BRACKLANDS LIMITED - LEEDS


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Resolution. Description: Resolutions. 2023-07-28 View Report
Address. New address: Pricewaterhousecoopers Llp 8th Floor Central Square 29 Wellington Street Leeds West Yorkshire LS1 4DL. Change date: 2023-06-13. Old address: Ground Floor West One London Road Brentwood Essex CM14 4QW England. 2023-06-13 View Report
Insolvency. Liquidation voluntary statement of affairs. 2023-06-06 View Report
Insolvency. Liquidation voluntary appointment of liquidator. 2023-06-05 View Report
Accounts. Change account reference date company previous shortened. 2023-02-24 View Report
Confirmation statement. Statement with no updates. 2022-10-04 View Report
Accounts. Change account reference date company previous extended. 2022-08-18 View Report
Officers. Termination date: 2022-03-24. Officer name: Simon Jonathan Miller. 2022-04-12 View Report
Officers. Officer name: Indigo Corporate Secretary Limited. Appointment date: 2022-03-14. 2022-03-16 View Report
Officers. Termination date: 2022-03-14. Officer name: Rachel Peat. 2022-03-16 View Report
Officers. Termination date: 2022-01-14. Officer name: Richard Mark James Crampton. 2022-01-26 View Report
Confirmation statement. Statement with no updates. 2021-10-14 View Report
Other. Description: Audit exemption statement of guarantee by parent company for period ending 29/11/20. 2021-09-06 View Report
Other. Description: Notice of agreement to exemption from audit of accounts for period ending 29/11/20. 2021-09-06 View Report
Accounts. Legacy. 2021-09-06 View Report
Accounts. Accounts type audit exemption subsiduary. 2021-09-06 View Report
Persons with significant control. Psc name: Martin Retail Group Limited. Change date: 2016-04-06. 2021-04-08 View Report
Mortgage. Charge number: 004286720009. Charge creation date: 2021-02-26. 2021-03-08 View Report
Persons with significant control. Psc name: Martin Retail Group Limited. Change date: 2020-12-09. 2021-02-25 View Report
Address. Old address: Ground Floor West One London Road Brentwood Essex CM14 4QP United Kingdom. Change date: 2020-12-09. New address: Ground Floor West One London Road Brentwood Essex CM14 4QW. 2020-12-09 View Report
Accounts. Accounts type audit exemption subsiduary. 2020-11-11 View Report
Other. Description: Notice of agreement to exemption from audit of accounts for period ending 24/11/19. 2020-11-11 View Report
Accounts. Legacy. 2020-11-11 View Report
Other. Description: Audit exemption statement of guarantee by parent company for period ending 24/11/19. 2020-11-11 View Report
Confirmation statement. Statement with no updates. 2020-10-18 View Report
Address. Change date: 2020-09-10. Old address: Mccoll's House Ashwells Road Brentwood Essex CM15 9st. New address: Ground Floor West One London Road Brentwood Essex CM14 4QP. 2020-09-10 View Report
Officers. Appointment date: 2020-07-09. Officer name: Mr Richard Mark James Crampton. 2020-07-22 View Report
Officers. Appointment date: 2020-07-09. Officer name: Giles Matthew Oliver David. 2020-07-22 View Report
Officers. Officer name: Karen Anita Mcewan. Appointment date: 2020-07-09. 2020-07-17 View Report
Officers. Termination date: 2020-06-30. Officer name: Robbie Ian Bell. 2020-07-10 View Report
Officers. Officer name: Mr Stuart Clive Butler. Appointment date: 2020-02-21. 2020-03-10 View Report
Officers. Termination date: 2020-02-21. Officer name: Steven Green. 2020-03-10 View Report
Mortgage. Charge number: 004286720008. Charge creation date: 2020-02-27. 2020-03-05 View Report
Confirmation statement. Statement with no updates. 2019-10-17 View Report
Accounts. Accounts type audit exemption subsiduary. 2019-09-25 View Report
Accounts. Legacy. 2019-09-25 View Report
Other. Description: Notice of agreement to exemption from audit of accounts for period ending 25/11/18. 2019-09-10 View Report
Other. Description: Audit exemption statement of guarantee by parent company for period ending 25/11/18. 2019-09-10 View Report
Officers. Officer name: Mrs Rachel Peat. Appointment date: 2019-01-31. 2019-03-05 View Report
Officers. Termination date: 2019-02-22. Officer name: Simon Jeremy Ian Fuller. 2019-03-05 View Report
Officers. Officer name: Mr Robbie Ian Bell. Appointment date: 2019-01-31. 2019-02-12 View Report
Officers. Change date: 2018-10-24. Officer name: Mr Simon Jeremy Ian Fuller. 2018-11-20 View Report
Other. Description: Audit exemption statement of guarantee by parent company for period ending 26/11/17. 2018-10-16 View Report
Confirmation statement. Statement with no updates. 2018-10-11 View Report
Accounts. Accounts type audit exemption subsiduary. 2018-10-10 View Report
Accounts. Legacy. 2018-10-10 View Report
Officers. Officer name: Bernadette Clare Young. Termination date: 2018-09-07. 2018-09-25 View Report
Other. Description: Audit exemption statement of guarantee by parent company for period ending 26/11/17. 2018-04-04 View Report
Other. Description: Notice of agreement to exemption from audit of accounts for period ending 26/11/17. 2018-04-04 View Report
Confirmation statement. Statement with no updates. 2017-10-04 View Report