BRAUNSTONE ADVENTURE PLAYGROUND

Company Documents

DateDescription
21/05/2521 May 2025 Notification of Sheryl Taylor as a person with significant control on 2025-05-20

View Document

21/05/2521 May 2025 Termination of appointment of Angela Elizabeth Dunn as a director on 2025-05-05

View Document

21/05/2521 May 2025 Confirmation statement made on 2025-05-09 with no updates

View Document

21/05/2521 May 2025 Cessation of Angela Dunn as a person with significant control on 2025-05-05

View Document

13/11/2413 November 2024 Total exemption full accounts made up to 2024-03-31

View Document

15/05/2415 May 2024 Confirmation statement made on 2024-05-09 with no updates

View Document

16/10/2316 October 2023 Total exemption full accounts made up to 2023-03-31

View Document

17/05/2317 May 2023 Confirmation statement made on 2023-05-09 with no updates

View Document

23/01/2323 January 2023 Director's details changed for Ms Angie N/a Dunn on 2023-01-23

View Document

09/12/229 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

11/05/2211 May 2022 Confirmation statement made on 2022-05-09 with no updates

View Document

08/11/218 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

23/05/1823 May 2018 CONFIRMATION STATEMENT MADE ON 09/05/18, NO UPDATES

View Document

10/10/1710 October 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

17/05/1717 May 2017 CONFIRMATION STATEMENT MADE ON 09/05/17, WITH UPDATES

View Document

19/12/1619 December 2016 31/03/16 TOTAL EXEMPTION FULL

View Document

11/05/1611 May 2016 09/05/16 NO MEMBER LIST

View Document

17/10/1517 October 2015 31/03/15 TOTAL EXEMPTION FULL

View Document

13/05/1513 May 2015 09/05/15 NO MEMBER LIST

View Document

18/02/1518 February 2015 APPOINTMENT TERMINATED, SECRETARY MIKE KEEN

View Document

13/11/1413 November 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

04/06/144 June 2014 SECRETARY APPOINTED MS BETHAN LLOYD

View Document

04/06/144 June 2014 SECRETARY APPOINTED MS BETHAN LLOYD

View Document

22/05/1422 May 2014 09/05/14 NO MEMBER LIST

View Document

02/01/142 January 2014 31/03/13 TOTAL EXEMPTION FULL

View Document

11/06/1311 June 2013 09/05/13 NO MEMBER LIST

View Document

10/06/1310 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / MS ANGIE N/A DUNN / 10/06

View Document

19/10/1219 October 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

31/05/1231 May 2012 09/05/12 NO MEMBER LIST

View Document

25/11/1125 November 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

29/06/1129 June 2011 09/05/11 NO MEMBER LIST

View Document

12/11/1012 November 2010 APPOINTMENT TERMINATED, DIRECTOR WENDY FORBES

View Document

10/11/1010 November 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

13/05/1013 May 2010 09/05/10 NO MEMBER LIST

View Document

12/05/1012 May 2010 REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

12/05/1012 May 2010 SAIL ADDRESS CREATED

View Document

12/05/1012 May 2010 DIRECTOR APPOINTED MS ANGIE N/A DUNN

View Document

12/05/1012 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / DARREN JOHN RUSHIN / 09/05/2010

View Document

12/05/1012 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / WENDY FORBES / 09/05/2010

View Document

12/05/1012 May 2010 APPOINTMENT TERMINATED, DIRECTOR JOHN HENDERSON

View Document

09/01/109 January 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

16/06/0916 June 2009 ANNUAL RETURN MADE UP TO 09/05/09

View Document

16/06/0916 June 2009 REGISTERED OFFICE CHANGED ON 16/06/09 FROM: 379 AYLESTONE ROAD LEICESTER LEICESTERSHIRE LE2 8TA

View Document

16/06/0916 June 2009 REGISTERED OFFICE CHANGED ON 16/06/09 FROM: BRAUNSTONE A.P. 8, CORT CRESCENT LEICESTER LEICESTERSHIRE LE31QZ

View Document

28/11/0828 November 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

20/05/0820 May 2008 SECRETARY'S PARTICULARS MIKE KEEN

View Document

20/05/0820 May 2008 ANNUAL RETURN MADE UP TO 09/05/08

View Document

20/02/0820 February 2008 REGISTERED OFFICE CHANGED ON 20/02/08 FROM: 55 BAINBRIDGE ROAD LEICESTER LE3 1GE

View Document

07/02/087 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

06/02/086 February 2008 ACC. REF. DATE SHORTENED FROM 31/05/07 TO 31/03/07

View Document

04/06/074 June 2007 ANNUAL RETURN MADE UP TO 09/05/07;DIRECTOR'S PARTICULARS CHANGED

View Document

02/10/062 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

31/08/0631 August 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

13/06/0613 June 2006 ANNUAL RETURN MADE UP TO 09/05/06;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED; REGISTERED OFFICE CHANGED ON 13/06/06

View Document

08/05/068 May 2006 REGISTERED OFFICE CHANGED ON 08/05/06 FROM: 6 BEACONSFIELD ROAD LEICESTER LEICESTERSHIRE LE3 0FE

View Document

08/05/068 May 2006 DIRECTOR RESIGNED

View Document

09/05/059 May 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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