Advanced company searchLink opens in new window

THE BRANDED HOTEL AND LEISURE COMPANY (2003) LIMITED

Company number 04698997

Filter by category

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)
11 Jan 2011 GAZ2 Final Gazette dissolved via compulsory strike-off
21 Sep 2010 GAZ1 First Gazette notice for compulsory strike-off
03 Aug 2010 AD01 Registered office address changed from Rutland House, Minerva Business Park, Lynch Wood Peterborough PE2 6PZ on 3 August 2010
03 Aug 2010 TM02 Termination of appointment of Stuart House Secretarial Services Limited as a secretary
01 Apr 2009 AA Accounts made up to 1 June 2008
11 Mar 2008 AA Accounts made up to 1 June 2007
20 Feb 2008 363a Return made up to 17/03/07; full list of members
30 Jul 2007 AA Accounts made up to 1 June 2006
12 Jun 2006 363a Return made up to 17/03/06; full list of members
31 Mar 2006 AA Total exemption small company accounts made up to 1 June 2005
14 Apr 2005 CERTNM Company name changed the branded hotel and leisure co mpany LIMITED\certificate issued on 14/04/05
05 Apr 2005 363s Return made up to 17/03/05; full list of members
05 Apr 2005 363(287) Registered office changed on 05/04/05
05 Apr 2005 363(288) Director's particulars changed
11 Jan 2005 AA Accounts made up to 1 June 2004
11 Jan 2005 287 Registered office changed on 11/01/05 from: 21 st. Thomas street bristol avon BS1 6JS
11 Jan 2005 288b Secretary resigned
11 Jan 2005 288a New secretary appointed
05 May 2004 363a Return made up to 17/03/04; full list of members
27 Apr 2004 225 Accounting reference date extended from 31/03/04 to 01/06/04
19 Apr 2004 288a New secretary appointed
19 Apr 2004 288b Secretary resigned
18 Mar 2003 288b Secretary resigned
17 Mar 2003 NEWINC Incorporation