Having been setup in 2003, Branas Isaf (Llyn Coed) Ltd have registered office in Potters Bar, it has a status of "Active". We do not know the number of employees at this business. There is one director listed as Ivers, John for the company in the Companies House registry.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
IVERS, John | 08 January 2019 | - | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 18 September 2020 | |
PARENT_ACC - N/A | 18 September 2020 | |
AGREEMENT2 - N/A | 18 September 2020 | |
GUARANTEE2 - N/A | 18 September 2020 | |
CS01 - N/A | 09 July 2020 | |
CH01 - Change of particulars for director | 02 April 2020 | |
AP01 - Appointment of director | 21 January 2020 | |
TM01 - Termination of appointment of director | 21 January 2020 | |
CS01 - N/A | 11 July 2019 | |
AAMD - Amended Accounts | 04 July 2019 | |
AA - Annual Accounts | 04 July 2019 | |
PARENT_ACC - N/A | 04 July 2019 | |
GUARANTEE2 - N/A | 04 July 2019 | |
AGREEMENT2 - N/A | 04 July 2019 | |
MR04 - N/A | 17 May 2019 | |
AP01 - Appointment of director | 10 January 2019 | |
AP03 - Appointment of secretary | 10 January 2019 | |
TM01 - Termination of appointment of director | 10 January 2019 | |
MR01 - N/A | 01 November 2018 | |
CS01 - N/A | 17 July 2018 | |
AA - Annual Accounts | 01 June 2018 | |
PARENT_ACC - N/A | 01 June 2018 | |
GUARANTEE2 - N/A | 01 June 2018 | |
AGREEMENT2 - N/A | 01 June 2018 | |
CS01 - N/A | 10 July 2017 | |
AA - Annual Accounts | 21 June 2017 | |
PARENT_ACC - N/A | 21 June 2017 | |
AGREEMENT2 - N/A | 21 June 2017 | |
GUARANTEE2 - N/A | 21 June 2017 | |
CS01 - N/A | 11 July 2016 | |
AA - Annual Accounts | 10 June 2016 | |
GUARANTEE2 - N/A | 10 June 2016 | |
PARENT_ACC - N/A | 20 May 2016 | |
AGREEMENT2 - N/A | 20 May 2016 | |
AR01 - Annual Return | 10 July 2015 | |
AA - Annual Accounts | 20 April 2015 | |
PARENT_ACC - N/A | 20 April 2015 | |
AGREEMENT2 - N/A | 20 April 2015 | |
GUARANTEE2 - N/A | 20 April 2015 | |
AR01 - Annual Return | 11 July 2014 | |
AA - Annual Accounts | 14 May 2014 | |
PARENT_ACC - N/A | 14 May 2014 | |
AGREEMENT2 - N/A | 14 May 2014 | |
GUARANTEE2 - N/A | 14 May 2014 | |
AR01 - Annual Return | 09 July 2013 | |
AA - Annual Accounts | 21 June 2013 | |
AD01 - Change of registered office address | 28 January 2013 | |
TM01 - Termination of appointment of director | 21 January 2013 | |
AR01 - Annual Return | 15 August 2012 | |
AA - Annual Accounts | 27 June 2012 | |
AUD - Auditor's letter of resignation | 27 June 2012 | |
AP01 - Appointment of director | 13 December 2011 | |
TM01 - Termination of appointment of director | 13 December 2011 | |
AR01 - Annual Return | 26 July 2011 | |
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) | 26 July 2011 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 26 July 2011 | |
AA - Annual Accounts | 03 June 2011 | |
CH01 - Change of particulars for director | 25 November 2010 | |
RESOLUTIONS - N/A | 14 September 2010 | |
AA01 - Change of accounting reference date | 01 September 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 27 August 2010 | |
RESOLUTIONS - N/A | 26 August 2010 | |
CC04 - Statement of companies objects | 26 August 2010 | |
AP01 - Appointment of director | 25 August 2010 | |
MG01 - Particulars of a mortgage or charge | 25 August 2010 | |
AP01 - Appointment of director | 24 August 2010 | |
TM01 - Termination of appointment of director | 24 August 2010 | |
TM01 - Termination of appointment of director | 24 August 2010 | |
AP01 - Appointment of director | 24 August 2010 | |
AD01 - Change of registered office address | 24 August 2010 | |
AP01 - Appointment of director | 24 August 2010 | |
TM02 - Termination of appointment of secretary | 24 August 2010 | |
AA - Annual Accounts | 19 August 2010 | |
AR01 - Annual Return | 12 July 2010 | |
363a - Annual Return | 17 July 2009 | |
AA - Annual Accounts | 21 April 2009 | |
AA - Annual Accounts | 15 August 2008 | |
363a - Annual Return | 04 August 2008 | |
363a - Annual Return | 20 July 2007 | |
287 - Change in situation or address of Registered Office | 20 July 2007 | |
AA - Annual Accounts | 16 July 2007 | |
287 - Change in situation or address of Registered Office | 11 July 2007 | |
395 - Particulars of a mortgage or charge | 27 June 2007 | |
288b - Notice of resignation of directors or secretaries | 06 October 2006 | |
288a - Notice of appointment of directors or secretaries | 06 October 2006 | |
363a - Annual Return | 17 August 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 17 August 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 17 August 2006 | |
AA - Annual Accounts | 20 June 2006 | |
363s - Annual Return | 14 July 2005 | |
288a - Notice of appointment of directors or secretaries | 09 June 2005 | |
288b - Notice of resignation of directors or secretaries | 09 June 2005 | |
AA - Annual Accounts | 10 May 2005 | |
363s - Annual Return | 27 July 2004 | |
225 - Change of Accounting Reference Date | 29 October 2003 | |
287 - Change in situation or address of Registered Office | 27 July 2003 | |
288a - Notice of appointment of directors or secretaries | 27 July 2003 | |
288a - Notice of appointment of directors or secretaries | 27 July 2003 | |
225 - Change of Accounting Reference Date | 27 July 2003 | |
288b - Notice of resignation of directors or secretaries | 17 July 2003 | |
288b - Notice of resignation of directors or secretaries | 17 July 2003 | |
NEWINC - New incorporation documents | 09 July 2003 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 29 October 2018 | Outstanding |
N/A |
Debenture | 18 August 2010 | Fully Satisfied |
N/A |
Debenture | 25 June 2007 | Fully Satisfied |
N/A |