THE BRYN TRADING POST COMMUNITY INTEREST COMPANY

Company Documents

DateDescription
02/01/252 January 2025 Total exemption full accounts made up to 2024-08-31

View Document

19/08/2419 August 2024 Confirmation statement made on 2024-08-08 with no updates

View Document

16/01/2416 January 2024 Total exemption full accounts made up to 2023-08-31

View Document

20/08/2320 August 2023 Confirmation statement made on 2023-08-08 with no updates

View Document

06/12/226 December 2022 Total exemption full accounts made up to 2022-08-31

View Document

03/11/223 November 2022 Compulsory strike-off action has been discontinued

View Document

03/11/223 November 2022 Compulsory strike-off action has been discontinued

View Document

02/11/222 November 2022 Confirmation statement made on 2022-08-08 with no updates

View Document

25/10/2225 October 2022 First Gazette notice for compulsory strike-off

View Document

25/10/2225 October 2022 First Gazette notice for compulsory strike-off

View Document

15/12/2115 December 2021 Total exemption full accounts made up to 2021-08-31

View Document

18/10/2118 October 2021 Confirmation statement made on 2021-08-08 with no updates

View Document

04/12/174 December 2017 31/08/17 TOTAL EXEMPTION FULL

View Document

24/11/1724 November 2017 DIRECTOR APPOINTED MR ERIC CHARLES WATSON

View Document

05/10/175 October 2017 CONFIRMATION STATEMENT MADE ON 08/08/17, NO UPDATES

View Document

04/10/174 October 2017 DIRECTOR APPOINTED ZENA MARGARET BEVAN

View Document

04/10/174 October 2017 DIRECTOR APPOINTED JOHN ROBERT DENTON

View Document

04/10/174 October 2017 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS HOPKINS

View Document

04/10/174 October 2017 APPOINTMENT TERMINATED, DIRECTOR ANTHONY LEWIS

View Document

04/10/174 October 2017 DIRECTOR APPOINTED MR NICHOLAS HOPKINS

View Document

08/01/178 January 2017 31/08/16 TOTAL EXEMPTION FULL

View Document

15/10/1615 October 2016 SECRETARY APPOINTED MRS ALISON MARGARET DENTON

View Document

15/10/1615 October 2016 DIRECTOR APPOINTED MRS ALISON MARGARET DENTON

View Document

15/10/1615 October 2016 APPOINTMENT TERMINATED, SECRETARY HUW BEYNON

View Document

15/10/1615 October 2016 APPOINTMENT TERMINATED, DIRECTOR HUW BEYNON

View Document

15/09/1615 September 2016 CONFIRMATION STATEMENT MADE ON 08/08/16, WITH UPDATES

View Document

03/12/153 December 2015 31/08/15 TOTAL EXEMPTION FULL

View Document

04/09/154 September 2015 08/08/15 NO MEMBER LIST

View Document

25/11/1425 November 2014 31/08/14 TOTAL EXEMPTION FULL

View Document

06/10/146 October 2014 08/08/14 NO MEMBER LIST

View Document

03/06/143 June 2014 DIRECTOR APPOINTED MR ANTHONY HUGH BARTON CANDLER

View Document

23/05/1423 May 2014 DIRECTOR APPOINTED MR ANTHONY NORMAN LEWIS

View Document

23/05/1423 May 2014 DIRECTOR APPOINTED MR NICHOLAS HOPKINS

View Document

23/05/1423 May 2014 APPOINTMENT TERMINATED, DIRECTOR CHRISTIAN BROWN

View Document

05/12/135 December 2013 APPOINTMENT TERMINATED, DIRECTOR ANDREW SHEASBY

View Document

05/12/135 December 2013 08/08/13 NO MEMBER LIST

View Document

04/12/134 December 2013 31/08/13 TOTAL EXEMPTION FULL

View Document

25/11/1325 November 2013 SECRETARY APPOINTED PROFESSOR HUW BEYNON

View Document

21/11/1321 November 2013 APPOINTMENT TERMINATED, DIRECTOR ANDREW SHEASBY

View Document

19/04/1319 April 2013 31/08/12 TOTAL EXEMPTION FULL

View Document

25/09/1225 September 2012 08/08/12 NO MEMBER LIST

View Document

24/09/1224 September 2012 APPOINTMENT TERMINATED, DIRECTOR JOHN QUILLIN

View Document

24/09/1224 September 2012 APPOINTMENT TERMINATED, SECRETARY JOHN QUILLIN

View Document

07/03/127 March 2012 31/08/11 TOTAL EXEMPTION FULL

View Document

13/12/1113 December 2011 DIRECTOR APPOINTED MRS SANDRA GUNTER

View Document

27/10/1127 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW WILLIAM SHEASBY / 21/10/2011

View Document

27/10/1127 October 2011 08/08/11 NO MEMBER LIST

View Document

27/10/1127 October 2011 SECRETARY'S CHANGE OF PARTICULARS / JOHN QUILLIN / 21/10/2011

View Document

27/10/1127 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTIAN PHILIP BROWN / 21/10/2011

View Document

27/10/1127 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR HUW BEYNON / 21/10/2011

View Document

27/10/1127 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / JOHN QUILLIN / 21/10/2011

View Document

27/10/1127 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR RONALD ALASTAIR ADAM / 21/10/2011

View Document

19/11/1019 November 2010 31/08/10 TOTAL EXEMPTION FULL

View Document

06/09/106 September 2010 08/08/10

View Document

01/12/091 December 2009 31/08/09 TOTAL EXEMPTION FULL

View Document

14/08/0914 August 2009 ANNUAL RETURN MADE UP TO 08/08/09

View Document

24/04/0924 April 2009 31/08/08 TOTAL EXEMPTION FULL

View Document

27/03/0927 March 2009 ANNUAL RETURN MADE UP TO 08/08/08

View Document

13/03/0913 March 2009 31/08/07 TOTAL EXEMPTION FULL

View Document

27/12/0827 December 2008 DIRECTOR APPOINTED CHRISTIAN BROWN

View Document

28/05/0828 May 2008 DIRECTOR APPOINTED ANDREW WILLIAM SHEASBY

View Document

28/05/0828 May 2008 DIRECTOR AND SECRETARY APPOINTED JOHN QUILLIN

View Document

28/05/0828 May 2008 DIRECTOR APPOINTED PROFESSOR HUW BEYNON

View Document

20/05/0820 May 2008 DIRECTOR APPOINTED RONALD ALASTAIR ADAM

View Document

20/05/0820 May 2008 APPOINTMENT TERMINATED SECRETARY HAZEL CHARLES

View Document

11/03/0811 March 2008 DISS40 (DISS40(SOAD))

View Document

10/03/0810 March 2008 ANNUAL RETURN MADE UP TO 08/08/07

View Document

29/01/0829 January 2008 FIRST GAZETTE

View Document

18/08/0618 August 2006 SECRETARY RESIGNED

View Document

08/08/068 August 2006 CIC INCORPORATION

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