BRYANTANG MEADOWS MANAGEMENT LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
26/08/2526 August 2025 NewMicro company accounts made up to 2024-10-31

View Document

30/07/2530 July 2025 NewPrevious accounting period shortened from 2024-10-30 to 2024-10-29

View Document

22/05/2522 May 2025 Confirmation statement made on 2025-05-21 with no updates

View Document

21/05/2421 May 2024 Confirmation statement made on 2024-05-21 with updates

View Document

23/02/2423 February 2024 Micro company accounts made up to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

23/05/2323 May 2023 Confirmation statement made on 2023-05-21 with updates

View Document

23/02/2323 February 2023 Micro company accounts made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

10/01/2210 January 2022 Micro company accounts made up to 2021-10-31

View Document

03/12/213 December 2021 Termination of appointment of Alan Ervin as a director on 2021-12-03

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

02/07/212 July 2021 Termination of appointment of Jayne Mcateer as a director on 2021-04-20

View Document

25/03/2125 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/10/20

View Document

01/12/201 December 2020 REGISTERED OFFICE CHANGED ON 01/12/2020 FROM 61A MAIN STREET BALLYCLARE BT39 9AA NORTHERN IRELAND

View Document

30/10/2030 October 2020 Annual accounts for year ending 30 Oct 2020

View Accounts

25/05/2025 May 2020 CONFIRMATION STATEMENT MADE ON 21/05/20, NO UPDATES

View Document

30/10/1930 October 2019 Annual accounts for year ending 30 Oct 2019

View Accounts

30/07/1930 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/10/18

View Document

22/05/1922 May 2019 CONFIRMATION STATEMENT MADE ON 21/05/19, WITH UPDATES

View Document

02/01/192 January 2019 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BOOTH

View Document

30/10/1830 October 2018 Annual accounts for year ending 30 Oct 2018

View Accounts

30/07/1830 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

23/05/1823 May 2018 CONFIRMATION STATEMENT MADE ON 21/05/18, WITH UPDATES

View Document

29/11/1729 November 2017 DIRECTOR APPOINTED MR CHRISTOPHER ROBERT BOOTH

View Document

29/11/1729 November 2017 APPOINTMENT TERMINATED, DIRECTOR LYNDSEY MONTGOMERY

View Document

29/11/1729 November 2017 DIRECTOR APPOINTED MR WILSON LOGAN

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

28/07/1728 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

24/05/1724 May 2017 CONFIRMATION STATEMENT MADE ON 21/05/17, WITH UPDATES

View Document

20/04/1720 April 2017 REGISTERED OFFICE CHANGED ON 20/04/2017 FROM C/O C/O GORDON ESTATES MANAGEMENT LTD 2 WOODSTOCK LINK BELFAST BT6 8DD NORTHERN IRELAND

View Document

08/12/168 December 2016 REGISTERED OFFICE CHANGED ON 08/12/2016 FROM C/O GATEWAY NI PROPERTY & ESTATES MANAGEMENT LTD BT3 BUSINESS CENTRE 10 DARGAN CRESCENT BELFAST ANTRIM BT3 9JP

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

05/07/165 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

23/05/1623 May 2016 Annual return made up to 21 May 2016 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

27/05/1527 May 2015 DIRECTOR APPOINTED MR ALAN ERVIN

View Document

21/05/1521 May 2015 Annual return made up to 21 May 2015 with full list of shareholders

View Document

21/05/1521 May 2015 APPOINTMENT TERMINATED, DIRECTOR JOHN LUNNY

View Document

20/05/1520 May 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

19/11/1419 November 2014 DIRECTOR APPOINTED MS LYNDSEY RUTH MONTGOMERY

View Document

22/05/1422 May 2014 Annual return made up to 21 May 2014 with full list of shareholders

View Document

22/05/1422 May 2014 DIRECTOR APPOINTED MRS JAYNE MCATEER

View Document

27/03/1427 March 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

27/09/1327 September 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/12

View Document

31/07/1331 July 2013 PREVSHO FROM 31/10/2012 TO 30/10/2012

View Document

21/05/1321 May 2013 Annual return made up to 21 May 2013 with full list of shareholders

View Document

20/02/1320 February 2013 DIRECTOR APPOINTED MR EDMOND GRIBBEN

View Document

20/02/1320 February 2013 DIRECTOR APPOINTED MR JOHN LUNNY

View Document

20/02/1320 February 2013 APPOINTMENT TERMINATED, DIRECTOR TERRY DALZELL

View Document

20/02/1320 February 2013 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER GORDON

View Document

30/07/1230 July 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/11

View Document

24/05/1224 May 2012 Annual return made up to 21 May 2012 with full list of shareholders

View Document

23/06/1123 June 2011 CURREXT FROM 31/05/2011 TO 31/10/2011

View Document

23/05/1123 May 2011 Annual return made up to 21 May 2011 with full list of shareholders

View Document

22/02/1122 February 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/10

View Document

18/06/1018 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER GORDON / 21/05/2010

View Document

18/06/1018 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / TERRY DALZELL / 21/05/2010

View Document

18/06/1018 June 2010 SECRETARY'S CHANGE OF PARTICULARS / CHRISTOPHER GORDON / 21/05/2010

View Document

18/06/1018 June 2010 Annual return made up to 21 May 2010 with full list of shareholders

View Document

01/06/101 June 2010 REGISTERED OFFICE CHANGED ON 01/06/2010 FROM C/O GATEWAY NI PROPERTY&EST MGM LTD 25 GRANGE VALLEY WAY BALLYCLARE ANTRIM BT39 9AZ

View Document

07/06/097 June 2009 CHANGE OF DIRS/SEC

View Document

21/05/0921 May 2009 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