- Company Overview for BRANDON BODY CENTRE LIMITED (04110163)
- Filing history for BRANDON BODY CENTRE LIMITED (04110163)
- People for BRANDON BODY CENTRE LIMITED (04110163)
- Charges for BRANDON BODY CENTRE LIMITED (04110163)
- Registers for BRANDON BODY CENTRE LIMITED (04110163)
- More for BRANDON BODY CENTRE LIMITED (04110163)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
03 Jan 2025 | MR04 | Satisfaction of charge 041101630003 in full | |
19 Dec 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
03 Dec 2024 | CS01 | Confirmation statement made on 14 November 2024 with no updates | |
24 Nov 2023 | CS01 | Confirmation statement made on 14 November 2023 with no updates | |
30 Aug 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
09 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
15 Nov 2022 | CS01 | Confirmation statement made on 14 November 2022 with no updates | |
26 Nov 2021 | CH01 | Director's details changed for Mr Paul Martin King on 14 November 2021 | |
26 Nov 2021 | PSC04 | Change of details for Mr Paul Martin King as a person with significant control on 14 November 2021 | |
26 Nov 2021 | CS01 | Confirmation statement made on 14 November 2021 with no updates | |
25 Aug 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
23 Nov 2020 | CS01 | Confirmation statement made on 14 November 2020 with no updates | |
12 Nov 2020 | CH01 | Director's details changed for Mr Paul Martin King on 1 May 2013 | |
26 Oct 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
22 Nov 2019 | CS01 | Confirmation statement made on 14 November 2019 with no updates | |
14 Nov 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
14 Dec 2018 | AD03 | Register(s) moved to registered inspection location Price Bailey Llp Anglia House, 6 Central Avenue St Andrews Business Park, Thorpe St Andrew Norwich Norfolk NR7 0HR | |
14 Dec 2018 | AD02 | Register inspection address has been changed to Price Bailey Llp Anglia House, 6 Central Avenue St Andrews Business Park, Thorpe St Andrew Norwich Norfolk NR7 0HR | |
13 Dec 2018 | CS01 | Confirmation statement made on 14 November 2018 with updates | |
13 Dec 2018 | PSC02 | Notification of Brandon Services Ltd as a person with significant control on 31 October 2018 | |
12 Dec 2018 | PSC04 | Change of details for Mr Paul Martin King as a person with significant control on 31 October 2018 | |
08 Nov 2018 | SH01 |
Statement of capital following an allotment of shares on 31 October 2018
|
|
08 Nov 2018 | RESOLUTIONS |
Resolutions
|
|
08 Nov 2018 | CC04 | Statement of company's objects | |
31 Oct 2018 | PSC04 | Change of details for Mr Paul Martin King as a person with significant control on 6 April 2016 |