BRENTLEY PROMOTIONS LTD - History of Changes


DateDescription
2023-10-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/10/23, NO UPDATES
2023-08-07 update accounts_last_madeup_date 2021-10-31 => 2022-10-31
2023-08-07 update accounts_next_due_date 2023-07-31 => 2024-07-31
2023-07-30 update statutory_documents 31/10/22 TOTAL EXEMPTION FULL
2022-10-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/10/22, NO UPDATES
2022-08-07 update accounts_last_madeup_date 2020-10-31 => 2021-10-31
2022-08-07 update accounts_next_due_date 2022-07-31 => 2023-07-31
2022-07-27 update statutory_documents 31/10/21 TOTAL EXEMPTION FULL
2021-10-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/10/21, NO UPDATES
2021-05-07 update accounts_last_madeup_date 2019-10-31 => 2020-10-31
2021-05-07 update accounts_next_due_date 2021-07-31 => 2022-07-31
2021-04-19 update statutory_documents 31/10/20 TOTAL EXEMPTION FULL
2020-10-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/10/20, NO UPDATES
2020-07-07 update accounts_last_madeup_date 2018-10-31 => 2019-10-31
2020-07-07 update accounts_next_due_date 2020-07-31 => 2021-07-31
2020-06-22 update statutory_documents 31/10/19 TOTAL EXEMPTION FULL
2019-10-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/10/19, NO UPDATES
2019-08-07 update accounts_last_madeup_date 2017-10-31 => 2018-10-31
2019-08-07 update accounts_next_due_date 2019-07-31 => 2020-07-31
2019-07-08 update statutory_documents 31/10/18 TOTAL EXEMPTION FULL
2018-10-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/10/18, NO UPDATES
2018-05-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-05-07 update accounts_last_madeup_date 2016-10-31 => 2017-10-31
2018-05-07 update accounts_next_due_date 2018-07-31 => 2019-07-31
2018-04-16 update statutory_documents 31/10/17 TOTAL EXEMPTION FULL
2017-10-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/10/17, NO UPDATES
2017-08-07 update accounts_last_madeup_date 2015-10-31 => 2016-10-31
2017-08-07 update accounts_next_due_date 2017-07-31 => 2018-07-31
2017-07-25 update statutory_documents 31/10/16 TOTAL EXEMPTION SMALL
2017-02-07 delete address SKY VIEW ARGOSY ROAD, EAST MIDLANDS AIRPORT CASTLE DONINGTON DERBY DE74 2SA
2017-02-07 insert address 137 NEWHALL STREET BIRMINGHAM ENGLAND B3 1SF
2017-02-07 update reg_address_care_of C/O PKF COOPER PARRY => STONEGATE TRINITY LLP
2017-02-07 update registered_address
2017-01-11 update statutory_documents DISS40 (DISS40(SOAD))
2017-01-10 update statutory_documents REGISTERED OFFICE CHANGED ON 10/01/2017 FROM C/O C/O PKF COOPER PARRY SKY VIEW ARGOSY ROAD, EAST MIDLANDS AIRPORT CASTLE DONINGTON DERBY DE74 2SA
2017-01-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/10/16, WITH UPDATES
2017-01-10 update statutory_documents FIRST GAZETTE
2016-10-07 update accounts_last_madeup_date 2014-10-31 => 2015-10-31
2016-10-07 update accounts_next_due_date 2016-07-31 => 2017-07-31
2016-09-02 update statutory_documents 31/10/15 TOTAL EXEMPTION SMALL
2015-11-07 update returns_last_madeup_date 2014-10-11 => 2015-10-11
2015-11-07 update returns_next_due_date 2015-11-08 => 2016-11-08
2015-10-14 update statutory_documents 11/10/15 FULL LIST
2015-08-08 update accounts_last_madeup_date 2013-10-31 => 2014-10-31
2015-08-08 update accounts_next_due_date 2015-07-31 => 2016-07-31
2015-07-24 update statutory_documents 31/10/14 TOTAL EXEMPTION SMALL
2014-11-07 delete address SKY VIEW ARGOSY ROAD, EAST MIDLANDS AIRPORT CASTLE DONINGTON DERBY ENGLAND DE74 2SA
2014-11-07 insert address SKY VIEW ARGOSY ROAD, EAST MIDLANDS AIRPORT CASTLE DONINGTON DERBY DE74 2SA
2014-11-07 update registered_address
2014-11-07 update returns_last_madeup_date 2013-10-11 => 2014-10-11
2014-11-07 update returns_next_due_date 2014-11-08 => 2015-11-08
2014-10-13 update statutory_documents 11/10/14 FULL LIST
2014-08-07 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2014-08-07 update accounts_last_madeup_date null => 2013-10-31
2014-08-07 update accounts_next_due_date 2014-07-11 => 2015-07-31
2014-07-16 update statutory_documents 31/10/13 TOTAL EXEMPTION SMALL
2014-05-07 delete address COOPER PARRY GROUP LIMITED 3 CENTRO PLACE PRIDE PARK DERBY DERBYSHIRE DE24 8RF
2014-05-07 insert address SKY VIEW ARGOSY ROAD, EAST MIDLANDS AIRPORT CASTLE DONINGTON DERBY ENGLAND DE74 2SA
2014-05-07 update reg_address_care_of null => C/O PKF COOPER PARRY
2014-05-07 update registered_address
2014-04-30 update statutory_documents REGISTERED OFFICE CHANGED ON 30/04/2014 FROM COOPER PARRY GROUP LIMITED 3 CENTRO PLACE PRIDE PARK DERBY DERBYSHIRE DE24 8RF
2013-12-07 delete address COOPER PARRY GROUP LIMITED 3 CENTRO PLACE PRIDE PARK DERBY DERBYSHIRE UNITED KINGDOM DE24 8RF
2013-12-07 insert address COOPER PARRY GROUP LIMITED 3 CENTRO PLACE PRIDE PARK DERBY DERBYSHIRE DE24 8RF
2013-12-07 insert sic_code 93199 - Other sports activities
2013-12-07 update registered_address
2013-12-07 update returns_last_madeup_date null => 2013-10-11
2013-12-07 update returns_next_due_date 2013-11-08 => 2014-11-08
2013-11-20 update statutory_documents 11/10/13 FULL LIST
2012-10-11 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION