BRYANT PROPERTIES LTD

Company Documents

DateDescription
28/05/2528 May 2025 Accounts for a small company made up to 2024-12-31

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 secretary on 2024-04-24

View Document

20/03/2420 March 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

03/08/233 August 2023 Accounts for a dormant company made up to 2022-12-31

View Document

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

View Document

27/06/2327 June 2023 Appointment of Mrs Omolola Olutomilayo Adedoyin 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

26/09/2226 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

14/08/2014 August 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

19/11/1919 November 2019 CONFIRMATION STATEMENT MADE ON 15/11/19, NO UPDATES

View Document

25/10/1925 October 2019 APPOINTMENT TERMINATED, DIRECTOR SARAH THORNLEY

View Document

25/10/1925 October 2019 DIRECTOR APPOINTED MR IAN GRAHAM CONNOR

View Document

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

View Document

15/11/1815 November 2018 CONFIRMATION STATEMENT MADE ON 15/11/18, NO UPDATES

View Document

07/11/187 November 2018 APPOINTMENT TERMINATED, SECRETARY COLIN CLAPHAM

View Document

07/11/187 November 2018 SECRETARY APPOINTED MISS KATHERINE ELIZABETH HINDMARSH

View Document

29/10/1829 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

03/09/183 September 2018 REGISTER(S) MOVED TO SAIL ADDRESS 358-REC OF RES ETC

View Document

24/08/1824 August 2018 SAIL ADDRESS CHANGED FROM: 42-50 HERSHAM ROAD WALTON-ON-THAMES SURREY KT12 1RZ UNITED KINGDOM

View Document

15/11/1715 November 2017 CONFIRMATION STATEMENT MADE ON 15/11/17, WITH UPDATES

View Document

28/09/1728 September 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

18/11/1618 November 2016 CONFIRMATION STATEMENT MADE ON 15/11/16, WITH UPDATES

View Document

27/05/1627 May 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

16/11/1516 November 2015 Annual return made up to 15 November 2015 with full list of shareholders

View Document

02/11/152 November 2015 REGISTER(S) MOVED TO SAIL ADDRESS 358-REC OF RES ETC

View Document

17/04/1517 April 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

20/03/1520 March 2015 SAIL ADDRESS CHANGED FROM: THAMES HOUSE PORTSMOUTH ROAD ESHER SURREY KT10 9AD UNITED KINGDOM

View Document

01/12/141 December 2014 APPOINTMENT TERMINATED, DIRECTOR VIKRANTH CHANDRAN

View Document

01/12/141 December 2014 DIRECTOR APPOINTED SARAH JUDITH THORNLEY

View Document

25/11/1425 November 2014 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / BRYANT GROUP SERVICES LIMITED / 01/10/2009

View Document

25/11/1425 November 2014 Annual return made up to 15 November 2014 with full list of shareholders

View Document

13/05/1413 May 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

21/08/1321 August 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

11/12/1211 December 2012 Annual return made up to 15 November 2012 with full list of shareholders

View Document

05/07/125 July 2012 FULL ACCOUNTS 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

08/07/118 July 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

26/04/1126 April 2011 DIRECTOR APPOINTED VIKRANTH CHANDRAN

View Document

26/04/1126 April 2011 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER CARNEY

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

03/02/113 February 2011 DIRECTOR APPOINTED VIKRANTH CHANDRAN

View Document

03/02/113 February 2011 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER CARNEY

View Document

22/11/1022 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

10/08/1010 August 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

10/04/1010 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER CARNEY / 09/04/2010

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

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

View Document

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

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

10/09/0910 September 2009 FULL ACCOUNTS 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

09/01/099 January 2009 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

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

View Document

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

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

10/12/0810 December 2008 DIRECTOR APPOINTED CHRISTOPHER CARNEY

View Document

10/12/0810 December 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

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

View Document

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

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 RETURN MADE UP TO 15/11/07; FULL LIST OF MEMBERS

View Document

12/12/0712 December 2007 NEW SECRETARY APPOINTED

View Document

13/11/0713 November 2007 SECRETARY RESIGNED

View Document

21/10/0721 October 2007 FULL ACCOUNTS 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

13/10/0613 October 2006 FULL ACCOUNTS 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

27/07/0527 July 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

06/06/056 June 2005 SECRETARY RESIGNED

View Document

06/06/056 June 2005 NEW SECRETARY APPOINTED

View Document

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

View Document

27/04/0427 April 2004 FULL ACCOUNTS 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

28/04/0328 April 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

16/04/0316 April 2003 S366A DISP HOLDING AGM 02/04/03

View Document

29/01/0329 January 2003 RETURN MADE UP TO 15/11/02; FULL LIST OF MEMBERS

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

12/07/0212 July 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

01/03/021 March 2002 FULL ACCOUNTS MADE UP TO 01/06/01

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

24/08/0124 August 2001 NEW SECRETARY APPOINTED

View Document

24/08/0124 August 2001 SECRETARY RESIGNED

View Document

31/07/0131 July 2001 DIRECTOR RESIGNED

View Document

11/06/0111 June 2001 NEW DIRECTOR APPOINTED

View Document

30/05/0130 May 2001 REREG PLC-PRI 24/05/01

View Document

30/05/0130 May 2001 CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE

View Document

30/05/0130 May 2001 APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE

View Document

12/03/0112 March 2001 DIRECTOR RESIGNED

View Document

27/12/0027 December 2000 FULL ACCOUNTS 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

13/04/0013 April 2000 NEW DIRECTOR APPOINTED

View Document

10/04/0010 April 2000 DIRECTOR RESIGNED

View Document

29/02/0029 February 2000 DIRECTOR RESIGNED

View Document

19/12/9919 December 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

09/12/999 December 1999 FULL ACCOUNTS MADE UP TO 31/05/99

View Document

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

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 FULL ACCOUNTS MADE UP TO 31/05/98

View Document

18/12/9718 December 1997 FULL ACCOUNTS MADE UP TO 31/05/97

View Document

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

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 FULL ACCOUNTS MADE UP TO 31/05/96

View Document

15/05/9615 May 1996 NEW DIRECTOR APPOINTED

View Document

14/05/9614 May 1996 DIRECTOR RESIGNED

View Document

13/12/9513 December 1995 FULL ACCOUNTS MADE UP TO 31/05/95

View Document

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

View Document

05/09/955 September 1995 DIRECTOR RESIGNED

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

16/12/9416 December 1994 RETURN MADE UP TO 15/11/94; FULL LIST OF MEMBERS

View Document

16/12/9416 December 1994 FULL ACCOUNTS MADE UP TO 31/05/94

View Document

21/12/9321 December 1993 RETURN MADE UP TO 15/11/93; FULL LIST OF MEMBERS

View Document

20/12/9320 December 1993 FULL ACCOUNTS MADE UP TO 31/05/93

View Document

28/08/9328 August 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/08/9328 August 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/08/9328 August 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/11/9219 November 1992 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

19/11/9219 November 1992 FULL ACCOUNTS MADE UP TO 31/05/92

View Document

19/11/9219 November 1992 RETURN MADE UP TO 15/11/92; FULL LIST OF MEMBERS

View Document

13/01/9213 January 1992 RETURN MADE UP TO 15/11/91; NO CHANGE OF MEMBERS

View Document

13/01/9213 January 1992 FULL ACCOUNTS MADE UP TO 31/05/91

View Document

09/01/919 January 1991 RETURN MADE UP TO 15/11/90; NO CHANGE OF MEMBERS

View Document

09/01/919 January 1991 FULL ACCOUNTS MADE UP TO 31/05/90

View Document

30/11/9030 November 1990 NEW DIRECTOR APPOINTED

View Document

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

View Document

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

View Document

14/06/8914 June 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

10/02/8910 February 1989 FULL ACCOUNTS MADE UP TO 31/05/88

View Document

10/02/8910 February 1989 RETURN MADE UP TO 15/11/88; FULL LIST OF MEMBERS

View Document

19/01/8919 January 1989 NEW DIRECTOR APPOINTED

View Document

26/09/8826 September 1988 DIRECTOR RESIGNED

View Document

26/09/8826 September 1988 DIRECTOR RESIGNED

View Document

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

View Document

03/03/883 March 1988 DIRECTOR RESIGNED

View Document

03/03/883 March 1988 DIRECTOR RESIGNED

View Document

03/03/883 March 1988 FULL ACCOUNTS MADE UP TO 31/05/87

View Document

19/08/8719 August 1987 NEW DIRECTOR APPOINTED

View Document

08/07/878 July 1987 RETURN MADE UP TO 16/12/86; FULL LIST OF MEMBERS

View Document

17/02/8717 February 1987 ANNUAL RETURN MADE UP TO 16/01/87

View Document

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

View Document

22/01/8722 January 1987 NEW DIRECTOR APPOINTED

View Document

21/02/8621 February 1986 ANNUAL ACCOUNTS MADE UP DATE 31/05/85

View Document

21/05/8521 May 1985 ANNUAL ACCOUNTS MADE UP DATE 31/05/84

View Document

21/06/8421 June 1984 ANNUAL ACCOUNTS MADE UP DATE 31/05/83

View Document

23/07/7323 July 1973 CERTIFICATE OF INCORPORATION

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