Date | Description |
2024-04-07 |
update accounts_last_madeup_date 2022-05-31 => 2023-05-31 |
2024-04-07 |
update accounts_next_due_date 2024-02-29 => 2025-02-28 |
2024-03-12 |
insert email so..@brneedham.co.uk |
2024-03-12 |
insert person Sophie Leech |
2023-08-18 |
delete address 78a Ryland Road, Welton, LN2 3LZ |
2023-08-18 |
insert address Jackson House, Sibson Road, Sale, M33 7RR |
2023-08-18 |
insert email cu..@sbg.co.uk |
2023-08-18 |
insert phone 0345 0456 800 |
2023-07-15 |
update person_description SIMONE HAYWOOD => SIMONE HAYWOOD |
2023-04-07 |
update accounts_last_madeup_date 2021-05-31 => 2022-05-31 |
2023-04-07 |
update accounts_next_due_date 2023-02-28 => 2024-02-29 |
2023-02-28 |
update statutory_documents 31/05/22 TOTAL EXEMPTION FULL |
2022-12-19 |
delete phone 01134 142 192 |
2022-12-19 |
insert phone 01473 735 660 |
2022-12-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/12/22, NO UPDATES |
2022-11-17 |
delete source_ip 78.129.130.54 |
2022-11-17 |
insert source_ip 209.250.228.153 |
2022-04-13 |
delete address Privacy Statement
Legal
Content © 2021 BR Needham |
2022-04-13 |
insert address Privacy Statement
Legal
Content © 2022 BR Needham |
2022-03-07 |
update accounts_last_madeup_date 2020-05-31 => 2021-05-31 |
2022-03-07 |
update accounts_next_due_date 2022-02-28 => 2023-02-28 |
2022-02-28 |
update statutory_documents 31/05/21 TOTAL EXEMPTION FULL |
2021-12-14 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER EDWARD NEEDHAM / 13/12/2021 |
2021-12-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/12/21, NO UPDATES |
2021-10-01 |
insert address Privacy Statement
Legal
Content © 2021 BR Needham |
2021-08-31 |
delete phone 0113 2888 491 |
2021-05-29 |
delete source_ip 78.129.202.5 |
2021-05-29 |
insert source_ip 78.129.130.54 |
2021-04-11 |
delete address 10 Talbot Road, Roundhay, Leeds, LS8 1AG |
2021-04-11 |
delete phone 01473 735660 / 0113 2888 491 |
2021-04-11 |
insert address 30 Parkwood Avenue, Roundhay, Leeds, LS8 1JW |
2021-04-11 |
insert phone 0113 414 2192 |
2021-04-11 |
insert phone 01473 735660 / 0113 414 2192 |
2021-04-07 |
update accounts_last_madeup_date 2019-05-31 => 2020-05-31 |
2021-04-07 |
update accounts_next_due_date 2021-05-31 => 2022-02-28 |
2021-03-16 |
update statutory_documents 31/05/20 TOTAL EXEMPTION FULL |
2020-12-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/12/20, WITH UPDATES |
2020-10-05 |
delete email gu..@brneedham.co.uk |
2020-10-05 |
delete person GURDEEP SINGH |
2020-08-14 |
update statutory_documents ADOPT ARTICLES 01/07/2020 |
2020-07-31 |
insert otherexecutives CHRIS NEEDHAM |
2020-07-31 |
update person_title CHRIS NEEDHAM: Mortgage & Protection Adviser => Director |
2020-07-13 |
update statutory_documents ARTICLES OF ASSOCIATION |
2020-07-07 |
update accounts_next_due_date 2021-02-28 => 2021-05-31 |
2020-07-02 |
update statutory_documents DIRECTOR APPOINTED MR CHRISTOPHER EDWARD NEEDHAM |
2020-07-01 |
update statutory_documents 01/07/20 STATEMENT OF CAPITAL GBP 3 |
2020-05-01 |
insert address 78a Ryland Road, Welton, LN2 3LZ |
2020-05-01 |
insert phone 01673 862870 |
2020-03-07 |
update accounts_last_madeup_date 2018-05-31 => 2019-05-31 |
2020-03-07 |
update accounts_next_due_date 2020-02-29 => 2021-02-28 |
2020-02-28 |
update statutory_documents 31/05/19 TOTAL EXEMPTION FULL |
2019-12-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/12/19, NO UPDATES |
2019-11-30 |
insert person SIMONE HAYWOOD |
2019-10-01 |
delete source_ip 5.79.36.215 |
2019-10-01 |
insert source_ip 78.129.202.5 |
2019-03-07 |
update accounts_last_madeup_date 2017-05-31 => 2018-05-31 |
2019-03-07 |
update accounts_next_due_date 2019-02-28 => 2020-02-29 |
2019-02-28 |
update statutory_documents 31/05/18 TOTAL EXEMPTION FULL |
2019-02-17 |
update website_status FlippedRobots => OK |
2019-02-17 |
delete email be..@brneedham.co.uk |
2019-02-17 |
delete index_pages_linkeddomain mortgage-brain.co.uk |
