BRAINTREE DISTRICT LEISURE COMMUNITY ASSOCIATION LIMITED
Company number 04442301
- Company Overview for BRAINTREE DISTRICT LEISURE COMMUNITY ASSOCIATION LIMITED (04442301)
- Filing history for BRAINTREE DISTRICT LEISURE COMMUNITY ASSOCIATION LIMITED (04442301)
- People for BRAINTREE DISTRICT LEISURE COMMUNITY ASSOCIATION LIMITED (04442301)
- More for BRAINTREE DISTRICT LEISURE COMMUNITY ASSOCIATION LIMITED (04442301)
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) |
---|---|---|---|
09 Apr 2024 | AP01 | Appointment of Tatiana Hagan as a director on 1 April 2024 | |
05 Apr 2024 | TM01 | Termination of appointment of Paul Nourse as a director on 31 March 2024 | |
08 Jan 2024 | AA | Accounts for a dormant company made up to 31 March 2023 | |
23 Nov 2023 | AP01 | Appointment of Mr Daniel Matthew Walker as a director on 31 October 2023 | |
14 Nov 2023 | TM01 | Termination of appointment of Carolyn Ann D'costa as a director on 31 October 2023 | |
01 Sep 2023 | AP01 | Appointment of Mr Paul Nourse as a director on 1 September 2023 | |
21 Aug 2023 | TM01 | Termination of appointment of Oliver Andrew Lee as a director on 11 August 2023 | |
03 Jul 2023 | AP03 | Appointment of Joanna Kate Alsop as a secretary on 1 July 2023 | |
03 Jul 2023 | TM02 | Termination of appointment of Christopher Paul Martin as a secretary on 1 July 2023 | |
23 May 2023 | CS01 | Confirmation statement made on 22 May 2023 with no updates | |
14 Dec 2022 | AA | Accounts for a dormant company made up to 31 March 2022 | |
29 Jul 2022 | TM01 | Termination of appointment of Paul Louis Mcpartlan as a director on 28 July 2022 | |
29 Jul 2022 | TM02 | Termination of appointment of Paul Louis Mcpartlan as a secretary on 28 July 2022 | |
29 Jul 2022 | AP03 | Appointment of Mr Christopher Paul Martin as a secretary on 28 July 2022 | |
29 Jul 2022 | AP01 | Appointment of Mr Oliver Andrew Lee as a director on 28 July 2022 | |
18 May 2022 | CS01 | Confirmation statement made on 18 May 2022 with no updates | |
05 May 2022 | AP01 | Appointment of Ms Carolyn Ann D'costa as a director on 4 May 2022 | |
20 Dec 2021 | CH01 | Director's details changed for Mr Paul Louis Mcpartlan on 1 December 2021 | |
20 Dec 2021 | CH03 | Secretary's details changed for Mr Paul Louis Mcpartlan on 1 December 2021 | |
16 Dec 2021 | TM01 | Termination of appointment of David Cowans as a director on 1 December 2021 | |
02 Dec 2021 | AA | Audit exemption subsidiary accounts made up to 31 March 2021 | |
02 Dec 2021 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/21 | |
02 Dec 2021 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/21 | |
02 Dec 2021 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/21 | |
01 Dec 2021 | AD01 | Registered office address changed from 80 Cheapside London EC2V 6EE to 305 Gray's Inn Road London WC1X 8QR on 1 December 2021 |