THE YAN AT BROADRAYNE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/12/2420 December 2024 Confirmation statement made on 2024-12-14 with updates

View Document

16/10/2416 October 2024 Amended total exemption full accounts made up to 2024-03-31

View Document

21/08/2421 August 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

02/01/242 January 2024 Confirmation statement made on 2023-12-14 with updates

View Document

05/09/235 September 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

24/01/2324 January 2023 Confirmation statement made on 2022-12-18 with updates

View Document

25/10/2225 October 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

26/01/2226 January 2022 Confirmation statement made on 2021-12-18 with updates

View Document

11/10/2111 October 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

07/09/207 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

03/06/203 June 2020 DIRECTOR APPOINTED MRS SALLY ANN KEIGHLEY

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

05/01/205 January 2020 CONFIRMATION STATEMENT MADE ON 18/12/19, NO UPDATES

View Document

24/12/1924 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

12/03/1912 March 2019 COMPANY NAME CHANGED GRASMERE INDEPENDENT HOSTEL LTD CERTIFICATE ISSUED ON 12/03/19

View Document

04/02/194 February 2019 REGISTRATION OF A CHARGE / CHARGE CODE 083355020001

View Document

08/01/198 January 2019 CONFIRMATION STATEMENT MADE ON 18/12/18, WITH UPDATES

View Document

05/01/195 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

28/06/1828 June 2018 SECRETARY APPOINTED MRS SALLY ANN KEIGHLEY

View Document

10/04/1810 April 2018 01/03/18 STATEMENT OF CAPITAL GBP 2

View Document

04/04/184 April 2018 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

04/04/184 April 2018 CESSATION OF DAVID JOHN KEIGHLEY AS A PSC

View Document

04/04/184 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BROADRAYNE LIMITED

View Document

04/01/184 January 2018 CONFIRMATION STATEMENT MADE ON 18/12/17, NO UPDATES

View Document

22/06/1722 June 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

19/12/1619 December 2016 CONFIRMATION STATEMENT MADE ON 18/12/16, WITH UPDATES

View Document

02/11/162 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

09/02/169 February 2016 Annual return made up to 18 December 2015 with full list of shareholders

View Document

21/12/1521 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

04/01/154 January 2015 Annual return made up to 18 December 2014 with full list of shareholders

View Document

23/09/1423 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

23/01/1423 January 2014 Annual return made up to 18 December 2013 with full list of shareholders

View Document

15/10/1315 October 2013 CURREXT FROM 31/12/2013 TO 31/03/2014

View Document

18/12/1218 December 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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