2019-02-17 |
delete source_ip 213.35.12.201 |
2019-02-17 |
insert email ad..@brneedham.co.uk |
2019-02-17 |
insert index_pages_linkeddomain allaboutcookies.org |
2019-02-17 |
insert index_pages_linkeddomain sesame.co.uk |
2019-02-17 |
insert phone 01473 735660 / 0113 2888 491 |
2019-02-17 |
insert source_ip 5.79.36.215 |
2019-02-17 |
update name B R Needham Financial Services => BR Needham (Financial Services) |
2019-01-18 |
update website_status OK => FlippedRobots |
2018-12-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/12/18, NO UPDATES |
2018-12-02 |
update website_status OK => FlippedRobots |
2018-10-29 |
update website_status FlippedRobots => OK |
2018-10-29 |
insert marketing_emails ma..@mortgage-brain.co.uk |
2018-10-29 |
delete terms_pages_linkeddomain international-chamber.co.uk |
2018-10-29 |
insert email gd..@mortgage-brain.co.uk |
2018-10-29 |
insert email ma..@mortgage-brain.co.uk |
2018-09-04 |
update website_status OK => FlippedRobots |
2018-07-27 |
update website_status OK => FlippedRobots |
2018-04-08 |
update website_status OK => FlippedRobots |
2018-03-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2018-03-07 |
update accounts_last_madeup_date 2016-05-31 => 2017-05-31 |
2018-03-07 |
update accounts_next_due_date 2018-02-28 => 2019-02-28 |
2018-02-28 |
update statutory_documents 31/05/17 TOTAL EXEMPTION FULL |
2017-12-26 |
update website_status OK => FlippedRobots |
2017-12-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/12/17, NO UPDATES |
2017-11-13 |
update website_status OK => FlippedRobots |
2017-10-09 |
update website_status OK => FlippedRobots |
2017-08-28 |
update website_status FlippedRobots => OK |
2017-08-21 |
update website_status OK => FlippedRobots |
2017-04-26 |
update accounts_last_madeup_date 2015-05-31 => 2016-05-31 |
2017-04-26 |
update accounts_next_due_date 2017-02-28 => 2018-02-28 |
2017-02-28 |
update statutory_documents 31/05/16 TOTAL EXEMPTION SMALL |
2017-01-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/12/16, WITH UPDATES |
2016-03-07 |
update accounts_last_madeup_date 2014-05-31 => 2015-05-31 |
2016-03-07 |
update accounts_next_due_date 2016-02-29 => 2017-02-28 |
2016-02-25 |
update statutory_documents 31/05/15 TOTAL EXEMPTION SMALL |
2016-01-07 |
update returns_last_madeup_date 2014-12-01 => 2015-12-01 |
2016-01-07 |
update returns_next_due_date 2015-12-29 => 2016-12-29 |
2015-12-07 |
update statutory_documents 01/12/15 FULL LIST |
2015-03-07 |
update accounts_last_madeup_date 2013-05-31 => 2014-05-31 |
2015-03-07 |
update accounts_next_due_date 2015-02-28 => 2016-02-29 |
2015-02-25 |
update statutory_documents 31/05/14 TOTAL EXEMPTION SMALL |
2015-01-07 |
update returns_last_madeup_date 2013-12-01 => 2014-12-01 |
2015-01-07 |
update returns_next_due_date 2014-12-29 => 2015-12-29 |
2014-12-15 |
update statutory_documents 01/12/14 FULL LIST |
2014-03-07 |
update accounts_last_madeup_date 2012-05-31 => 2013-05-31 |
2014-03-07 |
update accounts_next_due_date 2014-02-28 => 2015-02-28 |
2014-02-28 |
update statutory_documents 31/05/13 TOTAL EXEMPTION SMALL |
2014-01-07 |
update returns_last_madeup_date 2012-12-01 => 2013-12-01 |
2014-01-07 |
update returns_next_due_date 2013-12-29 => 2014-12-29 |
2013-12-05 |
update statutory_documents 01/12/13 FULL LIST |
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 |
2013-06-24 |
update returns_last_madeup_date 2011-12-01 => 2012-12-01 |
2013-06-24 |
update returns_next_due_date 2012-12-29 => 2013-12-29 |
2013-02-15 |
update statutory_documents 31/05/12 TOTAL EXEMPTION SMALL |
2012-12-14 |
update statutory_documents 01/12/12 FULL LIST |
2012-02-27 |
update statutory_documents 31/05/11 TOTAL EXEMPTION SMALL |
2011-12-20 |
update statutory_documents SAIL ADDRESS CREATED |
2011-12-20 |
update statutory_documents 01/12/11 FULL LIST |
2011-02-25 |
update statutory_documents 31/05/10 TOTAL EXEMPTION SMALL |
2010-12-07 |
