BRYANT PROPERTIES DEVELOPMENTS LIMITED

Company Documents

DateDescription
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

21/11/1421 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

25/11/1325 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

28/11/1128 November 2011 Annual return made up to 15 November 2011 with full list of shareholders

View Document

10/10/1110 October 2011 DIRECTOR APPOINTED MR. MICHAEL ANDREW LONNON

View Document

10/10/1110 October 2011 DIRECTOR APPOINTED MR. PETER ROBERT ANDREW

View Document

10/10/1110 October 2011 APPOINTMENT TERMINATED, DIRECTOR BRYANT GROUP SERVICES LIMITED

View Document

10/10/1110 October 2011 APPOINTMENT TERMINATED, DIRECTOR BRYANT PROPERTIES LIMITED

View Document

10/10/1110 October 2011 APPOINTMENT TERMINATED, DIRECTOR PETER CARR

View Document

28/06/1128 June 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

31/03/1131 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / PETER ANTHONY CARR / 31/03/2011

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

23/11/1023 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

29/09/1029 September 2010 DIRECTOR APPOINTED PETER ANTHONY CARR

View Document

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

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

01/12/091 December 2009 APPOINTMENT TERMINATED, SECRETARY COLIN CLAPHAM

View Document

01/12/091 December 2009 SECRETARY APPOINTED KAREN LORRAINE ATTERBURY

View Document

31/10/0931 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

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

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

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

02/01/092 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / BRYANT PROPERTIES LIMITED / 01/01/2009

View Document

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

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

08/07/088 July 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

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

07/01/087 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

04/01/084 January 2008 DIRECTOR'S PARTICULARS CHANGED

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

12/12/0712 December 2007 NEW SECRETARY APPOINTED

View Document

12/12/0712 December 2007 RETURN MADE UP TO 15/11/07; FULL LIST OF MEMBERS

View Document

13/11/0713 November 2007 SECRETARY RESIGNED

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

06/06/056 June 2005 NEW SECRETARY APPOINTED

View Document

06/06/056 June 2005 SECRETARY RESIGNED

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

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

09/12/039 December 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

09/12/039 December 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

15/04/0315 April 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

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

View Document

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

View Document

16/05/0216 May 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

13/03/0213 March 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/06/01

View Document

23/01/0223 January 2002 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

24/08/0124 August 2001 NEW SECRETARY APPOINTED

View Document

24/08/0124 August 2001 SECRETARY RESIGNED

View Document

13/12/0013 December 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/00

View Document

13/12/0013 December 2000 RETURN MADE UP TO 15/11/00; FULL LIST OF MEMBERS

View Document

09/12/999 December 1999 RETURN MADE UP TO 15/11/99; FULL LIST OF MEMBERS

View Document

09/12/999 December 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/99

View Document

04/12/984 December 1998 RETURN MADE UP TO 15/11/98; FULL LIST OF MEMBERS

View Document

04/12/984 December 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/98

View Document

18/12/9718 December 1997 RETURN MADE UP TO 15/11/97; FULL LIST OF MEMBERS

View Document

18/12/9718 December 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/97

View Document

12/12/9612 December 1996 RETURN MADE UP TO 15/11/96; FULL LIST OF MEMBERS

View Document

12/12/9612 December 1996 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

12/12/9612 December 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/96

View Document

15/05/9615 May 1996 NEW DIRECTOR APPOINTED

View Document

15/05/9615 May 1996 NEW DIRECTOR APPOINTED

View Document

14/05/9614 May 1996 DIRECTOR RESIGNED

View Document

14/05/9614 May 1996 DIRECTOR RESIGNED

View Document

13/12/9513 December 1995 RETURN MADE UP TO 15/11/95; FULL LIST OF MEMBERS

View Document

13/12/9513 December 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/95

View Document

20/10/9520 October 1995 EXEMPTION FROM APPOINTING AUDITORS 15/09/95

View Document

05/09/955 September 1995 DIRECTOR RESIGNED

View Document

22/06/9522 June 1995 S386 DISP APP AUDS 30/05/95

View Document

22/06/9522 June 1995 S369(4) SHT NOTICE MEET 30/05/95

View Document

22/06/9522 June 1995 S366A DISP HOLDING AGM 30/05/95

View Document

22/06/9522 June 1995 S252 DISP LAYING ACC 30/05/95

View Document

14/06/9514 June 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

10/04/9510 April 1995 DIRECTOR RESIGNED

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

15/12/9415 December 1994 RETURN MADE UP TO 15/11/94; FULL LIST OF MEMBERS

View Document

15/12/9415 December 1994 FULL ACCOUNTS MADE UP TO 31/05/94

View Document

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

View Document

19/12/9319 December 1993 FULL ACCOUNTS MADE UP TO 31/05/93

View Document

21/04/9321 April 1993 DIRECTOR RESIGNED

View Document

20/11/9220 November 1992 RETURN MADE UP TO 15/11/92; FULL LIST OF MEMBERS

View Document

20/11/9220 November 1992 DIRECTOR RESIGNED

View Document

20/11/9220 November 1992 FULL ACCOUNTS MADE UP TO 31/05/92

View Document

15/01/9215 January 1992 RETURN MADE UP TO 15/11/91; NO CHANGE OF MEMBERS

View Document

15/01/9215 January 1992 FULL ACCOUNTS MADE UP TO 31/05/91

View Document

13/01/9213 January 1992 NEW DIRECTOR APPOINTED

View Document

16/08/9116 August 1991 DIRECTOR RESIGNED

View Document

08/01/918 January 1991 RETURN MADE UP TO 15/11/90; NO CHANGE OF MEMBERS

View Document

08/01/918 January 1991 FULL ACCOUNTS MADE UP TO 31/05/90

View Document

11/12/9011 December 1990 NEW DIRECTOR APPOINTED

View Document

15/02/9015 February 1990 RETURN MADE UP TO 15/11/89; FULL LIST OF MEMBERS

View Document

15/02/9015 February 1990 FULL ACCOUNTS MADE UP TO 31/05/89

View Document

17/01/9017 January 1990 NEW DIRECTOR APPOINTED

View Document

07/11/897 November 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

10/10/8910 October 1989 COMPANY NAME CHANGED
BRYANT DEVELOPMENTS LIMITED
CERTIFICATE ISSUED ON 11/10/89

View Document

31/05/8931 May 1989 NEW DIRECTOR APPOINTED

View Document

09/02/899 February 1989 RETURN MADE UP TO 15/11/88; NO CHANGE OF MEMBERS

View Document

09/02/899 February 1989 FULL ACCOUNTS MADE UP TO 31/05/88

View Document

23/09/8823 September 1988 DIRECTOR RESIGNED

View Document

23/09/8823 September 1988 DIRECTOR RESIGNED

View Document

20/05/8820 May 1988 RETURN MADE UP TO 17/11/87; FULL LIST OF MEMBERS

View Document

02/03/882 March 1988 FULL ACCOUNTS MADE UP TO 31/05/87

View Document

02/03/882 March 1988 DIRECTOR RESIGNED

View Document

16/11/8716 November 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/11/8712 November 1987 NEW DIRECTOR APPOINTED

View Document

03/07/873 July 1987 RETURN MADE UP TO 16/12/86; NO CHANGE OF MEMBERS; AMEND

View Document

17/02/8717 February 1987 FULL ACCOUNTS MADE UP TO 31/05/86

View Document

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

View Document

29/10/7329 October 1973 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF 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