BRENROYD HOLDINGS LIMITED

Company Documents

DateDescription
28/03/2528 March 2025 Confirmation statement made on 2025-03-07 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

28/06/2428 June 2024 Accounts for a dormant company made up to 2023-09-30

View Document

08/03/248 March 2024 Confirmation statement made on 2024-03-07 with no updates

View Document

08/03/248 March 2024 Change of details for Mrs Helen Wyndham Slater as a person with significant control on 2020-03-20

View Document

08/03/248 March 2024 Registered office address changed from 55 Baker Street London W1U 7EU to 3 First Floor Nicholas House Laurence Pountney Hill London EC4R 0EU on 2024-03-08

View Document

08/03/248 March 2024 Director's details changed for Mrs Helen Wyndham Slater on 2020-03-20

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

29/06/2329 June 2023 Accounts for a dormant company made up to 2022-09-30

View Document

04/04/234 April 2023 Confirmation statement made on 2023-03-07 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

04/03/224 March 2022 Confirmation statement made on 2022-03-04 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

24/06/2124 June 2021 Micro company accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

30/06/2030 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

04/03/204 March 2020 CONFIRMATION STATEMENT MADE ON 04/03/20, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

28/06/1928 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

04/03/194 March 2019 CONFIRMATION STATEMENT MADE ON 04/03/19, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

28/06/1828 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

26/04/1826 April 2018 CONFIRMATION STATEMENT MADE ON 23/02/18, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

29/06/1729 June 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/16

View Document

29/03/1729 March 2017 CONFIRMATION STATEMENT MADE ON 23/02/17, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

30/06/1630 June 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/15

View Document

05/04/165 April 2016 APPOINTMENT TERMINATED, DIRECTOR JAMES SLATER

View Document

05/04/165 April 2016 Annual return made up to 23 February 2016 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

03/07/153 July 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/14

View Document

02/04/152 April 2015 Annual return made up to 23 February 2015 with full list of shareholders

View Document

04/07/144 July 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/13

View Document

07/03/147 March 2014 Annual return made up to 23 February 2014 with full list of shareholders

View Document

04/07/134 July 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/12

View Document

19/04/1319 April 2013 Annual return made up to 23 February 2013 with full list of shareholders

View Document

06/07/126 July 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11

View Document

12/04/1212 April 2012 Annual return made up to 23 February 2012 with full list of shareholders

View Document

09/03/129 March 2012 REGISTERED OFFICE CHANGED ON 09/03/2012 FROM ASHCOMBE COURT WOOLSACK WAY GODALMING SURREY GU7 1LQ

View Document

02/12/112 December 2011 AUDITOR'S RESIGNATION

View Document

30/06/1130 June 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10

View Document

23/03/1123 March 2011 Annual return made up to 23 February 2011 with full list of shareholders

View Document

08/07/108 July 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09

View Document

19/03/1019 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / HELEN WYNDHAM SLATER / 23/02/2010

View Document

19/03/1019 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JAMES SLATER / 23/02/2010

View Document

19/03/1019 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES DERRICK SLATER / 23/02/2010

View Document

19/03/1019 March 2010 Annual return made up to 23 February 2010 with full list of shareholders

View Document

23/07/0923 July 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08

View Document

13/03/0913 March 2009 RETURN MADE UP TO 23/02/09; FULL LIST OF MEMBERS

View Document

12/08/0812 August 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07

View Document

30/07/0830 July 2008 DIRECTOR APPOINTED MR CHRISTOPHER JAMES SLATER

View Document

25/03/0825 March 2008 RETURN MADE UP TO 23/02/08; FULL LIST OF MEMBERS

View Document

03/08/073 August 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/06

View Document

09/03/079 March 2007 RETURN MADE UP TO 23/02/07; FULL LIST OF MEMBERS

View Document

28/07/0628 July 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/05

View Document

23/03/0623 March 2006 RETURN MADE UP TO 23/02/06; FULL LIST OF MEMBERS

View Document

22/03/0622 March 2006 NEW SECRETARY APPOINTED

View Document

22/03/0622 March 2006 SECRETARY RESIGNED

View Document

05/08/055 August 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/04

View Document

11/04/0511 April 2005 RETURN MADE UP TO 23/02/05; FULL LIST OF MEMBERS

View Document

04/08/044 August 2004 FULL ACCOUNTS MADE UP TO 30/09/03

View Document

25/03/0425 March 2004 RETURN MADE UP TO 23/02/04; FULL LIST OF MEMBERS

View Document

05/08/035 August 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02

View Document

20/03/0320 March 2003 RETURN MADE UP TO 23/02/03; FULL LIST OF MEMBERS

View Document

02/10/022 October 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01

View Document

27/03/0227 March 2002 RETURN MADE UP TO 23/02/02; FULL LIST OF MEMBERS

View Document

01/08/011 August 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

12/04/0112 April 2001 RETURN MADE UP TO 23/02/01; FULL LIST OF MEMBERS

View Document

02/08/002 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

15/03/0015 March 2000 RETURN MADE UP TO 23/02/00; FULL LIST OF MEMBERS

View Document

08/07/998 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

15/03/9915 March 1999 RETURN MADE UP TO 23/02/99; FULL LIST OF MEMBERS

View Document

23/12/9823 December 1998 REGISTERED OFFICE CHANGED ON 23/12/98 FROM: ASHCOMBE HOUSE QUEEN STREET GODALMING SURREY GU7 1BB

View Document

08/07/988 July 1998 NEW SECRETARY APPOINTED

View Document

08/07/988 July 1998 SECRETARY RESIGNED

View Document

06/07/986 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

19/03/9819 March 1998 DIRECTOR RESIGNED

View Document

09/03/989 March 1998 RETURN MADE UP TO 23/02/98; NO CHANGE OF MEMBERS

View Document

30/07/9730 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96

View Document

27/02/9727 February 1997 RETURN MADE UP TO 23/02/97; NO CHANGE OF MEMBERS

View Document

05/08/965 August 1996 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

04/03/964 March 1996 RETURN MADE UP TO 23/02/96; FULL LIST OF MEMBERS

View Document

24/02/9524 February 1995 FULL ACCOUNTS MADE UP TO 30/09/94

View Document

24/02/9524 February 1995 RETURN MADE UP TO 23/02/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

27/06/9427 June 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93

View Document

23/05/9423 May 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/03/9424 March 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

24/03/9424 March 1994 RETURN MADE UP TO 23/02/94; NO CHANGE OF MEMBERS

View Document

10/03/9310 March 1993 FULL ACCOUNTS MADE UP TO 30/09/92

View Document

02/03/932 March 1993 RETURN MADE UP TO 23/02/93; FULL LIST OF MEMBERS

View Document

21/07/9221 July 1992 FULL GROUP ACCOUNTS MADE UP TO 30/09/91

View Document

09/03/929 March 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

09/03/929 March 1992 RETURN MADE UP TO 23/02/92; NO CHANGE OF MEMBERS

View Document

01/05/911 May 1991 RETURN MADE UP TO 23/02/91; FULL LIST OF MEMBERS

View Document

01/05/911 May 1991 FULL ACCOUNTS MADE UP TO 30/09/90

View Document

31/07/9031 July 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/04/9024 April 1990 RETURN MADE UP TO 23/02/90; FULL LIST OF MEMBERS

View Document

24/04/9024 April 1990 FULL GROUP ACCOUNTS MADE UP TO 30/09/89

View Document

04/05/894 May 1989 FULL GROUP ACCOUNTS MADE UP TO 30/09/88

View Document

04/05/894 May 1989 RETURN MADE UP TO 16/03/89; FULL LIST OF MEMBERS

View Document

28/04/8928 April 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/06/889 June 1988 FULL GROUP ACCOUNTS MADE UP TO 30/09/87

View Document

09/06/889 June 1988 RETURN MADE UP TO 05/05/88; FULL LIST OF MEMBERS

View Document

03/08/873 August 1987 FULL GROUP ACCOUNTS MADE UP TO 30/09/86

View Document

03/08/873 August 1987 RETURN MADE UP TO 18/06/87; FULL LIST OF MEMBERS

View Document

15/08/8615 August 1986 RETURN MADE UP TO 11/08/86; FULL LIST OF MEMBERS

View Document

15/08/8615 August 1986 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/85

View Document

04/07/864 July 1986 DIRECTOR RESIGNED

View Document

04/07/864 July 1986 REGISTERED OFFICE CHANGED ON 04/07/86 FROM: 8TH FLOOR ALEMBIC HOUSE 93 ALBERT EMBANKMENT LONDON SE1 7TX

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company