update statutory_documents 01/12/10 FULL LIST |
2010-02-26 |
update statutory_documents 31/05/09 TOTAL EXEMPTION SMALL |
2009-12-08 |
update statutory_documents 01/12/09 FULL LIST |
2009-12-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / BENJAMIN ROBERT NEEDHAM / 01/12/2009 |
2009-03-26 |
update statutory_documents 31/05/08 TOTAL EXEMPTION SMALL |
2008-12-08 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MARY ROBINSON / 15/12/2007 |
2008-12-08 |
update statutory_documents RETURN MADE UP TO 01/12/08; FULL LIST OF MEMBERS |
2008-04-04 |
update statutory_documents 31/05/07 TOTAL EXEMPTION SMALL |
2007-12-12 |
update statutory_documents RETURN MADE UP TO 01/12/07; FULL LIST OF MEMBERS |
2007-04-05 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/06 |
2006-12-19 |
update statutory_documents RETURN MADE UP TO 01/12/06; FULL LIST OF MEMBERS |
2006-03-02 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/05 |
2005-12-01 |
update statutory_documents RETURN MADE UP TO 01/12/05; FULL LIST OF MEMBERS |
2005-02-18 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/04 |
2005-01-10 |
update statutory_documents RETURN MADE UP TO 13/12/04; FULL LIST OF MEMBERS |
2004-03-02 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/03 |
2003-12-29 |
update statutory_documents RETURN MADE UP TO 22/12/03; FULL LIST OF MEMBERS |
2003-04-03 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/02 |
2003-01-23 |
update statutory_documents RETURN MADE UP TO 22/12/02; FULL LIST OF MEMBERS |
2002-02-18 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/01 |
2002-01-31 |
update statutory_documents RETURN MADE UP TO 22/12/01; FULL LIST OF MEMBERS |
2001-01-26 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00 |
2001-01-04 |
update statutory_documents RETURN MADE UP TO 22/12/00; FULL LIST OF MEMBERS |
2000-12-27 |
update statutory_documents NEW SECRETARY APPOINTED |
2000-12-27 |
update statutory_documents SECRETARY RESIGNED |
2000-02-23 |
update statutory_documents RETURN MADE UP TO 22/12/99; FULL LIST OF MEMBERS |
1999-11-03 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99 |
1999-11-02 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 31/12/98 TO 31/05/99 |
1999-02-15 |
update statutory_documents RETURN MADE UP TO 22/12/98; NO CHANGE OF MEMBERS |
1998-10-13 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97 |
1998-01-19 |
update statutory_documents RETURN MADE UP TO 22/12/97; FULL LIST OF MEMBERS |
1997-09-08 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96 |
1997-01-28 |
update statutory_documents RETURN MADE UP TO 11/12/96; NO CHANGE OF MEMBERS |
1996-10-28 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95 |
1996-05-29 |
update statutory_documents REGISTERED OFFICE CHANGED ON 29/05/96 FROM:
BELFRY HOUSE
BELL LANE
HERTFORD
HERTS SG14 1BP |
1995-12-27 |
update statutory_documents RETURN MADE UP TO 11/12/95; NO CHANGE OF MEMBERS |
1995-11-03 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94 |
1995-05-01 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93 |
1995-01-09 |
update statutory_documents RETURN MADE UP TO 11/12/94; FULL LIST OF MEMBERS |
1994-01-20 |
update statutory_documents RETURN MADE UP TO 11/12/93; NO CHANGE OF MEMBERS |
1993-11-01 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92 |
1992-12-21 |
update statutory_documents RETURN MADE UP TO 11/12/92; NO CHANGE OF MEMBERS |
1992-10-14 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91 |
1992-01-16 |
update statutory_documents RETURN MADE UP TO 11/12/91; FULL LIST OF MEMBERS |
1990-12-21 |
update statutory_documents REGISTERED OFFICE CHANGED ON 21/12/90 FROM:
C/O PROFESSIONAL SEARCHES LIMITE
SUITE 1 2ND FLOOR
1/4 CHRISTINA STREET
LONDON EC2A 4PA |
1990-12-21 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1990-12-21 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
1990-12-11 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |