BRIAR HALL LIMITED

Company Documents

DateDescription
28/10/2528 October 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

28/10/2528 October 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

12/08/2512 August 2025 First Gazette notice for voluntary strike-off

View Document

12/08/2512 August 2025 First Gazette notice for voluntary strike-off

View Document

04/08/254 August 2025 Application to strike the company off the register

View Document

24/06/2524 June 2025 Unaudited abridged accounts made up to 2024-09-30

View Document

04/02/254 February 2025 Confirmation statement made on 2025-01-20 with no updates

View Document

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

View Accounts

22/01/2422 January 2024 Confirmation statement made on 2024-01-20 with no updates

View Document

05/01/245 January 2024 Total exemption full accounts made up to 2023-09-30

View Document

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

View Accounts

30/06/2330 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

20/01/2320 January 2023 Confirmation statement made on 2023-01-20 with no updates

View Document

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

View Accounts

20/01/2220 January 2022 Confirmation statement made on 2022-01-20 with no updates

View Document

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

View Accounts

07/06/217 June 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

20/01/2120 January 2021 CONFIRMATION STATEMENT MADE ON 20/01/21, NO UPDATES

View Document

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

View Accounts

30/06/2030 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

10/03/2010 March 2020 CONFIRMATION STATEMENT MADE ON 20/01/20, NO UPDATES

View Document

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

View Accounts

28/06/1928 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

06/02/196 February 2019 CONFIRMATION STATEMENT MADE ON 20/01/19, NO UPDATES

View Document

30/11/1830 November 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

25/10/1825 October 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC4189460003

View Document

25/10/1825 October 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC4189460005

View Document

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

View Accounts

01/09/181 September 2018 DISS40 (DISS40(SOAD))

View Document

28/08/1828 August 2018 FIRST GAZETTE

View Document

29/01/1829 January 2018 CONFIRMATION STATEMENT MADE ON 20/01/18, NO UPDATES

View Document

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

View Accounts

29/06/1729 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

16/06/1716 June 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC4189460002

View Document

16/06/1716 June 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC4189460007

View Document

26/01/1726 January 2017 CONFIRMATION STATEMENT MADE ON 20/01/17, WITH UPDATES

View Document

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

View Accounts

18/05/1618 May 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC4189460010

View Document

18/05/1618 May 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC4189460011

View Document

18/05/1618 May 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC4189460012

View Document

16/05/1616 May 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

18/03/1618 March 2016 REGISTRATION OF A CHARGE / CHARGE CODE SC4189460013

View Document

14/03/1614 March 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC4189460009

View Document

21/01/1621 January 2016 28/12/15 STATEMENT OF CAPITAL GBP 100

View Document

21/01/1621 January 2016 Annual return made up to 20 January 2016 with full list of shareholders

View Document

23/12/1523 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

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

View Accounts

08/05/158 May 2015 CURRSHO FROM 31/03/2016 TO 30/09/2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

12/03/1512 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR HAMISH HUNTER MUNRO / 29/12/2013

View Document

12/03/1512 March 2015 Annual return made up to 8 March 2015 with full list of shareholders

View Document

06/03/156 March 2015 REGISTRATION OF A CHARGE / CHARGE CODE SC4189460010

View Document

06/03/156 March 2015 REGISTRATION OF A CHARGE / CHARGE CODE SC4189460011

View Document

06/03/156 March 2015 REGISTRATION OF A CHARGE / CHARGE CODE SC4189460012

View Document

02/03/152 March 2015 REGISTRATION OF A CHARGE / CHARGE CODE SC4189460009

View Document

18/12/1418 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

22/10/1422 October 2014 REGISTRATION OF A CHARGE / CHARGE CODE SC4189460007

View Document

22/10/1422 October 2014 REGISTRATION OF A CHARGE / CHARGE CODE SC4189460002

View Document

22/10/1422 October 2014 REGISTRATION OF A CHARGE / CHARGE CODE SC4189460003

View Document

22/10/1422 October 2014 REGISTRATION OF A CHARGE / CHARGE CODE SC4189460004

View Document

22/10/1422 October 2014 REGISTRATION OF A CHARGE / CHARGE CODE SC4189460005

View Document

22/10/1422 October 2014 REGISTRATION OF A CHARGE / CHARGE CODE SC4189460006

View Document

22/10/1422 October 2014 REGISTRATION OF A CHARGE / CHARGE CODE SC4189460008

View Document

19/08/1419 August 2014 COMPANY NAME CHANGED LOMBARD INVERNESS PROPERTIES LIMITED CERTIFICATE ISSUED ON 19/08/14

View Document

09/08/149 August 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

23/04/1423 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / HAMISH HUNTER MUNRO / 29/12/2013

View Document

23/04/1423 April 2014 Annual return made up to 8 March 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

06/12/136 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

25/03/1325 March 2013 Annual return made up to 8 March 2013 with full list of shareholders

View Document

25/03/1325 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR HAMISH HUNTER MUNRO / 09/03/2012

View Document

04/01/134 January 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

08/03/128 March 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

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