BRAMBLES FARM LTD - History of Changes


DateDescription
2023-09-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/09/23, WITH UPDATES
2023-08-07 update accounts_last_madeup_date 2022-02-28 => 2023-02-28
2023-08-07 update accounts_next_due_date 2023-11-30 => 2024-11-30
2023-07-27 update statutory_documents 28/02/23 UNAUDITED ABRIDGED
2022-09-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/09/22, WITH UPDATES
2022-08-07 update accounts_last_madeup_date 2021-02-28 => 2022-02-28
2022-08-07 update accounts_next_due_date 2022-11-30 => 2023-11-30
2022-07-25 update statutory_documents 28/02/22 UNAUDITED ABRIDGED
2022-07-19 update statutory_documents 29/11/21 STATEMENT OF CAPITAL GBP 106
2021-10-07 update accounts_last_madeup_date 2020-02-29 => 2021-02-28
2021-10-07 update accounts_next_due_date 2021-11-30 => 2022-11-30
2021-09-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/09/21, WITH UPDATES
2021-09-15 update statutory_documents 28/02/21 UNAUDITED ABRIDGED
2020-12-07 update accounts_last_madeup_date 2019-02-28 => 2020-02-29
2020-12-07 update accounts_next_due_date 2021-02-28 => 2021-11-30
2020-11-10 update statutory_documents SECOND FILING OF CONFIRMATION STATEMENT DATED 14/09/2020
2020-11-06 update statutory_documents 29/02/20 UNAUDITED ABRIDGED
2020-10-28 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN STROUD / 03/03/2020
2020-09-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/09/20, WITH UPDATES
2020-08-21 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN STROUD / 26/09/2019
2020-07-07 update accounts_next_due_date 2020-11-30 => 2021-02-28
2019-10-07 update accounts_last_madeup_date 2018-02-28 => 2019-02-28
2019-10-07 update accounts_next_due_date 2019-11-30 => 2020-11-30
2019-09-27 update statutory_documents 28/02/19 UNAUDITED ABRIDGED
2019-09-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/09/19, WITH UPDATES
2019-09-26 update statutory_documents 01/03/19 STATEMENT OF CAPITAL GBP 105
2018-09-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/09/18, WITH UPDATES
2018-06-07 update accounts_last_madeup_date 2017-02-28 => 2018-02-28
2018-06-07 update accounts_next_due_date 2018-11-30 => 2019-11-30
2018-05-17 update statutory_documents 28/02/18 UNAUDITED ABRIDGED
2018-04-07 update num_mort_outstanding 2 => 1
2018-04-07 update num_mort_satisfied 1 => 2
2018-03-07 update num_mort_outstanding 3 => 2
2018-03-07 update num_mort_satisfied 0 => 1
2018-02-22 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2018-02-01 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2017-09-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/09/17, WITH UPDATES
2017-09-07 update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED
2017-09-07 update accounts_last_madeup_date 2016-02-29 => 2017-02-28
2017-09-07 update accounts_next_due_date 2017-11-30 => 2018-11-30
2017-08-03 update statutory_documents 28/02/17 UNAUDITED ABRIDGED
2017-06-07 update num_mort_charges 2 => 3
2017-06-07 update num_mort_outstanding 2 => 3
2017-05-19 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 063645840003
2016-09-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/09/16, WITH UPDATES
2016-07-07 update accounts_last_madeup_date 2015-02-28 => 2016-02-29
2016-07-07 update accounts_next_due_date 2016-11-30 => 2017-11-30
2016-06-24 update statutory_documents 29/02/16 TOTAL EXEMPTION SMALL
2016-03-03 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SHAUN MICHAEL WILKINS / 02/03/2016
2016-03-02 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JAYNE ELIZABETH WILKINS / 02/03/2016
