BRYAD DEVELOPMENTS LIMITED

Company Documents

DateDescription
16/12/2416 December 2024 Termination of appointment of Michael Andrew Lonnon as a director on 2024-12-09

View Document

13/12/2413 December 2024 Appointment of Miss Katherine Elizabeth Hindmarsh as a director on 2024-12-09

View Document

08/11/248 November 2024 Confirmation statement made on 2024-11-08 with no updates

View Document

24/04/2424 April 2024 Appointment of Jennifer Canty as a secretary on 2024-04-24

View Document

24/04/2424 April 2024 Termination of appointment of Omolola Olutomilayo Adedoyin as a director on 2024-04-24

View Document

24/04/2424 April 2024 Termination of appointment of Omolola Olutomilayo Adedoyin as a secretary on 2024-04-24

View Document

24/04/2424 April 2024 Appointment of Jennifer Canty as a director on 2024-04-24

View Document

16/04/2416 April 2024 Accounts for a dormant company made up to 2023-12-31

View Document

17/11/2317 November 2023 Confirmation statement made on 2023-11-08 with no updates

View Document

19/09/2319 September 2023 Termination of appointment of Katherine Elizabeth Hindmarsh as a director on 2023-09-19

View Document

19/09/2319 September 2023 Appointment of Mrs Omolola Olutomilayo Adedoyin as a director on 2023-09-19

View Document

28/07/2328 July 2023 Accounts for a dormant company made up to 2022-12-31

View Document

27/06/2327 June 2023 Appointment of Mrs Omolola Olutomilayo Adedoyin as a secretary on 2023-06-27

View Document

27/06/2327 June 2023 Termination of appointment of Katherine Elizabeth Hindmarsh as a secretary on 2023-06-27

View Document

08/11/228 November 2022 Confirmation statement made on 2022-11-08 with no updates

View Document

15/09/2215 September 2022 Accounts for a dormant company made up to 2021-12-31

View Document

10/11/2110 November 2021 Confirmation statement made on 2021-11-08 with no updates

View Document

14/06/2114 June 2021 Register(s) moved to registered inspection location Highdown House Yeoman Way Worthing West Sussex BN99 3HH

View Document

23/03/1523 March 2015 SAIL ADDRESS CHANGED FROM:
THAMES HOUSE PORTSMOUTH ROAD
ESHER
SURREY
KT10 9AD

View Document

24/02/1524 February 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

27/11/1427 November 2014 Annual return made up to 15 November 2014 with full list of shareholders

View Document

13/02/1413 February 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

22/11/1322 November 2013 Annual return made up to 15 November 2013 with full list of shareholders

View Document

20/02/1320 February 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

12/12/1212 December 2012 Annual return made up to 15 November 2012 with full list of shareholders

View Document

31/05/1231 May 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

17/01/1217 January 2012 APPOINTMENT TERMINATED, SECRETARY KAREN ATTERBURY

View Document

17/01/1217 January 2012 SECRETARY APPOINTED COLIN RICHARD CLAPHAM

View Document

18/11/1118 November 2011 Annual return made up to 15 November 2011 with full list of shareholders

View Document

26/05/1126 May 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

30/03/1130 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR. MICHAEL ANDREW LONNON / 28/03/2011

View Document

30/03/1130 March 2011 REGISTERED OFFICE CHANGED ON 30/03/2011 FROM
80 NEW BOND STREET
LONDON
W1S 1SB
UNITED KINGDOM

View Document

30/03/1130 March 2011 SECRETARY'S CHANGE OF PARTICULARS / KAREN LORRAINE ATTERBURY / 28/03/2011

View Document

04/02/114 February 2011 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER CARNEY

View Document

03/02/113 February 2011 DIRECTOR APPOINTED MR. MICHAEL ANDREW LONNON

View Document

16/11/1016 November 2010 Annual return made up to 15 November 2010 with full list of shareholders

View Document

12/11/1012 November 2010 SAIL ADDRESS CHANGED FROM:
2 PIRIES PLACE
HORSHAM
WEST SUSSEX
RH12 1EH
ENGLAND

View Document

06/09/106 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

11/04/1011 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER CARNEY / 09/04/2010

View Document

18/03/1018 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER ROBERT ANDREW / 18/03/2010

View Document

11/01/1011 January 2010 SECRETARY'S CHANGE OF PARTICULARS / KAREN LORRAINE ATTERBURY / 11/01/2010

View Document

10/12/0910 December 2009 Annual return made up to 15 November 2009 with full list of shareholders

View Document

10/12/0910 December 2009 Annual return made up to 2009-11-15 with full list of shareholders

View Document

24/11/0924 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / PETER ROBERT ANDREW / 16/11/2009

View Document

10/11/0910 November 2009 SECRETARY APPOINTED KAREN LORRAINE ATTERBURY

View Document

10/11/0910 November 2009 APPOINTMENT TERMINATED, SECRETARY COLIN CLAPHAM

View Document

07/10/097 October 2009 REGISTER(S) MOVED TO SAIL ADDRESS
358-REC OF RES ETC

View Document

06/10/096 October 2009 SAIL ADDRESS CREATED

View Document

20/08/0920 August 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

19/01/0919 January 2009 SECRETARY'S CHANGE OF PARTICULARS / COLIN CLAPHAM / 19/01/2009

View Document

02/01/092 January 2009 SECRETARY APPOINTED COLIN RICHARD CLAPHAM

View Document

02/01/092 January 2009 APPOINTMENT TERMINATED SECRETARY PETER CARR

View Document

02/01/092 January 2009 REGISTERED OFFICE CHANGED ON 02/01/2009 FROM
SECOND FLOOR BEECH HOUSE
551 AVEBURY BOULEVARD
MILTON KEYNES
MK9 3DR

View Document

24/12/0824 December 2008 APPOINTMENT TERMINATED DIRECTOR RAYMOND PEACOCK

View Document

24/12/0824 December 2008 DIRECTOR APPOINTED PETER ROBERT ANDREW

View Document

18/11/0818 November 2008

View Document

18/11/0818 November 2008 RETURN MADE UP TO 15/11/08; FULL LIST OF MEMBERS

View Document

01/10/081 October 2008 REGISTERED OFFICE CHANGED ON 01/10/2008 FROM
ST DAVID'S COURT, UNION STREET
WOLVERHAMPTON
WEST MIDLANDS
WV1 3JE

View Document

29/09/0829 September 2008 APPOINTMENT TERMINATED DIRECTOR JONATHAN CRAY

View Document

11/07/0811 July 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

15/05/0815 May 2008

View Document

15/05/0815 May 2008 DIRECTOR APPOINTED RAYMOND ANTHONY PEACOCK

View Document

15/05/0815 May 2008 DIRECTOR APPOINTED CHRISTOPHER CARNEY

View Document

14/05/0814 May 2008 APPOINTMENT TERMINATED DIRECTOR JONATHAN MURRIN

View Document

08/05/088 May 2008 APPOINTMENT TERMINATED SECRETARY JAMES JORDAN

View Document

08/05/088 May 2008 SECRETARY APPOINTED PETER ANTHONY CARR

View Document

03/01/083 January 2008 REGISTERED OFFICE CHANGED ON 03/01/08 FROM:
2 PRINCES WAY
SOLIHULL
WEST MIDLANDS B91 3ES

View Document

11/12/0711 December 2007 NEW SECRETARY APPOINTED

View Document

11/12/0711 December 2007 RETURN MADE UP TO 15/11/07; FULL LIST OF MEMBERS

View Document

13/11/0713 November 2007 SECRETARY RESIGNED

View Document

05/09/075 September 2007 DIRECTOR RESIGNED

View Document

19/07/0719 July 2007 NEW DIRECTOR APPOINTED

View Document

15/05/0715 May 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

21/11/0621 November 2006 RETURN MADE UP TO 15/11/06; FULL LIST OF MEMBERS

View Document

13/04/0613 April 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

24/11/0524 November 2005 RETURN MADE UP TO 15/11/05; FULL LIST OF MEMBERS

View Document

11/08/0511 August 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/08/0511 August 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/08/0511 August 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/08/0511 August 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/08/058 August 2005 NEW SECRETARY APPOINTED

View Document

08/08/058 August 2005 SECRETARY RESIGNED

View Document

28/07/0528 July 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/06/056 June 2005 NEW SECRETARY APPOINTED

