BRYAN & KEEGAN LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
19/12/2419 December 2024 Micro company accounts made up to 2023-12-30

View Document

27/11/2427 November 2024 Confirmation statement made on 2024-11-13 with no updates

View Document

17/05/2417 May 2024 Amended micro company accounts made up to 2022-12-30

View Document

30/12/2330 December 2023 Annual accounts for year ending 30 Dec 2023

View Accounts

21/12/2321 December 2023 Micro company accounts made up to 2022-12-30

View Document

22/11/2322 November 2023 Confirmation statement made on 2023-11-13 with no updates

View Document

04/09/234 September 2023 Change of details for Mr John Keegan as a person with significant control on 2023-09-04

View Document

04/09/234 September 2023 Director's details changed for John Keegan on 2023-09-04

View Document

30/12/2230 December 2022 Annual accounts for year ending 30 Dec 2022

View Accounts

22/12/2222 December 2022 Micro company accounts made up to 2021-12-30

View Document

02/12/222 December 2022 Confirmation statement made on 2022-11-13 with no updates

View Document

26/09/2226 September 2022 Previous accounting period shortened from 2021-12-31 to 2021-12-30

View Document

30/12/2130 December 2021 Annual accounts for year ending 30 Dec 2021

View Accounts

25/11/2125 November 2021 Confirmation statement made on 2021-11-13 with no updates

View Document

25/11/2125 November 2021 Registered office address changed from 1-2 the Grange High Street Westerham Kent TN16 1AH United Kingdom to 2nd Floor Genesis House 1-2 the Grange High Street Westerham TN16 1AH on 2021-11-25

View Document

30/09/2130 September 2021 Micro company accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

14/12/2014 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

24/06/2024 June 2020 REGISTERED OFFICE CHANGED ON 24/06/2020 FROM C/O DOWNS & CO GENESIS HOUSE 1 & 2 THE GRANGE HIGH STREET WESTERHAM KENT TN16 1AH

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

19/11/1919 November 2019 CONFIRMATION STATEMENT MADE ON 13/11/19, NO UPDATES

View Document

30/09/1930 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

27/09/1927 September 2019 PREVEXT FROM 30/12/2018 TO 31/12/2018

View Document

28/12/1828 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/12/17

View Document

14/12/1814 December 2018 CONFIRMATION STATEMENT MADE ON 13/11/18, NO UPDATES

View Document

28/09/1828 September 2018 PREVSHO FROM 31/12/2017 TO 30/12/2017

View Document

30/12/1730 December 2017 Annual accounts for year ending 30 Dec 2017

View Accounts

19/11/1719 November 2017 CONFIRMATION STATEMENT MADE ON 13/11/17, NO UPDATES

View Document

27/09/1727 September 2017 REGISTRATION OF A CHARGE / CHARGE CODE 082913830003

View Document

26/09/1726 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

19/07/1719 July 2017 REGISTRATION OF A CHARGE / CHARGE CODE 082913830002

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

10/12/1610 December 2016 CONFIRMATION STATEMENT MADE ON 13/11/16, WITH UPDATES

View Document

26/09/1626 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

27/08/1627 August 2016 REGISTRATION OF A CHARGE / CHARGE CODE 082913830001

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

22/11/1522 November 2015 Annual return made up to 13 November 2015 with full list of shareholders

View Document

17/11/1517 November 2015 REGISTERED OFFICE CHANGED ON 17/11/2015 FROM C/O DOWNS & COMPANY 21-25 NORTH STREET BROMLEY BR1 1SD

View Document

28/09/1528 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

15/11/1415 November 2014 Annual return made up to 13 November 2014 with full list of shareholders

View Document

19/08/1419 August 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

11/01/1411 January 2014 Annual return made up to 13 November 2013 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

10/12/1310 December 2013 REGISTERED OFFICE CHANGED ON 10/12/2013 FROM 360 BROCKLEY ROAD LONDON SE4 2BY UNITED KINGDOM

View Document

10/12/1310 December 2013 CURREXT FROM 30/11/2013 TO 31/12/2013

View Document

25/03/1325 March 2013 COMPANY NAME CHANGED SOVEREIGN ESTATE AGENTS LTD CERTIFICATE ISSUED ON 25/03/13

View Document

22/03/1322 March 2013 REGISTERED OFFICE CHANGED ON 22/03/2013 FROM 36 OLD HILL ORPINGTON KENT BR6 6BN ENGLAND

View Document

13/11/1213 November 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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