BRANDON LETTINGS LLP
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
08/09/258 September 2025 New | Total exemption full accounts made up to 2025-03-31 |
04/06/254 June 2025 | Registered office address changed from Mackenzies Chartered Accountants 4 Kings Row Armstrong Road Maidstone Kent ME15 6AQ England to 1 Langley Court Pyle Street Newport Isle of Wight PO30 1LA on 2025-06-04 |
31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
21/03/2521 March 2025 | Confirmation statement made on 2025-03-21 with no updates |
17/10/2417 October 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
27/03/2427 March 2024 | Confirmation statement made on 2024-03-21 with no updates |
22/12/2322 December 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
21/03/2321 March 2023 | Confirmation statement made on 2023-03-21 with no updates |
14/02/2314 February 2023 | Registration of charge OC3629800005, created on 2023-02-10 |
14/02/2314 February 2023 | Registration of charge OC3629800006, created on 2023-02-10 |
03/02/233 February 2023 | Satisfaction of charge OC3629800004 in full |
03/02/233 February 2023 | Satisfaction of charge OC3629800003 in full |
09/11/229 November 2022 | Satisfaction of charge 2 in full |
09/11/229 November 2022 | Satisfaction of charge 1 in full |
08/11/228 November 2022 | Notification of Stephen Anthony Ross as a person with significant control on 2022-03-22 |
04/11/224 November 2022 | Withdrawal of a person with significant control statement on 2022-11-04 |
04/11/224 November 2022 | Notification of Caroline Jane Ross as a person with significant control on 2022-03-22 |
27/09/2227 September 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
01/12/211 December 2021 | Total exemption full accounts made up to 2021-03-31 |
20/10/2120 October 2021 | Registration of charge OC3629800004, created on 2021-10-08 |
19/10/2119 October 2021 | Registration of charge OC3629800003, created on 2021-10-08 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
29/12/2029 December 2020 | 31/03/20 TOTAL EXEMPTION FULL |
06/04/206 April 2020 | CONFIRMATION STATEMENT MADE ON 21/03/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
09/09/199 September 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
22/03/1922 March 2019 | CONFIRMATION STATEMENT MADE ON 21/03/19, NO UPDATES |
23/08/1823 August 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
21/03/1821 March 2018 | CONFIRMATION STATEMENT MADE ON 21/03/18, NO UPDATES |
12/10/1712 October 2017 | 31/03/17 TOTAL EXEMPTION FULL |
22/03/1722 March 2017 | CONFIRMATION STATEMENT MADE ON 21/03/17, WITH UPDATES |
06/01/176 January 2017 | Annual accounts small company total exemption made up to 31 March 2016 |
22/03/1622 March 2016 | ANNUAL RETURN MADE UP TO 21/03/16 |
08/10/158 October 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
27/03/1527 March 2015 | ANNUAL RETURN MADE UP TO 21/03/15 |
08/01/158 January 2015 | LLP MEMBER'S CHANGE OF PARTICULARS / MRS CAROLINE JANE ROSS / 08/01/2015 |
08/01/158 January 2015 | REGISTERED OFFICE CHANGED ON 08/01/2015 FROM C/O MEDINA FOOD SERVICES RIVER WAY NEWPORT ISLE OF WIGHT PO30 5UX |
08/01/158 January 2015 | LLP MEMBER'S CHANGE OF PARTICULARS / MR STEPHEN ANTHONY ROSS / 08/01/2015 |
11/11/1411 November 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
10/04/1410 April 2014 | ANNUAL RETURN MADE UP TO 21/03/14 |
17/09/1317 September 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
01/05/131 May 2013 | ANNUAL RETURN MADE UP TO 21/03/13 |
01/05/131 May 2013 | REGISTERED OFFICE CHANGED ON 01/05/2013 FROM 137 PYLE STREET NEWPORT ISLE OF WIGHT PO30 1JW UNITED KINGDOM |
20/09/1220 September 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
28/03/1228 March 2012 | ANNUAL RETURN MADE UP TO 21/03/12 |
28/03/1228 March 2012 | LLP MEMBER'S CHANGE OF PARTICULARS / CAROLINE JANE ROSS / 30/11/2011 |
28/03/1228 March 2012 | LLP MEMBER'S CHANGE OF PARTICULARS / MR STEPHEN ANTHONY ROSS / 30/11/2011 |
18/06/1118 June 2011 | PARTICULARS OF A MORTGAGE OR CHARGE IN RESPECT OF A LIMITED LIABILITY PARTNERSHIP / CHARGE NO: 2 |
13/04/1113 April 2011 | PARTICULARS OF A MORTGAGE OR CHARGE IN RESPECT OF A LIMITED LIABILITY PARTNERSHIP / CHARGE NO: 1 |
21/03/1121 March 2011 | INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION |
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