BRYANSTON PROPERTIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/07/2524 July 2025 NewUnaudited abridged accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

20/12/2420 December 2024 Confirmation statement made on 2024-12-15 with no updates

View Document

04/11/244 November 2024 Unaudited abridged accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

01/02/241 February 2024 Change of details for Aslz Ltd as a person with significant control on 2024-02-01

View Document

20/12/2320 December 2023 Confirmation statement made on 2023-12-15 with no updates

View Document

09/11/239 November 2023 Registered office address changed from 23 the Drive London E4 7AJ England to The Studio 2a Kempson Road London SW6 4PU on 2023-11-09

View Document

04/05/234 May 2023 Unaudited abridged accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

22/12/2222 December 2022 Confirmation statement made on 2022-12-15 with no updates

View Document

04/11/224 November 2022 Termination of appointment of Mark Donald Gosling as a director on 2022-11-03

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

15/12/2115 December 2021 Notification of Gander 2021 Ltd as a person with significant control on 2021-12-14

View Document

15/12/2115 December 2021 Cessation of Nicholas Philip Giles as a person with significant control on 2021-12-14

View Document

15/12/2115 December 2021 Cessation of Adam Peter Gosling as a person with significant control on 2021-12-14

View Document

15/12/2115 December 2021 Confirmation statement made on 2021-12-15 with updates

View Document

15/12/2115 December 2021 Notification of Aslz Ltd as a person with significant control on 2021-12-14

View Document

15/12/2115 December 2021 Notification of Regnifdlog Ltd as a person with significant control on 2021-12-14

View Document

15/12/2115 December 2021 Cessation of Gordon Layton as a person with significant control on 2021-12-14

View Document

15/12/2115 December 2021 Cessation of Neil Winston Benson as a person with significant control on 2021-12-14

View Document

14/12/2114 December 2021 Sub-division of shares on 2021-12-10

View Document

08/11/218 November 2021 Unaudited abridged accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

15/03/2115 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

05/03/215 March 2021 CONFIRMATION STATEMENT MADE ON 16/02/21, WITH UPDATES

View Document

15/04/2015 April 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ADAM PETER GOSLING

View Document

10/04/2010 April 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GORDON LAYTON

View Document

10/04/2010 April 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICHOLAS PHILIP GILES

View Document

10/04/2010 April 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NEIL WINSTON BENSON

View Document

09/04/209 April 2020 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 09/04/2020

View Document

06/04/206 April 2020 DIRECTOR APPOINTED MR ADAM PETER GOSLING

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

24/02/2024 February 2020 CONFIRMATION STATEMENT MADE ON 16/02/20, NO UPDATES

View Document

17/12/1917 December 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19

View Document

26/09/1926 September 2019 CESSATION OF FREDRICK DONALD GOSLING AS A PSC

View Document

26/09/1926 September 2019 NOTIFICATION OF PSC STATEMENT ON 16/09/2019

View Document

26/09/1926 September 2019 APPOINTMENT TERMINATED, DIRECTOR DONALD GOSLING KCVO RNR

View Document

12/08/1912 August 2019 APPOINTMENT TERMINATED, DIRECTOR JOHN FLACK

View Document

19/02/1919 February 2019 CONFIRMATION STATEMENT MADE ON 16/02/19, NO UPDATES

View Document

29/11/1829 November 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

03/04/183 April 2018 APPOINTMENT TERMINATED, DIRECTOR GORDON LAYTON

View Document

21/02/1821 February 2018 CONFIRMATION STATEMENT MADE ON 16/02/18, WITH UPDATES

View Document

19/01/1819 January 2018 13/12/17 STATEMENT OF CAPITAL GBP 4

View Document

18/01/1818 January 2018 CESSATION OF IAN ASHLEY RICHARDSON AS A PSC

View Document

18/01/1818 January 2018 PSC'S CHANGE OF PARTICULARS / SIR FREDRICK DONALD GOSLING / 13/12/2017

View Document

18/01/1818 January 2018 CESSATION OF PATRICIA MARINA HOBSON AS A PSC

View Document

18/01/1818 January 2018 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

14/11/1714 November 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

30/10/1730 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PATRICIA MARINA HOBSON

View Document

30/10/1730 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IAN ASHLEY RICHARDSON

View Document

02/10/172 October 2017 CESSATION OF RONALD FRANK HOBSON AS A PSC

View Document

04/05/174 May 2017 APPOINTMENT TERMINATED, DIRECTOR RONALD HOBSON

View Document

02/03/172 March 2017 CONFIRMATION STATEMENT MADE ON 16/02/17, WITH UPDATES

View Document

31/10/1631 October 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

05/05/165 May 2016 PREVEXT FROM 28/02/2016 TO 31/03/2016

View Document

22/02/1622 February 2016 Annual return made up to 16 February 2016 with full list of shareholders

View Document

22/02/1622 February 2016 APPOINTMENT TERMINATED, SECRETARY EDWIN COE SECRETARIES LIMITED

View Document

22/02/1622 February 2016 SECRETARY APPOINTED MRS CLAIR JAMES

View Document

25/02/1525 February 2015 COMPANY NAME CHANGED ALH2 LIMITED CERTIFICATE ISSUED ON 25/02/15

View Document

25/02/1525 February 2015 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

24/02/1524 February 2015 DIRECTOR APPOINTED HON VICE ADMIRAL SIR DONALD GOSLING KCVO RNR

View Document

23/02/1523 February 2015 DIRECTOR APPOINTED MR JOHN GORDON FREDERICK FLACK

View Document

23/02/1523 February 2015 DIRECTOR APPOINTED MR GORDON LAYTON

View Document

23/02/1523 February 2015 DIRECTOR APPOINTED CLAIR JAMES

View Document

23/02/1523 February 2015 DIRECTOR APPOINTED MR GEORGE WILLIAM MCLEAN

View Document

23/02/1523 February 2015 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS GILES

View Document

23/02/1523 February 2015 APPOINTMENT TERMINATED, DIRECTOR RUSSEL SHEAR

View Document

23/02/1523 February 2015 DIRECTOR APPOINTED SIR RONALD FRANK HOBSON KCVO

View Document

16/02/1516 February 2015 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