PEARMAN BRIGGS LEISURE LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
27/08/2527 August 2025 NewRegistration of charge 017386380005, created on 2025-08-13

View Document

18/08/2518 August 2025 NewCessation of Asb Leisure Limited as a person with significant control on 2025-08-13

View Document

18/08/2518 August 2025 NewTermination of appointment of Andrew John Baker as a director on 2025-08-13

View Document

18/08/2518 August 2025 NewNotification of Martyn Homer Leisure Limited as a person with significant control on 2025-08-13

View Document

24/07/2524 July 2025 NewDirector's details changed for Mr Martyn David Homer on 2025-07-23

View Document

28/05/2528 May 2025 Satisfaction of charge 017386380004 in full

View Document

09/01/259 January 2025 Full accounts made up to 2024-07-31

View Document

03/01/253 January 2025 Change of details for Asb Leisure Limited as a person with significant control on 2025-01-03

View Document

03/01/253 January 2025 Confirmation statement made on 2024-12-20 with updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

15/02/2415 February 2024 Full accounts made up to 2023-07-31

View Document

03/01/243 January 2024 Confirmation statement made on 2023-12-20 with no updates

View Document

19/04/2319 April 2023 Total exemption full accounts made up to 2022-07-31

View Document

15/03/2315 March 2023 Registered office address changed from Staverton Court Staverton Cheltenham Gloucestershire GL51 0UX to 224 Cheltenham Road Longlevens Gloucester Gloucestershire GL2 0JW on 2023-03-15

View Document

16/02/2316 February 2023 Confirmation statement made on 2022-12-20 with updates

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

26/01/2226 January 2022 Resolutions

View Document

26/01/2226 January 2022 Resolutions

View Document

26/01/2226 January 2022 Particulars of variation of rights attached to shares

View Document

26/01/2226 January 2022 Resolutions

View Document

26/01/2226 January 2022 Memorandum and Articles of Association

View Document

26/01/2226 January 2022 Change of share class name or designation

View Document

04/01/224 January 2022 Director's details changed for Mr Andrew John Baker on 2022-01-04

View Document

04/01/224 January 2022 Confirmation statement made on 2021-12-20 with no updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

26/02/2126 February 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

21/12/2021 December 2020 CONFIRMATION STATEMENT MADE ON 20/12/20, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

02/01/202 January 2020 CONFIRMATION STATEMENT MADE ON 20/12/19, WITH UPDATES

View Document

02/01/202 January 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

26/10/1926 October 2019 ADOPT ARTICLES 26/03/2019

View Document

15/10/1915 October 2019 26/02/19 STATEMENT OF CAPITAL GBP 625

View Document

26/04/1926 April 2019 DIRECTOR APPOINTED MR MARTYN DAVID HOMER

View Document

07/02/197 February 2019 REGISTRATION OF A CHARGE / CHARGE CODE 017386380004

View Document

21/12/1821 December 2018 31/07/18 TOTAL EXEMPTION FULL

View Document

20/12/1820 December 2018 CONFIRMATION STATEMENT MADE ON 20/12/18, WITH UPDATES

View Document

04/12/184 December 2018 CESSATION OF ANDREW JOHN BAKER AS A PSC

View Document

04/12/184 December 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ASB LEISURE LIMITED

View Document

01/11/181 November 2018 CONFIRMATION STATEMENT MADE ON 24/10/18, WITH UPDATES

View Document

25/10/1825 October 2018 PSC'S CHANGE OF PARTICULARS / MR ANDREW JOHN BAKER / 25/10/2018

View Document

25/10/1825 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JOHN BAKER / 25/10/2018

View Document

15/11/1715 November 2017 31/07/17 TOTAL EXEMPTION FULL

View Document

25/10/1725 October 2017 CONFIRMATION STATEMENT MADE ON 24/10/17, WITH UPDATES

View Document

11/11/1611 November 2016 CONFIRMATION STATEMENT MADE ON 24/10/16, WITH UPDATES

View Document

09/11/169 November 2016 Annual accounts small company total exemption made up to 31 July 2016

View Document

19/11/1519 November 2015 Annual return made up to 24 October 2015 with full list of shareholders

View Document

12/11/1512 November 2015 Annual accounts small company total exemption made up to 31 July 2015

View Document

23/10/1523 October 2015 REGISTERED OFFICE CHANGED ON 23/10/2015 FROM WINDSOR HOUSE BARNETT WAY, BARNWOOD GLOUCESTER GLOUCESTERSHIRE GL4 3RT

View Document

27/10/1427 October 2014 Annual return made up to 24 October 2014 with full list of shareholders

View Document

21/10/1421 October 2014 Annual accounts small company total exemption made up to 31 July 2014

View Document

07/10/147 October 2014 APPOINTMENT TERMINATED, SECRETARY ROGER BAKER

View Document

24/10/1324 October 2013 Annual return made up to 24 October 2013 with full list of shareholders

View Document

15/10/1315 October 2013 Annual accounts small company total exemption made up to 31 July 2013

View Document

20/11/1220 November 2012 24/10/12 NO CHANGES

View Document

16/10/1216 October 2012 Annual accounts small company total exemption made up to 31 July 2012

View Document

15/10/1215 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JOHN BAKER / 25/09/2012

View Document

15/11/1115 November 2011 24/10/11 NO CHANGES

View Document

11/10/1111 October 2011 Annual accounts small company total exemption made up to 31 July 2011

View Document

16/11/1016 November 2010 Annual return made up to 24 October 2010 with full list of shareholders

View Document

02/11/102 November 2010 Annual accounts small company total exemption made up to 31 July 2010

