GATEWAY PLAZA FITZWILLIAM STREET BARNSLEY S70 2RF |
2014-11-07 |
update registered_address |
2014-11-03 |
update statutory_documents 29/10/14 FULL LIST |
2014-07-07 |
delete address BBIC INNOVATION WAY WILTHORPE BARNSLEY SOUTH YORKSHIRE S75 1JL |
2014-07-07 |
insert address THE BROOK GROUP OF COMPANIES LOWER PLAZA 1, GATEWAY PLAZA FITZWILLIAM STREET BARNSLEY UNITED KINGDOM S70 2RF |
2014-07-07 |
update registered_address |
2014-06-12 |
update statutory_documents REGISTERED OFFICE CHANGED ON 12/06/2014 FROM
BBIC INNOVATION WAY
WILTHORPE
BARNSLEY
SOUTH YORKSHIRE
S75 1JL |
2014-06-07 |
update num_mort_outstanding 4 => 1 |
2014-06-07 |
update num_mort_satisfied 0 => 3 |
2014-05-29 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
2014-05-29 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
2014-05-29 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 |
2014-05-07 |
update accounts_last_madeup_date 2012-04-30 => 2013-04-30 |
2014-05-07 |
update accounts_next_due_date 2014-01-31 => 2015-01-31 |
2014-05-07 |
update num_mort_charges 3 => 4 |
2014-05-07 |
update num_mort_outstanding 3 => 4 |
2014-04-29 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/13 |
2014-04-24 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 057122360004 |
2014-03-10 |
update statutory_documents DIRECTOR APPOINTED MR JOHN MARTIN BROOK |
2014-02-27 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY RICHARD CROSLAND |
2014-02-25 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GARY HUNT |
2013-12-07 |
update returns_last_madeup_date 2012-10-29 => 2013-10-29 |
2013-12-07 |
update returns_next_due_date 2013-11-26 => 2014-11-26 |
2013-11-01 |
update statutory_documents 29/10/13 FULL LIST |
2013-08-01 |
delete address BROOK HOUSE GREAT CLIFFE COURT DODWORTH BUSINESS PARK BARNSLEY SOUTH YORKSHIRE S75 3SP |
2013-08-01 |
insert address BBIC INNOVATION WAY WILTHORPE BARNSLEY SOUTH YORKSHIRE S75 1JL |
2013-08-01 |
update registered_address |
2013-07-19 |
update statutory_documents REGISTERED OFFICE CHANGED ON 19/07/2013 FROM
BROOK HOUSE GREAT CLIFFE COURT
DODWORTH BUSINESS PARK
BARNSLEY
SOUTH YORKSHIRE
S75 3SP |
2013-07-01 |
insert company_previous_name BROOK LEISURE (BLACKPOOL) LTD |
2013-07-01 |
update name BROOK LEISURE (BLACKPOOL) LTD => G4 LEISURE (BLACKPOOL) LTD |
2013-06-24 |
update accounts_last_madeup_date 2011-04-30 => 2012-04-30 |
2013-06-24 |
update accounts_next_due_date 2013-01-31 => 2014-01-31 |
2013-06-23 |
update returns_last_madeup_date 2011-10-29 => 2012-10-29 |
2013-06-23 |
update returns_next_due_date 2012-11-26 => 2013-11-26 |
2013-06-10 |
update statutory_documents COMPANY NAME CHANGED BROOK LEISURE (BLACKPOOL) LTD
CERTIFICATE ISSUED ON 10/06/13 |
2013-06-10 |
update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
2013-01-31 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/12 |
2013-01-29 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JASON BROOK |
2013-01-29 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN BROOK |
2012-11-02 |
update statutory_documents 29/10/12 FULL LIST |
2012-11-02 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GARY MARTIN HUNT / 02/11/2012 |
2012-11-02 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN MARTIN BROOK / 02/11/2012 |
2012-11-02 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / RICHARD ANDREW CROSLAND / 02/11/2012 |
2012-02-08 |
update statutory_documents AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/11 |
2012-02-02 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/11 |
2011-11-21 |
update statutory_documents 29/10/11 FULL LIST |
2011-01-31 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/10 |
2010-11-06 |
update statutory_documents 29/10/10 FULL LIST |
2010-08-27 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JASON LEE BROOK / 26/08/2010 |
2010-07-21 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JASON LEE BROOK / 01/07/2010 |
2010-02-03 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/09 |
2009-11-09 |
update statutory_documents 29/10/09 FULL LIST |
2009-11-09 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GARY MARTIN HUNT / 29/10/2009 |
2009-08-05 |
update statutory_documents REGISTERED OFFICE CHANGED ON 05/08/2009 FROM
BROOK HOUSE, BARNSLEY RD
DODWORTH
BARNSLEY
S75 3JT |
2009-03-02 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/08 |
2008-11-25 |
update statutory_documents RETURN MADE UP TO 29/10/08; FULL LIST OF MEMBERS |
2008-10-24 |
update statutory_documents DIRECTOR APPOINTED MR GARY MARTIN HUNT |
2008-03-13 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 |
2007-12-17 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/07 |
2007-11-16 |
update statutory_documents RETURN MADE UP TO 29/10/07; FULL LIST OF MEMBERS |
2007-03-07 |
update statutory_documents RETURN MADE UP TO 16/02/07; FULL LIST OF MEMBERS |
2006-11-14 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
2006-11-07 |
update statutory_documents COMPANY NAME CHANGED
DURHAM VENUE LIMITED
CERTIFICATE ISSUED ON 07/11/06 |
2006-09-26 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2006-09-07 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2006-08-17 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-06-21 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED |
2006-04-12 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 28/02/07 TO 30/04/07 |
2006-02-16 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |