BRANAS ISAF (PERSONAL DEVELOPMENT & APPROACH TRAINING) LIMITED

04826959
5TH FLOOR METROPOLITAN HOUSE 3 DARKES LANE POTTERS BAR EN6 1AG

Documents

Documents
Date Category Description Pages
09 Jul 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Jul 2024 accounts Annual Accounts 8 Buy now
29 Sep 2023 accounts Annual Accounts 8 Buy now
14 Jul 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Sep 2022 accounts Amended Accounts 8 Buy now
08 Sep 2022 accounts Annual Accounts 8 Buy now
13 Jul 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Sep 2021 officers Appointment of director (Mr Jeremy David Wiles) 2 Buy now
28 Sep 2021 officers Termination of appointment of secretary (John Ivers) 1 Buy now
19 Jul 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Jun 2021 accounts Annual Accounts 8 Buy now
19 Apr 2021 officers Change of particulars for director (Mr Christopher Keith Dickinson) 2 Buy now
18 Sep 2020 accounts Annual Accounts 7 Buy now
09 Jul 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Mar 2020 officers Appointment of director (Mr Christopher Keith Dickinson) 2 Buy now
19 Mar 2020 officers Termination of appointment of director (Gareth Norman Dufton) 1 Buy now
10 Jul 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Jul 2019 accounts Annual Accounts 7 Buy now
17 May 2019 mortgage Statement of satisfaction of a charge 4 Buy now
10 Jan 2019 officers Appointment of director (Mr Gareth Dufton) 2 Buy now
10 Jan 2019 officers Appointment of secretary (Mr John Ivers) 2 Buy now
10 Jan 2019 officers Termination of appointment of director (Michael Gerard Hill) 1 Buy now
17 Jul 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 May 2018 accounts Annual Accounts 8 Buy now
11 Jul 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Jun 2017 accounts Annual Accounts 7 Buy now
11 Jul 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
25 May 2016 accounts Annual Accounts 6 Buy now
10 Jul 2015 annual-return Annual Return 6 Buy now
21 Apr 2015 accounts Annual Accounts 6 Buy now
11 Jul 2014 annual-return Annual Return 6 Buy now
06 Jun 2014 accounts Annual Accounts 6 Buy now
15 Jul 2013 annual-return Annual Return 6 Buy now
09 May 2013 accounts Annual Accounts 19 Buy now
28 Jan 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
21 Jan 2013 officers Termination of appointment of director (Gregory Lapham) 1 Buy now
15 Aug 2012 annual-return Annual Return 6 Buy now
27 Jun 2012 accounts Annual Accounts 19 Buy now
27 Jun 2012 auditors Auditors Resignation Company 4 Buy now
13 Dec 2011 officers Appointment of director (Mr Michael Hill) 2 Buy now
13 Dec 2011 officers Termination of appointment of director (David Pugh) 1 Buy now
26 Jul 2011 annual-return Annual Return 6 Buy now
26 Jul 2011 address Move Registers To Sail Company 1 Buy now
26 Jul 2011 address Change Sail Address Company 1 Buy now
03 Jun 2011 accounts Annual Accounts 19 Buy now
25 Nov 2010 officers Change of particulars for director (Gregory George Lapham) 2 Buy now
14 Sep 2010 resolution Resolution 2 Buy now
07 Sep 2010 officers Appointment of director (Mr Farouq Rashid Sheikh) 3 Buy now
06 Sep 2010 accounts Annual Accounts 5 Buy now
01 Sep 2010 accounts Change Account Reference Date Company Current Shortened 3 Buy now
27 Aug 2010 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
26 Aug 2010 resolution Resolution 28 Buy now
26 Aug 2010 change-of-constitution Statement Of Companys Objects 2 Buy now
25 Aug 2010 officers Appointment of director (Gregory George Lapham) 3 Buy now
25 Aug 2010 mortgage Particulars of a mortgage or charge 28 Buy now
24 Aug 2010 officers Termination of appointment of secretary (Bethan Wood) 2 Buy now
24 Aug 2010 officers Termination of appointment of director (Bethan Wood) 2 Buy now
24 Aug 2010 officers Termination of appointment of director (Claire Murphy) 2 Buy now
24 Aug 2010 officers Appointment of director (David Pugh) 3 Buy now
24 Aug 2010 address Change Registered Office Address Company With Date Old Address 2 Buy now
24 Aug 2010 officers Appointment of director (Haroon Rashid Sheikh) 3 Buy now
12 Jul 2010 annual-return Annual Return 5 Buy now
28 Jul 2009 officers Appointment terminated director gareth wood 1 Buy now
17 Jul 2009 annual-return Return made up to 09/07/09; full list of members 4 Buy now
21 Apr 2009 accounts Annual Accounts 6 Buy now
09 Sep 2008 accounts Annual Accounts 6 Buy now
04 Aug 2008 annual-return Return made up to 09/07/08; full list of members 4 Buy now
23 Jul 2007 annual-return Return made up to 09/07/07; full list of members 2 Buy now
20 Jul 2007 address Registered office changed on 20/07/07 from: military house, 24 castle street chester cheshire CH1 2DS 1 Buy now
16 Jul 2007 accounts Annual Accounts 6 Buy now
11 Jul 2007 address Registered office changed on 11/07/07 from: c/o pursglove & brown liverpool house lower bridge, street chester cheshire CH1 1RS 1 Buy now
27 Jun 2007 mortgage Particulars of mortgage/charge 7 Buy now
12 Oct 2006 officers Secretary resigned 1 Buy now
12 Oct 2006 officers New secretary appointed;new director appointed 2 Buy now
17 Aug 2006 annual-return Return made up to 09/07/06; full list of members 2 Buy now
17 Aug 2006 officers Director's particulars changed 1 Buy now
17 Aug 2006 officers Secretary's particulars changed 1 Buy now
27 Jun 2006 accounts Annual Accounts 6 Buy now
14 Jul 2005 annual-return Return made up to 09/07/05; full list of members 3 Buy now
09 Jun 2005 officers Secretary resigned 1 Buy now
09 Jun 2005 officers New secretary appointed 2 Buy now
11 May 2005 accounts Annual Accounts 6 Buy now
27 Jul 2004 annual-return Return made up to 09/07/04; full list of members 7 Buy now
28 Oct 2003 accounts Accounting reference date extended from 30/11/03 to 30/11/04 1 Buy now
15 Aug 2003 officers New director appointed 2 Buy now
27 Jul 2003 officers New secretary appointed 2 Buy now
27 Jul 2003 address Registered office changed on 27/07/03 from: c/o pursglove & brown liverpool house lower bridge street chester CH1 1RS 1 Buy now
27 Jul 2003 officers New director appointed 2 Buy now
27 Jul 2003 accounts Accounting reference date shortened from 31/07/04 to 30/11/03 1 Buy now
21 Jul 2003 change-of-name Certificate Change Of Name Company 2 Buy now
17 Jul 2003 officers Secretary resigned 1 Buy now
17 Jul 2003 officers Director resigned 1 Buy now
09 Jul 2003 incorporation Incorporation Company 12 Buy now