View Document

06/06/056 June 2005 SECRETARY RESIGNED

View Document

27/05/0527 May 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

18/01/0518 January 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

02/12/042 December 2004 RETURN MADE UP TO 15/11/04; FULL LIST OF MEMBERS

View Document

24/05/0424 May 2004 NEW DIRECTOR APPOINTED

View Document

24/05/0424 May 2004 DIRECTOR RESIGNED

View Document

06/04/046 April 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

10/12/0310 December 2003 RETURN MADE UP TO 15/11/03; FULL LIST OF MEMBERS

View Document

22/04/0322 April 2003 S366A DISP HOLDING AGM 02/04/03

View Document

11/04/0311 April 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

18/12/0218 December 2002 NEW DIRECTOR APPOINTED

View Document

18/12/0218 December 2002 NEW DIRECTOR APPOINTED

View Document

18/12/0218 December 2002 DIRECTOR RESIGNED

View Document

18/12/0218 December 2002 DIRECTOR RESIGNED

View Document

12/12/0212 December 2002 REGISTERED OFFICE CHANGED ON 12/12/02 FROM:
CRANMORE HSE
CRANMORE BOULEVARD
SHIRLEY, SOLIHULL
W. MIDLANDS B90 4SD.

View Document

03/12/023 December 2002 RETURN MADE UP TO 15/11/02; FULL LIST OF MEMBERS

View Document

12/09/0212 September 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

01/03/021 March 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/06/01

View Document

14/02/0214 February 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

20/12/0120 December 2001 DIRECTOR RESIGNED

View Document

13/12/0113 December 2001 RETURN MADE UP TO 15/11/01; FULL LIST OF MEMBERS

View Document

30/10/0130 October 2001 ACC. REF. DATE SHORTENED FROM 31/05/02 TO 31/12/01

View Document

20/09/0120 September 2001 SECRETARY RESIGNED

View Document

20/09/0120 September 2001 NEW SECRETARY APPOINTED

View Document

27/07/0127 July 2001 NEW DIRECTOR APPOINTED

View Document

21/05/0121 May 2001 NEW DIRECTOR APPOINTED

View Document

24/04/0124 April 2001 DIRECTOR RESIGNED

View Document

14/12/0014 December 2000 RETURN MADE UP TO 15/11/00; FULL LIST OF MEMBERS

View Document

14/12/0014 December 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/00

View Document

13/12/9913 December 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/99

View Document

13/12/9913 December 1999 RETURN MADE UP TO 15/11/99; FULL LIST OF MEMBERS

View Document

20/06/9920 June 1999 EXEMPTION FROM APPOINTING AUDITORS 28/05/99

View Document

18/12/9818 December 1998 RETURN MADE UP TO 15/11/98; FULL LIST OF MEMBERS

View Document

10/12/9810 December 1998 FULL ACCOUNTS MADE UP TO 31/05/98

View Document

22/05/9822 May 1998 NEW SECRETARY APPOINTED

View Document

22/05/9822 May 1998 DIRECTOR RESIGNED

View Document

22/05/9822 May 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

19/12/9719 December 1997 RETURN MADE UP TO 15/11/97; FULL LIST OF MEMBERS

View Document

19/12/9719 December 1997 FULL ACCOUNTS MADE UP TO 31/05/97

View Document

23/12/9623 December 1996 RETURN MADE UP TO 15/11/96; FULL LIST OF MEMBERS

View Document

13/12/9613 December 1996 FULL ACCOUNTS MADE UP TO 31/05/96

View Document

21/02/9621 February 1996 DIRECTOR RESIGNED

View Document

21/02/9621 February 1996 DIRECTOR RESIGNED

View Document

10/02/9610 February 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/02/9610 February 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/02/9610 February 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/02/9610 February 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/02/9610 February 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/02/9610 February 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/12/9512 December 1995 RETURN MADE UP TO 15/11/95; FULL LIST OF MEMBERS

View Document

12/12/9512 December 1995 FULL GROUP ACCOUNTS MADE UP TO 31/05/95

View Document

07/12/957 December 1995 DIRECTOR RESIGNED

View Document

07/12/957 December 1995 DIRECTOR RESIGNED

View Document

22/03/9522 March 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/03/9522 March 1995 NEW DIRECTOR APPOINTED

