BRIGANTIA PARTNERS LIMITED - History of Changes


DateDescription
2024-04-07 delete address 14TH FLOOR 33 CAVENDISH SQUARE LONDON UNITED KINGDOM W1G 0PW
2024-04-07 insert address 2.1 HURSTWOOD BUSINESS CENTRE YORK ROAD THIRSK ENGLAND YO7 3BX
2024-04-07 update registered_address
2024-03-11 update website_status Unavailable => FlippedRobots
2023-06-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-06-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-05-05 update statutory_documents 31/12/22 TOTAL EXEMPTION FULL
2023-04-07 update num_mort_outstanding 1 => 0
2023-04-07 update num_mort_satisfied 0 => 1
2023-04-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/03/23, NO UPDATES
2023-02-01 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 094989070001
2023-01-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / IAIN TIMOTHY COLIN SHAW / 03/01/2023
2023-01-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANGUS ROBERT IAIN SHAW / 03/01/2023
2023-01-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN JOHN WRIGHT / 03/01/2023
2023-01-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS DAWN LINSEY WRIGHT / 03/01/2023
2023-01-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS ROSEMARY ANN HART / 03/01/2023
2022-08-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2022-08-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2022-07-18 update statutory_documents 31/12/21 TOTAL EXEMPTION FULL
2022-06-16 update statutory_documents ARTICLES OF ASSOCIATION
2022-04-28 update statutory_documents ALTER ARTICLES 15/04/2022
2022-03-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/03/22, WITH UPDATES
2022-02-07 update website_status OK => Unavailable
2022-01-17 update statutory_documents DIRECTOR APPOINTED MRS ROSEMARY ANN HART
2022-01-14 update statutory_documents DIRECTOR APPOINTED MR ANGUS ROBERT IAIN SHAW
2022-01-14 update statutory_documents DIRECTOR APPOINTED MRS DAWN LINSEY WRIGHT
2021-12-02 delete address 4th Floor, 7/10 Chandos Street Cavendish Square London W1G 9DQ
2021-09-07 delete address 4TH FLOOR 7/10 CHANDOS STREET CAVENDISH SQUARE LONDON ENGLAND W1G 9DQ
2021-09-07 insert address 14TH FLOOR 33 CAVENDISH SQUARE LONDON UNITED KINGDOM W1G 0PW
2021-09-07 update registered_address
2021-09-04 insert address 14th Floor 33 Cavendish Square London W1G 0PW
2021-08-05 update statutory_documents REGISTERED OFFICE CHANGED ON 05/08/2021 FROM 4TH FLOOR 7/10 CHANDOS STREET CAVENDISH SQUARE LONDON W1G 9DQ ENGLAND
2021-05-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-05-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-04-26 update statutory_documents 31/12/20 TOTAL EXEMPTION FULL
2021-04-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/03/21, WITH UPDATES
2021-02-05 update statutory_documents ADOPT ARTICLES 30/12/2020
2021-02-03 update statutory_documents ARTICLES OF ASSOCIATION
2021-02-01 update statutory_documents 30/12/20 STATEMENT OF CAPITAL GBP 66706
2020-10-30 update num_mort_charges 0 => 1
2020-10-30 update num_mort_outstanding 0 => 1
2020-09-28 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 094989070001
2020-05-07 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2020-05-07 update accounts_next_due_date 2020-09-30 => 2021-09-30
2020-04-28 update website_status OK => InvalidContent
2020-04-15 update statutory_documents 31/12/19 TOTAL EXEMPTION FULL
2020-04-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/03/20, NO UPDATES
2019-10-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-10-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-09-26 delete source_ip 212.48.89.172
2019-09-26 insert source_ip 37.122.209.244
2019-09-17 update statutory_documents 31/12/18 TOTAL EXEMPTION FULL
2019-04-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/03/19, WITH UPDATES
2019-01-29 update statutory_documents ADOPT ARTICLES 15/10/2018
2018-11-29 update statutory_documents 15/11/18 STATEMENT OF CAPITAL GBP 66666
2018-11-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-11-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-10-02 update statutory_documents 31/12/17 TOTAL EXEMPTION FULL
2018-04-25 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN JOHN WRIGHT / 12/04/2018
2018-04-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/03/18, NO UPDATES
2018-04-13 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / IAIN TIMOTHY COLIN SHAW / 01/02/2018
2017-11-07 update account_category DORMANT => TOTAL EXEMPTION FULL
2017-11-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-11-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-10-03 update statutory_documents 31/12/16 TOTAL EXEMPTION FULL
2017-03-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/03/17, WITH UPDATES
2016-08-07 insert sic_code 82990 - Other business support service activities n.e.c.
2016-08-07 update returns_last_madeup_date null => 2016-03-19
2016-08-07 update returns_next_due_date 2016-04-16 => 2017-04-16
2016-07-11 update statutory_documents 19/03/16 FULL LIST
2016-07-07 update account_category NO ACCOUNTS FILED => DORMANT
2016-07-07 update accounts_last_madeup_date null => 2015-12-31
2016-07-07 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-06-28 update statutory_documents DIRECTOR APPOINTED IAIN TIMOTHY COLIN SHAW
2016-06-28 update statutory_documents 01/01/16 STATEMENT OF CAPITAL GBP 50000
2016-06-15 update statutory_documents DISS40 (DISS40(SOAD))
2016-06-14 update statutory_documents FIRST GAZETTE
2016-06-09 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15
2016-05-12 update account_ref_month 3 => 12
2016-05-12 update accounts_next_due_date 2016-12-19 => 2016-09-30
2016-03-22 update statutory_documents PREVSHO FROM 31/03/2016 TO 31/12/2015
2015-06-07 delete address 19 FITZROY SQUARE LONDON UNITED KINGDOM W1T 6EQ
2015-06-07 insert address 4TH FLOOR 7/10 CHANDOS STREET CAVENDISH SQUARE LONDON ENGLAND W1G 9DQ
2015-06-07 update registered_address
2015-05-14 update statutory_documents DIRECTOR APPOINTED MR MARTIN JOHN WRIGHT
2015-05-13 update statutory_documents REGISTERED OFFICE CHANGED ON 13/05/2015 FROM 19 FITZROY SQUARE LONDON W1T 6EQ UNITED KINGDOM
2015-04-09 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN
2015-03-19 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION