Advanced company searchLink opens in new window

BRASHER LEISURE LIMITED

Company number 00999421

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
12 May 2015 AA Full accounts made up to 27 April 2014
30 Mar 2015 AR01 Annual return made up to 27 February 2015 with full list of shareholders
Statement of capital on 2015-03-30
  • GBP 8,159
30 Mar 2015 AP01 Appointment of Mrs Claire Brasher as a director on 2 February 2015
23 Jan 2015 TM01 Termination of appointment of Sarah Tanner as a director on 2 January 2015
05 Dec 2014 TM01 Termination of appointment of Michelle Justine David as a director on 1 December 2014
21 Nov 2014 TM01 Termination of appointment of Nick Matthew Pearson as a director on 21 November 2014
21 Nov 2014 TM01 Termination of appointment of Shirley Juliet Brasher as a director on 21 November 2014
21 Oct 2014 TM01 Termination of appointment of Gillian Susan Emily Thomas as a director on 1 October 2014
08 Sep 2014 AD01 Registered office address changed from 12 Station Road Hampton Twickenham Middlesex TW12 2BX to 3Rd Floor, 120 New Cavendish Street London W1W 6XX on 8 September 2014
27 Feb 2014 AR01 Annual return made up to 27 February 2014 with full list of shareholders
Statement of capital on 2014-02-27
  • GBP 8,159
05 Feb 2014 AA Full accounts made up to 28 April 2013
01 Oct 2013 AR01 Annual return made up to 30 September 2013 with full list of shareholders
26 Sep 2013 SH02 Statement of capital on 1 February 2013
  • GBP 8,159
04 Feb 2013 AA Full accounts made up to 29 April 2012
14 Nov 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
14 Nov 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
14 Nov 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
30 Oct 2012 MG01 Particulars of a mortgage or charge / charge no: 7
09 Oct 2012 AP01 Appointment of Mrs Gillian Susan Emily Thomas as a director
09 Oct 2012 AR01 Annual return made up to 30 September 2012 with full list of shareholders
08 Sep 2012 MG01 Particulars of a mortgage or charge / charge no: 6
02 Feb 2012 AA Full accounts made up to 1 May 2011
12 Jan 2012 TM01 Termination of appointment of Simon Bentley as a director
29 Nov 2011 AP01 Appointment of Miss Michelle Justine David as a director
06 Oct 2011 AR01 Annual return made up to 30 September 2011 with full list of shareholders