BRANAS ISAF (PERSONAL DEVELOPMENT & APPROACH TRAINING) LIMITED

Company Documents

DateDescription
01/07/251 July 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

15/04/2515 April 2025 First Gazette notice for voluntary strike-off

View Document

15/04/2515 April 2025 First Gazette notice for voluntary strike-off

View Document

03/04/253 April 2025 Application to strike the company off the register

View Document

09/07/249 July 2024 Confirmation statement made on 2024-07-09 with no updates

View Document

05/07/245 July 2024 Accounts for a dormant company made up to 2023-09-30

View Document

29/09/2329 September 2023 Accounts for a dormant company made up to 2022-09-30

View Document

14/07/2314 July 2023 Confirmation statement made on 2023-07-09 with no updates

View Document

21/09/2221 September 2022 Amended accounts for a dormant company made up to 2021-09-30

View Document

29/09/2129 September 2021 Appointment of Mr Jeremy David Wiles as a director on 2021-08-11

View Document

28/09/2128 September 2021 Termination of appointment of John Ivers as a secretary on 2021-08-11

View Document

19/07/2119 July 2021 Confirmation statement made on 2021-07-09 with no updates

View Document

21/06/2121 June 2021 Accounts for a dormant company made up to 2020-09-30

View Document

09/07/209 July 2020 CONFIRMATION STATEMENT MADE ON 09/07/20, NO UPDATES

View Document

19/03/2019 March 2020 APPOINTMENT TERMINATED, DIRECTOR GARETH DUFTON

View Document

19/03/2019 March 2020 DIRECTOR APPOINTED MR CHRISTOPHER KEITH DICKINSON

View Document

10/07/1910 July 2019 CONFIRMATION STATEMENT MADE ON 09/07/19, NO UPDATES

View Document

02/07/192 July 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/18

View Document

17/05/1917 May 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

10/01/1910 January 2019 APPOINTMENT TERMINATED, DIRECTOR MICHAEL HILL

View Document

10/01/1910 January 2019 DIRECTOR APPOINTED MR GARETH DUFTON

View Document

10/01/1910 January 2019 SECRETARY APPOINTED MR JOHN IVERS

View Document

17/07/1817 July 2018 CONFIRMATION STATEMENT MADE ON 09/07/18, NO UPDATES

View Document

29/05/1829 May 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/17

View Document

11/07/1711 July 2017 CONFIRMATION STATEMENT MADE ON 09/07/17, NO UPDATES

View Document

21/06/1721 June 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/16

View Document

11/07/1611 July 2016 CONFIRMATION STATEMENT MADE ON 09/07/16, WITH UPDATES

View Document

25/05/1625 May 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/15

View Document

10/07/1510 July 2015 Annual return made up to 9 July 2015 with full list of shareholders

View Document

21/04/1521 April 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/14

View Document

11/07/1411 July 2014 Annual return made up to 9 July 2014 with full list of shareholders

View Document

06/06/146 June 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/13

View Document

15/07/1315 July 2013 Annual return made up to 9 July 2013 with full list of shareholders

View Document

09/05/139 May 2013 30/09/12 TOTAL EXEMPTION FULL

View Document

28/01/1328 January 2013 REGISTERED OFFICE CHANGED ON 28/01/2013 FROM LEIGHTON HOUSE 33-37 DARKES LANE POTTERS BAR HERTFORDSHIRE EN6 1BB

View Document

21/01/1321 January 2013 APPOINTMENT TERMINATED, DIRECTOR GREGORY LAPHAM

View Document

15/08/1215 August 2012 Annual return made up to 9 July 2012 with full list of shareholders

View Document

27/06/1227 June 2012 AUDITOR'S RESIGNATION

View Document

27/06/1227 June 2012 FULL ACCOUNTS MADE UP TO 30/09/11

View Document

13/12/1113 December 2011 APPOINTMENT TERMINATED, DIRECTOR DAVID PUGH

View Document

13/12/1113 December 2011 DIRECTOR APPOINTED MR MICHAEL HILL

View Document

26/07/1126 July 2011 SAIL ADDRESS CREATED

View Document

26/07/1126 July 2011 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

26/07/1126 July 2011 Annual return made up to 9 July 2011 with full list of shareholders

View Document

03/06/113 June 2011 FULL ACCOUNTS MADE UP TO 30/09/10

View Document

25/11/1025 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / GREGORY GEORGE LAPHAM / 01/11/2010

View Document

14/09/1014 September 2010 APPT OF DIR 18/08/2010

View Document

07/09/107 September 2010 DIRECTOR APPOINTED MR FAROUQ RASHID SHEIKH

View Document

06/09/106 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/09

View Document

01/09/101 September 2010 CURRSHO FROM 30/11/2010 TO 30/09/2010

View Document

27/08/1027 August 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

26/08/1026 August 2010 STATEMENT OF COMPANY'S OBJECTS

View Document

26/08/1026 August 2010 ADOPT ARTICLES 18/08/2010

View Document

25/08/1025 August 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

25/08/1025 August 2010 DIRECTOR APPOINTED GREGORY GEORGE LAPHAM

View Document

24/08/1024 August 2010 REGISTERED OFFICE CHANGED ON 24/08/2010 FROM MILITARY HOUSE, 24 CASTLE STREET CHESTER CHESHIRE CH1 2DS

View Document

24/08/1024 August 2010 APPOINTMENT TERMINATED, DIRECTOR BETHAN WOOD

View Document

24/08/1024 August 2010 DIRECTOR APPOINTED HAROON RASHID SHEIKH

View Document

24/08/1024 August 2010 DIRECTOR APPOINTED DAVID PUGH

View Document

24/08/1024 August 2010 APPOINTMENT TERMINATED, SECRETARY BETHAN WOOD

View Document

24/08/1024 August 2010 APPOINTMENT TERMINATED, DIRECTOR CLAIRE MURPHY

View Document

12/07/1012 July 2010 Annual return made up to 9 July 2010 with full list of shareholders

View Document

28/07/0928 July 2009 APPOINTMENT TERMINATED DIRECTOR GARETH WOOD

View Document

17/07/0917 July 2009 RETURN MADE UP TO 09/07/09; FULL LIST OF MEMBERS

View Document

21/04/0921 April 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/08

View Document

09/09/089 September 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/07

View Document

04/08/084 August 2008 RETURN MADE UP TO 09/07/08; FULL LIST OF MEMBERS

View Document

23/07/0723 July 2007 RETURN MADE UP TO 09/07/07; FULL LIST OF MEMBERS

View Document

20/07/0720 July 2007 REGISTERED OFFICE CHANGED ON 20/07/07 FROM: MILITARY HOUSE, 24 CASTLE STREET CHESTER CHESHIRE CH1 2DS

View Document

16/07/0716 July 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/06

View Document

11/07/0711 July 2007 REGISTERED OFFICE CHANGED ON 11/07/07 FROM: C/O PURSGLOVE & BROWN LIVERPOOL HOUSE LOWER BRIDGE, STREET CHESTER CHESHIRE CH1 1RS

View Document

27/06/0727 June 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/10/0612 October 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/10/0612 October 2006 SECRETARY RESIGNED

View Document

17/08/0617 August 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

17/08/0617 August 2006 SECRETARY'S PARTICULARS CHANGED

View Document

17/08/0617 August 2006 RETURN MADE UP TO 09/07/06; FULL LIST OF MEMBERS

View Document

27/06/0627 June 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/05

View Document

14/07/0514 July 2005 RETURN MADE UP TO 09/07/05; FULL LIST OF MEMBERS

View Document

09/06/059 June 2005 NEW SECRETARY APPOINTED

View Document

09/06/059 June 2005 SECRETARY RESIGNED

View Document

11/05/0511 May 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/04

View Document

27/07/0427 July 2004 RETURN MADE UP TO 09/07/04; FULL LIST OF MEMBERS

View Document

28/10/0328 October 2003 ACC. REF. DATE EXTENDED FROM 30/11/03 TO 30/11/04

View Document

15/08/0315 August 2003 NEW DIRECTOR APPOINTED

View Document

27/07/0327 July 2003 NEW SECRETARY APPOINTED

View Document

27/07/0327 July 2003 NEW DIRECTOR APPOINTED

View Document

27/07/0327 July 2003 REGISTERED OFFICE CHANGED ON 27/07/03 FROM: C/O PURSGLOVE & BROWN LIVERPOOL HOUSE LOWER BRIDGE STREET CHESTER CH1 1RS

View Document

27/07/0327 July 2003 ACC. REF. DATE SHORTENED FROM 31/07/04 TO 30/11/03

View Document

21/07/0321 July 2003 COMPANY NAME CHANGED BRANAS ISAF (PERSONAL DEVELOPMEN T & APPROACH) LIMITED CERTIFICATE ISSUED ON 21/07/03

View Document

17/07/0317 July 2003 DIRECTOR RESIGNED

View Document

17/07/0317 July 2003 SECRETARY RESIGNED

View Document

09/07/039 July 2003 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