BRANSON LEISURE LIMITED - LOUGHTON


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

Description Filing date
Address. New address: 2nd Floor Sterling House Langston Road Loughton IG10 3TS. Old address: Fosters Croft Foster Street Harlow Essex CM17 9HS England. Change date: 2023-10-03. 2023-10-03 View Report
Accounts. Accounts type unaudited abridged. 2023-09-28 View Report
Confirmation statement. Statement with updates. 2023-06-12 View Report
Persons with significant control. Withdrawal date: 2023-01-25. 2023-01-25 View Report
Persons with significant control. Notification date: 2022-09-07. Psc name: Mariusz Zdrojewski. 2023-01-25 View Report
Persons with significant control. Change date: 2023-01-25. Psc name: Mr Kristof Laskowski. 2023-01-25 View Report
Officers. Change date: 2023-01-23. Officer name: Mr Mariusz Zdrojewski. 2023-01-23 View Report
Officers. Change date: 2023-01-23. Officer name: Mr Kristof Laskowski. 2023-01-23 View Report
Persons with significant control. Psc name: Mr Kristof Laskowski. Change date: 2022-12-28. 2023-01-23 View Report
Persons with significant control. Change date: 2023-01-23. Psc name: Mr Kristof Laskowski. 2023-01-23 View Report
Officers. Change date: 2023-01-23. Officer name: Mr Kristof Laskowski. 2023-01-23 View Report
Address. Change date: 2023-01-23. New address: Fosters Croft Foster Street Harlow Essex CM17 9HS. Old address: C/O Leslie Eriera & Co 11-17 Fowler Road Ilford Essex IG6 3UJ. 2023-01-23 View Report
Accounts. Accounts type micro entity. 2022-10-31 View Report
Accounts. Change account reference date company current shortened. 2022-09-30 View Report
Persons with significant control. Notification of a person with significant control statement. 2022-09-08 View Report
Officers. Officer name: Mr Mariusz Zdrojewski. Appointment date: 2022-09-02. 2022-09-02 View Report
Confirmation statement. Statement with updates. 2022-05-29 View Report
Accounts. Accounts type micro entity. 2021-09-30 View Report
Confirmation statement. Statement with updates. 2021-06-08 View Report
Accounts. Accounts type micro entity. 2020-06-24 View Report
Confirmation statement. Statement with updates. 2020-05-26 View Report
Accounts. Accounts type micro entity. 2019-11-04 View Report
Accounts. Change account reference date company previous shortened. 2019-09-24 View Report
Confirmation statement. Statement with updates. 2019-05-24 View Report
Officers. Termination date: 2019-05-24. Officer name: Sarah Grace French. 2019-05-24 View Report
Accounts. Accounts type micro entity. 2018-09-28 View Report
Confirmation statement. Statement with updates. 2018-07-29 View Report
Persons with significant control. Psc name: Kristof Laskowski. Notification date: 2018-07-27. 2018-07-29 View Report
Accounts. Accounts type micro entity. 2017-09-20 View Report
Confirmation statement. Statement with updates. 2017-07-28 View Report
Persons with significant control. Withdrawal date: 2017-07-28. 2017-07-28 View Report
Accounts. Accounts type micro entity. 2016-09-06 View Report
Confirmation statement. Statement with updates. 2016-07-28 View Report
Accounts. Accounts type total exemption small. 2015-09-25 View Report
Annual return. With made up date full list shareholders. 2015-07-29 View Report
Address. Old address: 23-25 Fowler Road Ilford Essex IG6 3UT England. New address: C/O Leslie Eriera & Co 11-17 Fowler Road Ilford Essex IG6 3UJ. Change date: 2014-11-14. 2014-11-14 View Report
Accounts. Accounts type total exemption small. 2014-09-30 View Report
Address. New address: 23-25 Fowler Road Ilford Essex IG6 3UT. Old address: 31 Silvesters Harlow Essex CM19 5NN. Change date: 2014-09-30. 2014-09-30 View Report
Annual return. With made up date full list shareholders. 2014-07-28 View Report
Accounts. Accounts type total exemption small. 2013-09-20 View Report
Annual return. With made up date full list shareholders. 2013-07-29 View Report
Accounts. Accounts type total exemption small. 2012-09-04 View Report
Annual return. With made up date full list shareholders. 2012-07-27 View Report
Officers. Change date: 2012-07-27. Officer name: Mr Kristof Laskowski. 2012-07-27 View Report
Annual return. With made up date full list shareholders. 2011-11-28 View Report
Accounts. Accounts type total exemption small. 2011-04-27 View Report
Annual return. With made up date full list shareholders. 2010-11-25 View Report
Officers. Officer name: Clive Worthington. 2010-06-30 View Report
Officers. Officer name: Sarah Grace French. 2010-06-03 View Report
Officers. Officer name: Catherine Worthington. 2010-06-03 View Report