BRILLIANT LEISURE LIMITED

03671645
58 FARM ROAD LONDON ENGLAND N21 3JA

Documents

Documents
Date Category Description Pages
09 Dec 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Nov 2023 accounts Annual Accounts 4 Buy now
23 Dec 2022 mortgage Statement of satisfaction of a charge 1 Buy now
11 Dec 2022 accounts Annual Accounts 4 Buy now
11 Dec 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Dec 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Nov 2021 accounts Annual Accounts 4 Buy now
03 Dec 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Nov 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Nov 2020 accounts Annual Accounts 5 Buy now
25 Jul 2020 officers Appointment of director (Mr Nick Whitehurst) 2 Buy now
27 Nov 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Nov 2019 officers Termination of appointment of secretary (Paul Easom) 1 Buy now
12 Oct 2019 accounts Annual Accounts 4 Buy now
21 Nov 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Oct 2018 accounts Annual Accounts 3 Buy now
23 Dec 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Nov 2017 accounts Annual Accounts 5 Buy now
02 Dec 2016 accounts Annual Accounts 7 Buy now
02 Dec 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
25 Apr 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
22 Dec 2015 accounts Annual Accounts 5 Buy now
15 Dec 2015 annual-return Annual Return 4 Buy now
01 Apr 2015 mortgage Registration of a charge 40 Buy now
03 Dec 2014 annual-return Annual Return 4 Buy now
03 Dec 2014 address Change Sail Address Company With Old Address New Address 1 Buy now
02 Dec 2014 officers Change of particulars for director (Mr Troy Jay Wear) 2 Buy now
16 Oct 2014 accounts Annual Accounts 5 Buy now
12 Sep 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
26 Dec 2013 accounts Annual Accounts 5 Buy now
28 Nov 2013 annual-return Annual Return 4 Buy now
28 Nov 2013 address Change Sail Address Company With Old Address 1 Buy now
27 Jun 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
27 Jun 2013 mortgage Registration of a charge 41 Buy now
19 Apr 2013 mortgage Registration of a charge 45 Buy now
21 Dec 2012 annual-return Annual Return 4 Buy now
21 Dec 2012 officers Change of particulars for director (Mr Troy Jay Wear) 2 Buy now
04 Jun 2012 accounts Annual Accounts 4 Buy now
10 Jan 2012 officers Appointment of secretary (Mr Paul Easom) 2 Buy now
09 Jan 2012 officers Termination of appointment of secretary (Bernard Wear) 1 Buy now
02 Dec 2011 annual-return Annual Return 4 Buy now
02 Dec 2011 accounts Annual Accounts 4 Buy now
16 Feb 2011 annual-return Annual Return 4 Buy now
18 Sep 2010 accounts Annual Accounts 4 Buy now
24 Jun 2010 change-of-name Certificate Change Of Name Company 2 Buy now
24 Jun 2010 change-of-name Change Of Name Notice 2 Buy now
10 Dec 2009 annual-return Annual Return 5 Buy now
10 Dec 2009 address Change Sail Address Company 1 Buy now
10 Dec 2009 accounts Annual Accounts 3 Buy now
10 Dec 2009 officers Change of particulars for director (Troy Wear) 2 Buy now
07 Sep 2009 annual-return Return made up to 20/11/08; full list of members 3 Buy now
31 Dec 2008 accounts Annual Accounts 5 Buy now
10 Dec 2008 annual-return Return made up to 20/11/07; full list of members 3 Buy now
21 Jan 2008 annual-return Return made up to 20/11/06; full list of members 2 Buy now
21 Jan 2008 address Location of debenture register 1 Buy now
21 Jan 2008 address Location of register of members 1 Buy now
21 Jan 2008 address Registered office changed on 21/01/08 from: 3-4 archer street soho london W1D 7AP 1 Buy now
21 Jan 2008 accounts Accounting reference date extended from 31/12/07 to 31/03/08 1 Buy now
03 Jan 2008 accounts Annual Accounts 5 Buy now
14 Dec 2006 accounts Annual Accounts 5 Buy now
16 Oct 2006 change-of-name Certificate Change Of Name Company 3 Buy now
20 Apr 2006 annual-return Return made up to 20/11/05; full list of members 2 Buy now
20 Apr 2006 officers New secretary appointed 1 Buy now
20 Apr 2006 officers Director resigned 1 Buy now
20 Apr 2006 officers Secretary resigned 1 Buy now
16 Mar 2006 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
29 Sep 2005 accounts Annual Accounts 5 Buy now
28 Jul 2005 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
09 May 2005 officers New secretary appointed 1 Buy now
09 May 2005 officers New director appointed 1 Buy now
06 May 2005 officers Secretary resigned 1 Buy now
06 Jan 2005 annual-return Return made up to 20/11/04; full list of members 6 Buy now
16 Aug 2004 accounts Annual Accounts 5 Buy now
30 Dec 2003 annual-return Return made up to 20/11/03; full list of members 6 Buy now
20 May 2003 accounts Annual Accounts 5 Buy now
28 Jan 2003 annual-return Return made up to 20/11/02; full list of members 5 Buy now
06 Jan 2003 address Registered office changed on 06/01/03 from: acre house 11-15 william road london NW1 3ER 1 Buy now
29 Oct 2002 accounts Annual Accounts 9 Buy now
29 Oct 2002 officers Director's particulars changed 1 Buy now
07 Dec 2001 annual-return Return made up to 20/11/01; full list of members 5 Buy now
17 Sep 2001 accounts Annual Accounts 8 Buy now
04 Dec 2000 annual-return Return made up to 20/11/00; full list of members 5 Buy now
20 Sep 2000 accounts Annual Accounts 8 Buy now
20 Sep 2000 accounts Accounting reference date extended from 30/11/99 to 31/12/99 1 Buy now
11 Sep 2000 incorporation Memorandum Articles 11 Buy now
31 Aug 2000 change-of-name Certificate Change Of Name Company 2 Buy now
07 Dec 1999 annual-return Return made up to 20/11/99; full list of members 6 Buy now
31 Dec 1998 mortgage Particulars of mortgage/charge 3 Buy now
21 Dec 1998 capital Ad 20/11/98--------- £ si 99@1=99 £ ic 1/100 2 Buy now
21 Dec 1998 officers New secretary appointed 2 Buy now
21 Dec 1998 officers New director appointed 2 Buy now
21 Dec 1998 officers Secretary resigned 1 Buy now
21 Dec 1998 officers Director resigned 1 Buy now
11 Dec 1998 mortgage Particulars of mortgage/charge 3 Buy now
20 Nov 1998 incorporation Incorporation Company 15 Buy now