View Document

26/11/0926 November 2009 Annual return made up to 24 October 2009 with full list of shareholders

View Document

13/11/0913 November 2009 Annual accounts small company total exemption made up to 31 July 2009

View Document

13/11/0913 November 2009 VARYING SHARE RIGHTS AND NAMES

View Document

25/11/0825 November 2008 RETURN MADE UP TO 24/10/08; NO CHANGE OF MEMBERS

View Document

20/10/0820 October 2008 Annual accounts small company total exemption made up to 31 July 2008

View Document

12/11/0712 November 2007 RETURN MADE UP TO 24/10/07; NO CHANGE OF MEMBERS

View Document

31/10/0731 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07

View Document

24/04/0724 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

20/11/0620 November 2006 RETURN MADE UP TO 24/10/06; FULL LIST OF MEMBERS

View Document

21/11/0521 November 2005 RETURN MADE UP TO 24/10/05; FULL LIST OF MEMBERS

View Document

16/09/0516 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

01/11/041 November 2004 RETURN MADE UP TO 24/10/04; FULL LIST OF MEMBERS

View Document

13/09/0413 September 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/04

View Document

14/11/0314 November 2003 RETURN MADE UP TO 24/10/03; FULL LIST OF MEMBERS

View Document

01/11/031 November 2003 FULL ACCOUNTS MADE UP TO 31/07/03

View Document

31/10/0331 October 2003 £ IC 750/500 05/08/03 £ SR 250@1=250

View Document

08/10/038 October 2003 SECRETARY RESIGNED

View Document

08/10/038 October 2003 NEW SECRETARY APPOINTED

View Document

25/01/0325 January 2003 £ IC 1000/750 28/11/02 £ SR 250@1=250

View Document

19/12/0219 December 2002 SECRETARY RESIGNED

View Document

19/12/0219 December 2002 DIRECTOR RESIGNED

View Document

19/12/0219 December 2002 NEW SECRETARY APPOINTED

View Document

31/10/0231 October 2002 RETURN MADE UP TO 24/10/02; FULL LIST OF MEMBERS

View Document

08/10/028 October 2002 FULL ACCOUNTS MADE UP TO 31/07/02

View Document

11/12/0111 December 2001 FULL ACCOUNTS MADE UP TO 31/07/01

View Document

13/11/0113 November 2001 RETURN MADE UP TO 24/10/01; FULL LIST OF MEMBERS

View Document

15/11/0015 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00

View Document

08/11/008 November 2000 RETURN MADE UP TO 24/10/00; FULL LIST OF MEMBERS

View Document

01/11/991 November 1999 RETURN MADE UP TO 24/10/99; FULL LIST OF MEMBERS

View Document

26/10/9926 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99

View Document

05/10/995 October 1999 REGISTERED OFFICE CHANGED ON 05/10/99 FROM: WINDSOR HOUSE BRUNSWICK ROAD GLOUCESTER GL1 1JR

View Document

11/11/9811 November 1998 RETURN MADE UP TO 24/10/98; NO CHANGE OF MEMBERS

View Document

09/10/989 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98

View Document

25/11/9725 November 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/97

View Document

30/10/9730 October 1997 RETURN MADE UP TO 24/10/97; NO CHANGE OF MEMBERS

View Document

24/03/9724 March 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/96

View Document

08/11/968 November 1996 RETURN MADE UP TO 30/10/96; FULL LIST OF MEMBERS

View Document

12/12/9512 December 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/95

View Document

06/11/956 November 1995 RETURN MADE UP TO 30/10/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

03/12/943 December 1994 RETURN MADE UP TO 30/10/94; FULL LIST OF MEMBERS

View Document

03/12/943 December 1994 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

03/12/943 December 1994 NEW DIRECTOR APPOINTED

View Document

03/12/943 December 1994 DIRECTOR RESIGNED

View Document

03/12/943 December 1994 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

30/09/9430 September 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/94

View Document

05/08/945 August 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/07/9429 July 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/12/9310 December 1993 RETURN MADE UP TO 30/10/93; FULL LIST OF MEMBERS

View Document

13/10/9313 October 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/93

View Document

13/11/9213 November 1992 RETURN MADE UP TO 30/10/92; NO CHANGE OF MEMBERS

View Document

30/10/9230 October 1992 S252 DISP LAYING ACC 17/09/92

View Document

12/10/9212 October 1992 FULL ACCOUNTS MADE UP TO 31/07/92

View Document

13/11/9113 November 1991 FULL ACCOUNTS MADE UP TO 31/07/91

View Document

13/11/9113 November 1991 RETURN MADE UP TO 30/10/91; NO CHANGE OF MEMBERS

View Document

10/01/9110 January 1991 RETURN MADE UP TO 31/10/90; FULL LIST OF MEMBERS

View Document

19/12/9019 December 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/90

View Document

02/01/902 January 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/89

View Document

02/01/902 January 1990 RETURN MADE UP TO 30/10/89; FULL LIST OF MEMBERS

View Document

05/01/895 January 1989 RETURN MADE UP TO 14/10/88; FULL LIST OF MEMBERS

View Document

05/01/895 January 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/88

View Document

08/12/878 December 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/87

View Document

08/12/878 December 1987 RETURN MADE UP TO 07/10/87; FULL LIST OF MEMBERS

View Document

03/12/863 December 1986 RETURN MADE UP TO 26/11/86; FULL LIST OF MEMBERS

View Document

03/12/863 December 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/86

View Document

16/08/8316 August 1983 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 16/08/83

View Document

12/07/8312 July 1983 CERTIFICATE OF INCORPORATION

View Document


More Company Information