BRYMARA PROPERTIES LIMITED

Company Documents

DateDescription
22/10/1422 October 2014 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

16/09/1416 September 2014 FIRST GAZETTE

View Document

31/07/1331 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

26/06/1326 June 2013 Annual return made up to 15 May 2013 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

17/09/1217 September 2012 Annual return made up to 15 May 2012 with full list of shareholders

View Document

31/07/1231 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

16/03/1216 March 2012 Annual return made up to 15 May 2011 with full list of shareholders

View Document

04/08/114 August 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

15/02/1115 February 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

15/02/1115 February 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

15/02/1115 February 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

29/07/1029 July 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

29/07/1029 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / TERESA CHRISTINE LAY / 01/04/2010

View Document

29/07/1029 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN RICHARD LAY / 01/04/2010

View Document

29/07/1029 July 2010 Annual return made up to 15 May 2010 with full list of shareholders

View Document

01/09/091 September 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

26/06/0926 June 2009 RETURN MADE UP TO 15/05/09; FULL LIST OF MEMBERS

View Document

15/07/0815 July 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

27/05/0827 May 2008 RETURN MADE UP TO 15/05/08; FULL LIST OF MEMBERS

View Document

28/08/0728 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

05/06/075 June 2007 RETURN MADE UP TO 15/05/07; FULL LIST OF MEMBERS

View Document

30/01/0730 January 2007 REGISTERED OFFICE CHANGED ON 30/01/07 FROM: BOWLAND HOUSE WEST STREET ALRESFORD HAMPSHIRE

View Document

05/09/065 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

30/06/0630 June 2006 RETURN MADE UP TO 15/05/06; FULL LIST OF MEMBERS

View Document

05/09/055 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

09/06/059 June 2005 RETURN MADE UP TO 15/05/05; FULL LIST OF MEMBERS

View Document

03/09/043 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

11/06/0411 June 2004 RETURN MADE UP TO 15/05/04; FULL LIST OF MEMBERS

View Document

08/09/038 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02

View Document

20/07/0320 July 2003 REGISTERED OFFICE CHANGED ON 20/07/03 FROM: 157A WEST STREET FAREHAM HAMPSHIRE PO16 0DZ

View Document

20/07/0320 July 2003 RETURN MADE UP TO 15/05/03; FULL LIST OF MEMBERS

View Document

04/09/024 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01

View Document

07/11/017 November 2001 REGISTERED OFFICE CHANGED ON 07/11/01 FROM: HIGHFIELD COURT TOLLGATE CHANDLERS FORD EASTLEIGH HAMPSHIRE SO53 3TY

View Document

02/11/012 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/00

View Document

29/07/0129 July 2001 RETURN MADE UP TO 15/05/01; FULL LIST OF MEMBERS

View Document

31/08/0031 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99

View Document

24/08/0024 August 2000 � NC 100/150 21/08/00

View Document

24/08/0024 August 2000 NC INC ALREADY ADJUSTED 21/08/00

View Document

13/07/0013 July 2000 RETURN MADE UP TO 15/05/00; FULL LIST OF MEMBERS

View Document

21/01/0021 January 2000 REGISTERED OFFICE CHANGED ON 21/01/00 FROM: STAPLE HOUSE STAPLE GARDENS WINCHESTER HAMPSHIRE SO23 9EJ

View Document

15/12/9915 December 1999 ACC. REF. DATE SHORTENED FROM 30/11/99 TO 31/10/99

View Document

28/07/9928 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/98

View Document

27/05/9927 May 1999 RETURN MADE UP TO 15/05/99; NO CHANGE OF MEMBERS

View Document

02/10/982 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/97

View Document

27/07/9827 July 1998 RETURN MADE UP TO 15/05/98; FULL LIST OF MEMBERS

View Document

24/07/9824 July 1998 ACC. REF. DATE EXTENDED FROM 31/10/97 TO 30/11/97

View Document

07/10/977 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96

View Document

30/05/9730 May 1997 RETURN MADE UP TO 15/05/97; FULL LIST OF MEMBERS

View Document

15/03/9715 March 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/03/977 March 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/03/977 March 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/03/976 March 1997 REGISTERED OFFICE CHANGED ON 06/03/97 FROM: 230 SHIRLEY ROAD SHIRLEY SOUTHAMPTON HANTS SO1 3HR

View Document

06/03/976 March 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/09/963 September 1996 FULL ACCOUNTS MADE UP TO 31/10/95

View Document

19/05/9619 May 1996 RETURN MADE UP TO 15/05/96; NO CHANGE OF MEMBERS

View Document

22/08/9522 August 1995 FULL ACCOUNTS MADE UP TO 31/10/94

View Document

24/05/9524 May 1995 RETURN MADE UP TO 15/05/95; NO CHANGE OF MEMBERS

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

01/08/941 August 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/93

View Document

23/05/9423 May 1994 RETURN MADE UP TO 15/05/94; FULL LIST OF MEMBERS

View Document

31/08/9331 August 1993 FULL ACCOUNTS MADE UP TO 31/10/92

View Document

27/06/9327 June 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

27/06/9327 June 1993 RETURN MADE UP TO 15/05/93; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

28/04/9328 April 1993 REGISTERED OFFICE CHANGED ON 28/04/93 FROM: WESSEX HOUSE 19 THREEFIELD LANE SOUTHAMPTON HAMPSHIRE SO1 1TW

View Document

23/04/9323 April 1993 AUDITOR'S RESIGNATION

View Document

10/12/9210 December 1992 FULL ACCOUNTS MADE UP TO 31/10/91

View Document

03/08/923 August 1992 RETURN MADE UP TO 15/05/92; NO CHANGE OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

03/08/923 August 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

21/06/9121 June 1991 FULL ACCOUNTS MADE UP TO 31/10/90

View Document

16/06/9116 June 1991 RETURN MADE UP TO 15/05/91; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 16/06/91

View Document

16/06/9116 June 1991 REGISTERED OFFICE CHANGED ON 16/06/91

View Document

12/03/9112 March 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/08/9016 August 1990 RETURN MADE UP TO 15/05/90; FULL LIST OF MEMBERS

View Document

15/06/9015 June 1990 FULL ACCOUNTS MADE UP TO 31/10/89

View Document

02/10/892 October 1989 RETURN MADE UP TO 25/04/89; FULL LIST OF MEMBERS

View Document

02/10/892 October 1989 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

21/07/8921 July 1989 FULL ACCOUNTS MADE UP TO 31/10/88

View Document

06/06/886 June 1988 FULL ACCOUNTS MADE UP TO 31/10/87

View Document

06/06/886 June 1988 RETURN MADE UP TO 16/03/88; FULL LIST OF MEMBERS

View Document

03/05/883 May 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/10/876 October 1987 RETURN MADE UP TO 19/06/87; FULL LIST OF MEMBERS

View Document

31/07/8731 July 1987 FULL ACCOUNTS MADE UP TO 31/10/86

View Document

07/06/867 June 1986 RETURN MADE UP TO 16/05/86; FULL LIST OF MEMBERS

View Document

13/05/8613 May 1986 FULL ACCOUNTS MADE UP TO 31/10/85

View Document

28/03/7428 March 1974 NEW SECRETARY APPOINTED

View Document

26/03/7426 March 1974 NEW SECRETARY APPOINTED

View Document

27/12/7327 December 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