BRYMAU ESTATES LTD

Company Documents

DateDescription
02/12/242 December 2024 Liquidators' statement of receipts and payments to 2024-10-04

View Document

22/11/2322 November 2023 Liquidators' statement of receipts and payments to 2023-10-04

View Document

25/11/2225 November 2022 Liquidators' statement of receipts and payments to 2022-10-04

View Document

22/10/2122 October 2021 Registered office address changed from Red Hill House Hope Street Saltney Chester CH4 8BU England to Leonard Curtis House Elms Square Bury New Road Whitefield Greater Manchester M45 7TA on 2021-10-22

View Document

20/10/2120 October 2021 Resolutions

View Document

20/10/2120 October 2021 Appointment of a voluntary liquidator

View Document

20/10/2120 October 2021 Resolutions

View Document

30/09/2130 September 2021 Declaration of solvency

View Document

01/06/211 June 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

18/11/2018 November 2020 CONFIRMATION STATEMENT MADE ON 18/11/20, NO UPDATES

View Document

17/09/2017 September 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

01/06/201 June 2020 REGISTERED OFFICE CHANGED ON 01/06/2020 FROM RIVERSIDE HOUSE BRYMAU THREE RIVER LANE SALTNEY CHESTER CH4 8RQ

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

26/11/1926 November 2019 CONFIRMATION STATEMENT MADE ON 21/11/19, NO UPDATES

View Document

26/11/1926 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR SCOTT LAMONT / 31/01/2019

View Document

21/06/1921 June 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

05/12/185 December 2018 CONFIRMATION STATEMENT MADE ON 21/11/18, NO UPDATES

View Document

23/05/1823 May 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

29/11/1729 November 2017 CONFIRMATION STATEMENT MADE ON 21/11/17, NO UPDATES

View Document

15/06/1715 June 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

05/12/165 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / SCOTT LAMONT / 20/11/2016

View Document

05/12/165 December 2016 CONFIRMATION STATEMENT MADE ON 21/11/16, WITH UPDATES

View Document

30/11/1630 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / SCOTT LAMONT / 20/11/2016

View Document

28/11/1628 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / DENISE ANGELA LAMONT / 20/11/2016

View Document

11/04/1611 April 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

18/02/1618 February 2016 SECOND FILING WITH MUD 21/11/15 FOR FORM AR01

View Document

10/02/1610 February 2016 DIRECTOR APPOINTED SCOTT LAMONT

View Document

10/02/1610 February 2016 APPOINTMENT TERMINATED, DIRECTOR MAUREEN FROST

View Document

18/12/1518 December 2015 Annual return made up to 21 November 2015 with full list of shareholders

View Document

27/11/1527 November 2015 ADOPT ARTICLES 10/11/2015

View Document

12/04/1512 April 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

02/12/142 December 2014 Annual return made up to 21 November 2014 with full list of shareholders

View Document

30/04/1430 April 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

21/03/1421 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / DENISE ANGELA LAMONT / 21/03/2014

View Document

21/03/1421 March 2014 SECRETARY'S CHANGE OF PARTICULARS / MR RAMSAY LAMONT / 21/03/2014

View Document

21/03/1421 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MAUREEN FROST / 21/03/2014

View Document

21/03/1421 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR RAMSAY LAMONT / 21/03/2014

View Document

21/11/1321 November 2013 Annual return made up to 21 November 2013 with full list of shareholders

View Document

14/11/1314 November 2013 APPOINTMENT TERMINATED, DIRECTOR BRYAN FROST

View Document

19/03/1319 March 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

22/11/1222 November 2012 Annual return made up to 21 November 2012 with full list of shareholders

View Document

02/04/122 April 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

24/11/1124 November 2011 Annual return made up to 21 November 2011 with full list of shareholders

View Document

17/03/1117 March 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

22/11/1022 November 2010 Annual return made up to 21 November 2010 with full list of shareholders

View Document

10/03/1010 March 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

12/01/1012 January 2010 Annual return made up to 21 November 2009 with full list of shareholders

View Document

06/03/096 March 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7

View Document

05/03/095 March 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

17/12/0817 December 2008 RETURN MADE UP TO 21/11/08; FULL LIST OF MEMBERS

View Document

13/03/0813 March 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

26/11/0726 November 2007 RETURN MADE UP TO 21/11/07; FULL LIST OF MEMBERS

View Document

21/03/0721 March 2007 S366A DISP HOLDING AGM 15/02/07

View Document

16/03/0716 March 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

28/11/0628 November 2006 RETURN MADE UP TO 21/11/06; FULL LIST OF MEMBERS

View Document

28/04/0628 April 2006 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

28/04/0628 April 2006 £ IC 75750/75375 06/03/06 £ SR [email protected]=375

View Document

28/04/0628 April 2006 DIRECTOR RESIGNED

View Document

13/03/0613 March 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

23/12/0523 December 2005 RETURN MADE UP TO 21/11/05; FULL LIST OF MEMBERS

View Document

07/04/057 April 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

02/03/052 March 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

30/11/0430 November 2004 RETURN MADE UP TO 21/11/04; FULL LIST OF MEMBERS

View Document

05/04/045 April 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

02/04/042 April 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/12/031 December 2003 RETURN MADE UP TO 21/11/03; FULL LIST OF MEMBERS

View Document

24/04/0324 April 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

08/04/038 April 2003 NEW DIRECTOR APPOINTED

View Document

06/12/026 December 2002 RETURN MADE UP TO 21/11/02; FULL LIST OF MEMBERS

View Document

18/09/0218 September 2002 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

18/09/0218 September 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

20/06/0220 June 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

15/04/0215 April 2002 RETURN MADE UP TO 30/03/02; FULL LIST OF MEMBERS

View Document

29/01/0229 January 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/04/0123 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

13/04/0113 April 2001 RETURN MADE UP TO 30/03/01; FULL LIST OF MEMBERS

View Document

21/03/0121 March 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/03/0121 March 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/03/0121 March 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/03/0121 March 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/03/0121 March 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/01/0115 January 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

06/10/006 October 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/04/0014 April 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/04/0013 April 2000 RETURN MADE UP TO 30/03/00; FULL LIST OF MEMBERS

View Document

30/03/0030 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

16/12/9916 December 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

16/12/9916 December 1999 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

16/12/9916 December 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

16/12/9916 December 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

19/04/9919 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

01/04/991 April 1999 RETURN MADE UP TO 30/03/99; FULL LIST OF MEMBERS

View Document

22/05/9822 May 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

23/04/9823 April 1998 RETURN MADE UP TO 30/03/98; FULL LIST OF MEMBERS

View Document

21/04/9721 April 1997 RETURN MADE UP TO 30/03/97; FULL LIST OF MEMBERS

View Document

18/04/9718 April 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

19/09/9619 September 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/05/9622 May 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

25/04/9625 April 1996 RETURN MADE UP TO 30/03/96; NO CHANGE OF MEMBERS

View Document

30/01/9630 January 1996 DIRECTOR RESIGNED

View Document

08/12/958 December 1995 COMPANY NAME CHANGED CAMTER HOLDINGS LIMITED CERTIFICATE ISSUED ON 11/12/95

View Document

24/04/9524 April 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

10/04/9510 April 1995 RETURN MADE UP TO 30/03/95; FULL LIST 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

03/05/943 May 1994 FULL GROUP ACCOUNTS MADE UP TO 31/12/93

View Document

13/04/9413 April 1994 RETURN MADE UP TO 30/03/94; FULL LIST OF MEMBERS

View Document

19/07/9319 July 1993 FULL GROUP ACCOUNTS MADE UP TO 31/12/92

View Document

19/05/9319 May 1993 RETURN MADE UP TO 30/03/93; FULL LIST OF MEMBERS

View Document

17/08/9217 August 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

21/05/9221 May 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

12/05/9212 May 1992 RETURN MADE UP TO 30/03/92; FULL LIST OF MEMBERS

View Document

17/10/9117 October 1991 DIRECTOR'S PARTICULARS CHANGED

View Document

14/10/9114 October 1991 DIRECTOR'S PARTICULARS CHANGED

View Document

29/07/9129 July 1991 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 21/05/91

View Document

28/05/9128 May 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

03/05/913 May 1991 RETURN MADE UP TO 30/03/91; FULL LIST OF MEMBERS

View Document

13/07/9013 July 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/06/906 June 1990 RETURN MADE UP TO 30/03/90; FULL LIST OF MEMBERS

View Document

29/03/9029 March 1990 GROUP ACCOUNTS FOR SMALL CO. MADE UP TO 31/12/89

View Document

18/12/8918 December 1989 RETURN MADE UP TO 12/05/89; FULL LIST OF MEMBERS

View Document

24/10/8924 October 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/08/8921 August 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/06/898 June 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/88

View Document

03/06/883 June 1988 GROUP ACCOUNTS FOR SMALL CO. MADE UP TO 31/12/87

View Document

03/06/883 June 1988 RETURN MADE UP TO 13/04/88; FULL LIST OF MEMBERS

View Document

10/09/8710 September 1987 NEW DIRECTOR APPOINTED

View Document

10/09/8710 September 1987 NEW DIRECTOR APPOINTED

View Document

08/09/878 September 1987 DIRECTOR'S PARTICULARS CHANGED

View Document

08/09/878 September 1987 RETURN MADE UP TO 28/07/87; FULL LIST OF MEMBERS

View Document

08/09/878 September 1987 FULL GROUP ACCOUNTS MADE UP TO 31/12/86

View Document

25/03/8725 March 1987 RETURN MADE UP TO 11/06/86; FULL LIST OF MEMBERS

View Document

04/03/874 March 1987 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/85

View Document

09/07/869 July 1986 NEW DIRECTOR APPOINTED

View Document

03/05/713 May 1971 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