BRAIDHAUGH PARK LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
30/05/2530 May 2025 | Confirmation statement made on 2025-04-28 with no updates |
20/03/2520 March 2025 | |
20/03/2520 March 2025 | |
20/03/2520 March 2025 | Audit exemption subsidiary accounts made up to 2024-02-29 |
06/03/256 March 2025 | |
06/03/256 March 2025 | |
06/03/256 March 2025 | |
08/05/248 May 2024 | Confirmation statement made on 2024-04-28 with no updates |
09/03/249 March 2024 | Audit exemption subsidiary accounts made up to 2023-02-28 |
09/03/249 March 2024 | |
09/03/249 March 2024 | |
09/03/249 March 2024 | |
30/06/2330 June 2023 | Change of details for Largo Leisure Parks Limited as a person with significant control on 2023-06-28 |
28/06/2328 June 2023 | Cessation of Martim Avillez Caldeira as a person with significant control on 2023-06-28 |
28/06/2328 June 2023 | Cessation of Joao Vicente Goncalves Rosa as a person with significant control on 2023-06-28 |
28/06/2328 June 2023 | Cessation of James Paget as a person with significant control on 2023-06-28 |
28/06/2328 June 2023 | Notification of Largo Leisure Parks Limited as a person with significant control on 2023-06-28 |
10/05/2310 May 2023 | Confirmation statement made on 2023-04-28 with no updates |
30/11/2230 November 2022 | Total exemption full accounts made up to 2022-02-28 |
15/11/2215 November 2022 | Appointment of Mr Martin William Duncanson as a director on 2022-11-01 |
14/11/2214 November 2022 | Termination of appointment of Jonathan Morley as a director on 2022-11-01 |
14/11/2214 November 2022 | Termination of appointment of Mirza Delibegovic as a director on 2022-11-01 |
21/10/2221 October 2022 | Registered office address changed from No 2 Lochrin Square 96 Fountainbridge Edinburgh EH3 9QA to C/O Dwf Llp 2 Semple Street Edinburgh EH3 8BL on 2022-10-21 |
02/05/222 May 2022 | Notification of Martim Avillez Caldeira as a person with significant control on 2022-04-28 |
02/05/222 May 2022 | Notification of Joao Vicente Goncalves Rosa as a person with significant control on 2022-04-28 |
02/05/222 May 2022 | Confirmation statement made on 2022-04-28 with no updates |
02/05/222 May 2022 | Notification of James Paget as a person with significant control on 2022-04-28 |
07/04/227 April 2022 | Registration of charge SC2989090002, created on 2022-03-24 |
06/04/226 April 2022 | Resolutions |
06/04/226 April 2022 | Alterations to floating charge SC2989090001 |
06/04/226 April 2022 | Memorandum and Articles of Association |
06/04/226 April 2022 | Second filing for the appointment of Mirza Delibegovic as a director |
05/04/225 April 2022 | Appointment of Mirza Delibegovic as a director on 2022-03-22 |
05/04/225 April 2022 | Termination of appointment of Jane Rowena Barrett as a secretary on 2022-03-22 |
05/04/225 April 2022 | Termination of appointment of Rupert Alexander Lowndes Barrett as a director on 2022-03-22 |
05/04/225 April 2022 | Termination of appointment of Jane Rowena Barrett as a director on 2022-03-22 |
05/04/225 April 2022 | Appointment of Andrew Howe as a director on 2022-03-22 |
05/04/225 April 2022 | Appointment of Jonathan Morley as a director on 2022-03-22 |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
30/11/2130 November 2021 | Total exemption full accounts made up to 2021-02-28 |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
19/02/2119 February 2021 | 29/02/20 TOTAL EXEMPTION FULL |
29/03/2029 March 2020 | CONFIRMATION STATEMENT MADE ON 15/03/20, NO UPDATES |
29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
29/11/1929 November 2019 | 28/02/19 TOTAL EXEMPTION FULL |
12/04/1912 April 2019 | CONFIRMATION STATEMENT MADE ON 15/03/19, NO UPDATES |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
30/11/1830 November 2018 | 28/02/18 TOTAL EXEMPTION FULL |
14/04/1814 April 2018 | CONFIRMATION STATEMENT MADE ON 15/03/18, NO UPDATES |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
30/11/1730 November 2017 | 28/02/17 TOTAL EXEMPTION FULL |
27/03/1727 March 2017 | CONFIRMATION STATEMENT MADE ON 15/03/17, WITH UPDATES |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
30/11/1630 November 2016 | Annual accounts small company total exemption made up to 29 February 2016 |
23/03/1623 March 2016 | Annual return made up to 15 March 2016 with full list of shareholders |
29/02/1629 February 2016 | Annual accounts for year ending 29 Feb 2016 |
30/11/1530 November 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
21/05/1521 May 2015 | Annual return made up to 15 March 2015 with full list of shareholders |
28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
30/11/1430 November 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
06/05/146 May 2014 | Annual return made up to 15 March 2014 with full list of shareholders |
28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 |
29/11/1329 November 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
29/05/1329 May 2013 | Annual return made up to 15 March 2013 with full list of shareholders |
30/11/1230 November 2012 | Annual accounts small company total exemption made up to 29 February 2012 |
19/06/1219 June 2012 | Annual return made up to 15 March 2012 with full list of shareholders |
30/11/1130 November 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
16/07/1116 July 2011 | DISS40 (DISS40(SOAD)) |
15/07/1115 July 2011 | FIRST GAZETTE |
13/07/1113 July 2011 | Annual return made up to 15 March 2011 with full list of shareholders |
29/11/1029 November 2010 | Annual accounts small company total exemption made up to 28 February 2010 |
16/04/1016 April 2010 | Annual return made up to 15 March 2010 with full list of shareholders |
18/01/1018 January 2010 | Annual accounts small company total exemption made up to 28 February 2009 |
05/06/095 June 2009 | RETURN MADE UP TO 15/03/09; FULL LIST OF MEMBERS |
12/03/0912 March 2009 | Annual accounts small company total exemption made up to 29 February 2008 |
04/12/084 December 2008 | RETURN MADE UP TO 15/03/08; NO CHANGE OF MEMBERS |
11/02/0811 February 2008 | REGISTERED OFFICE CHANGED ON 11/02/08 FROM: 7 CASTLE STREET EDINBURGH EH2 3AP |
05/01/085 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07 |
11/05/0711 May 2007 | RETURN MADE UP TO 15/03/07; FULL LIST OF MEMBERS |
04/04/064 April 2006 | ACC. REF. DATE SHORTENED FROM 31/03/07 TO 28/02/07 |
15/03/0615 March 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company