2016-03-02 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / JAYNE ELIZABETH WILKINS / 02/03/2016
2015-11-07 update returns_last_madeup_date 2014-09-07 => 2015-09-07
2015-11-07 update returns_next_due_date 2015-10-05 => 2016-10-05
2015-10-05 update statutory_documents 07/09/15 FULL LIST
2015-10-05 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN STROUD / 07/09/2015
2015-10-05 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS JACQUELINE LANDER STROUD / 07/09/2015
2015-08-08 update accounts_last_madeup_date 2014-02-28 => 2015-02-28
2015-08-08 update accounts_next_due_date 2015-11-30 => 2016-11-30
2015-07-02 update statutory_documents 28/02/15 TOTAL EXEMPTION SMALL
2014-10-07 update returns_last_madeup_date 2013-09-07 => 2014-09-07
2014-10-07 update returns_next_due_date 2014-10-05 => 2015-10-05
2014-09-25 update statutory_documents 07/09/14 FULL LIST
2014-07-07 update accounts_last_madeup_date 2013-02-28 => 2014-02-28
2014-07-07 update accounts_next_due_date 2014-11-30 => 2015-11-30
2014-06-12 update statutory_documents 28/02/14 TOTAL EXEMPTION SMALL
2013-11-07 update returns_last_madeup_date 2012-09-07 => 2013-09-07
2013-11-07 update returns_next_due_date 2013-10-05 => 2014-10-05
2013-10-24 update statutory_documents 07/09/13 FULL LIST
2013-07-01 update accounts_last_madeup_date 2012-02-29 => 2013-02-28
2013-07-01 update accounts_next_due_date 2013-11-30 => 2014-11-30
2013-06-22 delete sic_code 7487 - Other business activities
2013-06-22 insert sic_code 46450 - Wholesale of perfume and cosmetics
2013-06-22 insert sic_code 96020 - Hairdressing and other beauty treatment
2013-06-22 update returns_last_madeup_date 2011-09-07 => 2012-09-07
2013-06-22 update returns_next_due_date 2012-10-05 => 2013-10-05
2013-06-14 update statutory_documents 28/02/13 TOTAL EXEMPTION SMALL
2012-09-07 update statutory_documents 07/09/12 FULL LIST
2012-05-09 update statutory_documents DIRECTOR APPOINTED JACQUELINE LANDER STROUD
2012-05-09 update statutory_documents DIRECTOR APPOINTED SHAUN MICHAEL WILKINS
2012-05-02 update statutory_documents 29/02/12 TOTAL EXEMPTION SMALL
2012-04-30 update statutory_documents 18/04/12 STATEMENT OF CAPITAL GBP 104
2012-04-30 update statutory_documents 18/04/12 STATEMENT OF CAPITAL GBP 104
2012-04-30 update statutory_documents 18/04/12 STATEMENT OF CAPITAL GBP 104
2012-04-30 update statutory_documents 18/04/12 STATEMENT OF CAPITAL GBP 104
2011-10-06 update statutory_documents 07/09/11 FULL LIST
2011-09-03 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2011-04-27 update statutory_documents 28/02/11 TOTAL EXEMPTION SMALL
2010-10-08 update statutory_documents 07/09/10 FULL LIST
2010-04-30 update statutory_documents 28/02/10 TOTAL EXEMPTION SMALL
2009-09-09 update statutory_documents RETURN MADE UP TO 07/09/09; FULL LIST OF MEMBERS
2009-05-28 update statutory_documents 28/02/09 TOTAL EXEMPTION SMALL
2008-09-25 update statutory_documents RETURN MADE UP TO 07/09/08; FULL LIST OF MEMBERS
2008-01-25 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2007-09-20 update statutory_documents ACC. REF. DATE EXTENDED FROM 30/09/08 TO 28/02/09
2007-09-20 update statutory_documents REGISTERED OFFICE CHANGED ON 20/09/07 FROM: 43 CONISCLIFFE ROAD DARLINGTON COUNTY DURHAM DL3 7EH
2007-09-20 update statutory_documents NEW DIRECTOR APPOINTED
2007-09-20 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-09-10 update statutory_documents DIRECTOR RESIGNED
2007-09-10 update statutory_documents SECRETARY RESIGNED
2007-09-07 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION