BRYLAND INTERNATIONAL PROPERTY LTD

Company Documents

DateDescription
02/01/252 January 2025 Registered office address changed from Third Floor 55 Blandford Street London W1U 7HW England to 20 Seymour Mews London W1H 6BQ on 2025-01-02

View Document

31/12/2431 December 2024 Confirmation statement made on 2024-12-18 with no updates

View Document

30/09/2430 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

19/03/2419 March 2024 Termination of appointment of Willem Anton Smit as a director on 2024-02-16

View Document

19/03/2419 March 2024 Termination of appointment of Amicorp (Uk) Secretaries Limited as a secretary on 2024-02-16

View Document

19/03/2419 March 2024 Registered office address changed from 3rd Floor 5 Lloyds Avenue London EC3N 3AE United Kingdom to Third Floor 55 Blandford Street London W1U 7HW on 2024-03-19

View Document

19/03/2419 March 2024 Appointment of Ms Julie Lik Ling Pang as a director on 2024-02-16

View Document

19/03/2419 March 2024 Appointment of Mapsbury Secretaries Limited as a secretary on 2024-02-16

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

18/12/2318 December 2023 Confirmation statement made on 2023-12-05 with no updates

View Document

18/12/2318 December 2023 Confirmation statement made on 2023-12-18 with updates

View Document

22/11/2322 November 2023 Cessation of Carlo Gasperoni as a person with significant control on 2022-01-28

View Document

22/11/2322 November 2023 Notification of Cristiana Muller as a person with significant control on 2022-01-28

View Document

01/09/231 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

25/05/2325 May 2023 Director's details changed for Mr Willem Anton Smit on 2023-05-16

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

13/12/2213 December 2022 Total exemption full accounts made up to 2021-12-31

View Document

06/12/226 December 2022 Compulsory strike-off action has been discontinued

View Document

06/12/226 December 2022 Compulsory strike-off action has been discontinued

View Document

05/12/225 December 2022 Confirmation statement made on 2022-12-05 with no updates

View Document

29/11/2229 November 2022 First Gazette notice for compulsory strike-off

View Document

29/11/2229 November 2022 First Gazette notice for compulsory strike-off

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

15/12/2115 December 2021 Confirmation statement made on 2021-12-05 with no updates

View Document

10/11/2110 November 2021 Appointment of Mrs Helena Anne Jane Giles as a director on 2021-11-01

View Document

10/11/2110 November 2021 Termination of appointment of Mark Paul Jones as a director on 2021-11-01

View Document

29/09/2129 September 2021 Termination of appointment of Firoz Karki as a director on 2021-09-15

View Document

29/09/2129 September 2021 Appointment of Mr Mark Paul Jones as a director on 2021-09-15

View Document

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

View Accounts

06/12/196 December 2019 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