View Document

07/03/957 March 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

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

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

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

View Document

19/12/9419 December 1994 RETURN MADE UP TO 15/11/94; FULL LIST OF MEMBERS

View Document

19/12/9419 December 1994 FULL GROUP ACCOUNTS MADE UP TO 31/05/94

View Document

08/12/948 December 1994 DIRECTOR RESIGNED

View Document

04/11/944 November 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/08/9413 August 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/08/9413 August 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/08/9413 August 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/08/9413 August 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/08/9413 August 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/08/9413 August 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/08/9413 August 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/08/9413 August 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/08/9413 August 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/08/9413 August 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/08/9413 August 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/05/949 May 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/02/9417 February 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/12/9319 December 1993 RETURN MADE UP TO 15/11/93; FULL LIST OF MEMBERS

View Document

17/12/9317 December 1993 FULL GROUP ACCOUNTS MADE UP TO 31/05/93

View Document

02/12/922 December 1992 RETURN MADE UP TO 15/11/92; NO CHANGE OF MEMBERS

View Document

02/12/922 December 1992 FULL GROUP ACCOUNTS MADE UP TO 31/05/92

View Document

02/12/922 December 1992 SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED

View Document

20/11/9220 November 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/11/9220 November 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/10/929 October 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/10/929 October 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/04/9214 April 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

31/01/9231 January 1992 FULL ACCOUNTS MADE UP TO 31/05/91

View Document

31/01/9231 January 1992 RETURN MADE UP TO 15/11/91; NO CHANGE OF MEMBERS

View Document

03/01/923 January 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/07/9115 July 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/03/9113 March 1991 FULL GROUP ACCOUNTS MADE UP TO 31/05/90

View Document

15/01/9115 January 1991 ADDENDUM TO ANNUAL ACCOUNTS

View Document

15/01/9115 January 1991 RETURN MADE UP TO 15/11/90; FULL LIST OF MEMBERS

View Document

09/11/909 November 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/10/904 October 1990 DIRECTOR'S PARTICULARS CHANGED

View Document

12/07/9012 July 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

26/04/9026 April 1990 RETURN MADE UP TO 15/11/89; FULL LIST OF MEMBERS

View Document

05/04/905 April 1990 FULL ACCOUNTS MADE UP TO 31/05/89

View Document

18/10/8918 October 1989 DIRECTOR'S PARTICULARS CHANGED

View Document

04/07/894 July 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/06/8922 June 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/06/8915 June 1989 RETURN MADE UP TO 15/11/88; FULL LIST OF MEMBERS

View Document

15/06/8915 June 1989 FULL ACCOUNTS MADE UP TO 31/05/88

View Document

12/04/8912 April 1989 NEW DIRECTOR APPOINTED

View Document

12/04/8912 April 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/04/8912 April 1989 DIRECTOR RESIGNED

View Document

12/04/8912 April 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

26/09/8826 September 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/09/8820 September 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/07/8811 July 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/07/8811 July 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/07/885 July 1988 DIRECTOR RESIGNED

View Document

16/02/8816 February 1988 FULL ACCOUNTS MADE UP TO 31/05/87

View Document

16/02/8816 February 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/02/8816 February 1988 RETURN MADE UP TO 17/11/87; FULL LIST OF MEMBERS

View Document

06/07/876 July 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/06/8729 June 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/05/8712 May 1987 RETURN MADE UP TO 16/12/86; FULL LIST OF MEMBERS; AMEND

View Document

10/02/8710 February 1987 FULL ACCOUNTS MADE UP TO 31/05/86

View Document

10/02/8710 February 1987 ANNUAL RETURN MADE UP TO 16/12/86

View Document

07/02/877 February 1987 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/02/877 February 1987 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/02/877 February 1987 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/02/877 February 1987 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/02/877 February 1987 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/02/877 February 1987 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/11/8628 November 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/06/8613 June 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/05/8622 May 1986 ANNUAL RETURN MADE UP TO 17/12/85

View Document

22/05/8622 May 1986 FULL ACCOUNTS MADE UP TO 31/05/85

View Document

03/04/793 April 1979 ARTICLES OF ASSOCIATION

View Document

07/02/767 February 1976 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