BRYMORE PROPERTY COMPANY LIMITED

Company Documents

DateDescription
09/12/149 December 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

04/12/144 December 2014 REGISTERED OFFICE CHANGED ON 04/12/2014 FROM
8 TAVISTOCK CRT
TAVISTOCK RD
CROYDON
SURREY CR9 2ED.

View Document

03/12/143 December 2014 SPECIAL RESOLUTION TO WIND UP

View Document

03/12/143 December 2014 DECLARATION OF SOLVENCY

View Document

03/12/143 December 2014 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

03/11/143 November 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

03/11/143 November 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

31/10/1431 October 2014 APPOINTMENT TERMINATED, DIRECTOR MILES WEBBER

View Document

02/01/142 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

19/12/1319 December 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

03/01/133 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

21/11/1221 November 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

06/01/126 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

14/11/1114 November 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

13/01/1113 January 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

30/12/1030 December 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10

View Document

06/10/106 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / LEONARD SIDNEY LEWIS / 24/09/2010

View Document

06/10/106 October 2010 SECRETARY'S CHANGE OF PARTICULARS / LUCINDA JANE LEWIS / 24/09/2010

View Document

06/10/106 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MILES JASON WEBBER / 24/09/2010

View Document

20/01/1020 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MILES JASON WEBBER / 01/10/2009

View Document

20/01/1020 January 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

15/12/0915 December 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

17/10/0917 October 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document

13/10/0913 October 2009 ARTICLES OF ASSOCIATION

View Document

13/10/0913 October 2009 VARYING SHARE RIGHTS AND NAMES

View Document

13/10/0913 October 2009 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

09/10/099 October 2009 ARTICLES OF ASSOCIATION

View Document

29/09/0929 September 2009 GBP NC 100/200 25/09/2009

View Document

29/09/0929 September 2009 NC INC ALREADY ADJUSTED 25/09/09

View Document

23/01/0923 January 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08

View Document

05/01/095 January 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

21/02/0821 February 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

15/11/0715 November 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07

View Document

13/07/0713 July 2007 SECRETARY RESIGNED

View Document

13/07/0713 July 2007 NEW SECRETARY APPOINTED

View Document

28/03/0728 March 2007 RETURN MADE UP TO 30/01/07; FULL LIST OF MEMBERS

View Document

16/01/0716 January 2007 DIRECTOR RESIGNED

View Document

28/12/0628 December 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06

View Document

28/03/0628 March 2006 RETURN MADE UP TO 30/01/06; FULL LIST OF MEMBERS

View Document

01/02/061 February 2006 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

06/05/056 May 2005 RETURN MADE UP TO 30/01/05; FULL LIST OF MEMBERS

View Document

06/05/056 May 2005 LOCATION OF REGISTER OF MEMBERS

View Document

11/12/0411 December 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

25/01/0425 January 2004 RETURN MADE UP TO 30/01/04; FULL LIST OF MEMBERS

View Document

22/01/0422 January 2004 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

22/05/0322 May 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

24/02/0324 February 2003 NEW DIRECTOR APPOINTED

View Document

24/02/0324 February 2003 RETURN MADE UP TO 30/01/03; FULL LIST OF MEMBERS

View Document

17/01/0317 January 2003 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

09/12/029 December 2002 DIRECTOR RESIGNED

View Document

09/12/029 December 2002 NEW DIRECTOR APPOINTED

View Document

28/03/0228 March 2002 RENUM AUD 21/03/02

View Document

28/02/0228 February 2002 � SR [email protected] 30/01/02

View Document

22/01/0222 January 2002 RETURN MADE UP TO 30/01/02; FULL LIST OF MEMBERS

View Document

06/12/016 December 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

16/08/0116 August 2001 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

16/08/0116 August 2001 � IC 82/74 25/07/01 � SR [email protected]=8

View Document

27/06/0127 June 2001 LOCATION OF REGISTER OF MEMBERS

View Document

27/06/0127 June 2001 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

05/02/015 February 2001 RETURN MADE UP TO 30/01/01; FULL LIST OF MEMBERS

View Document

28/11/0028 November 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

25/08/0025 August 2000 � IC 99/82 27/06/00 � SR [email protected]=17

View Document

24/05/0024 May 2000 ALTER ARTICLES 03/05/00

View Document

14/03/0014 March 2000 33 SHARES @ 25P 02/02/00

View Document

06/02/006 February 2000 RETURN MADE UP TO 30/01/00; FULL LIST OF MEMBERS

View Document

13/01/0013 January 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

29/12/9929 December 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/11/9912 November 1999 ALTERARTICLES31/08/99

View Document

22/01/9922 January 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

19/01/9919 January 1999 RETURN MADE UP TO 30/01/99; FULL LIST OF MEMBERS

View Document

06/02/986 February 1998 RETURN MADE UP TO 30/01/98; CHANGE OF MEMBERS

View Document

30/12/9730 December 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

25/04/9725 April 1997 ADOPT MEM AND ARTS 09/04/97

View Document

19/02/9719 February 1997 SECRETARY'S PARTICULARS CHANGED

View Document

19/02/9719 February 1997 RETURN MADE UP TO 30/01/97; FULL LIST OF MEMBERS

View Document

07/01/977 January 1997 S-DIV 12/12/96

View Document

07/01/977 January 1997 SUB DIV SHARES 12/12/96

View Document

17/10/9617 October 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

08/07/968 July 1996 DIRECTOR RESIGNED

View Document

02/05/962 May 1996 NEW DIRECTOR APPOINTED

View Document

20/02/9620 February 1996 RETURN MADE UP TO 30/01/96; CHANGE OF MEMBERS

View Document

17/11/9517 November 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

07/02/957 February 1995 RETURN MADE UP TO 30/01/95; NO CHANGE OF MEMBERS

View Document

20/01/9520 January 1995 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

15/02/9415 February 1994 RETURN MADE UP TO 30/01/94; FULL LIST OF MEMBERS

View Document

06/01/946 January 1994 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

26/06/9326 June 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/06/9326 June 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/03/9318 March 1993 DIRECTOR RESIGNED

View Document

13/02/9313 February 1993 RETURN MADE UP TO 30/01/93; NO CHANGE OF MEMBERS

View Document

12/01/9312 January 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

18/02/9218 February 1992 NEW DIRECTOR APPOINTED

View Document

18/02/9218 February 1992 NEW SECRETARY APPOINTED

View Document

18/02/9218 February 1992 SECRETARY RESIGNED

View Document

11/02/9211 February 1992 RETURN MADE UP TO 30/01/92; NO CHANGE OF MEMBERS

View Document

04/02/924 February 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

19/06/9119 June 1991 RETURN MADE UP TO 30/01/91; FULL LIST OF MEMBERS

View Document

19/04/9119 April 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

25/06/9025 June 1990 FULL ACCOUNTS MADE UP TO 29/03/89

View Document

05/06/905 June 1990 366A 252 386 ELEC RES 24/05/90

View Document

12/03/9012 March 1990 RETURN MADE UP TO 30/01/90; FULL LIST OF MEMBERS

View Document

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

View Document

14/06/8914 June 1989 RETURN MADE UP TO 20/02/89; FULL LIST OF MEMBERS

View Document

03/04/893 April 1989 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

21/07/8821 July 1988 RETURN MADE UP TO 07/06/88; FULL LIST OF MEMBERS

View Document

31/05/8831 May 1988 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

22/06/8722 June 1987 RETURN MADE UP TO 09/04/87; FULL LIST OF MEMBERS

View Document

01/05/871 May 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

06/04/876 April 1987 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

31/12/8631 December 1986 RETURN MADE UP TO 31/12/85; FULL LIST OF MEMBERS

View Document

30/05/8630 May 1986 FULL ACCOUNTS MADE UP TO 31/03/85

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