THE YAN AT BROADRAYNE LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
20/12/2420 December 2024 | Confirmation statement made on 2024-12-14 with updates |
16/10/2416 October 2024 | Amended total exemption full accounts made up to 2024-03-31 |
21/08/2421 August 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
02/01/242 January 2024 | Confirmation statement made on 2023-12-14 with updates |
05/09/235 September 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
24/01/2324 January 2023 | Confirmation statement made on 2022-12-18 with updates |
25/10/2225 October 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
26/01/2226 January 2022 | Confirmation statement made on 2021-12-18 with updates |
11/10/2111 October 2021 | Micro company accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
07/09/207 September 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
03/06/203 June 2020 | DIRECTOR APPOINTED MRS SALLY ANN KEIGHLEY |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
05/01/205 January 2020 | CONFIRMATION STATEMENT MADE ON 18/12/19, NO UPDATES |
24/12/1924 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
12/03/1912 March 2019 | COMPANY NAME CHANGED GRASMERE INDEPENDENT HOSTEL LTD CERTIFICATE ISSUED ON 12/03/19 |
04/02/194 February 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 083355020001 |
08/01/198 January 2019 | CONFIRMATION STATEMENT MADE ON 18/12/18, WITH UPDATES |
05/01/195 January 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
28/06/1828 June 2018 | SECRETARY APPOINTED MRS SALLY ANN KEIGHLEY |
10/04/1810 April 2018 | 01/03/18 STATEMENT OF CAPITAL GBP 2 |
04/04/184 April 2018 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
04/04/184 April 2018 | CESSATION OF DAVID JOHN KEIGHLEY AS A PSC |
04/04/184 April 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BROADRAYNE LIMITED |
04/01/184 January 2018 | CONFIRMATION STATEMENT MADE ON 18/12/17, NO UPDATES |
22/06/1722 June 2017 | 31/03/17 TOTAL EXEMPTION FULL |
19/12/1619 December 2016 | CONFIRMATION STATEMENT MADE ON 18/12/16, WITH UPDATES |
02/11/162 November 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
09/02/169 February 2016 | Annual return made up to 18 December 2015 with full list of shareholders |
21/12/1521 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
04/01/154 January 2015 | Annual return made up to 18 December 2014 with full list of shareholders |
23/09/1423 September 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
23/01/1423 January 2014 | Annual return made up to 18 December 2013 with full list of shareholders |
15/10/1315 October 2013 | CURREXT FROM 31/12/2013 TO 31/03/2014 |
18/12/1218 December 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of THE YAN AT BROADRAYNE LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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