3 BRYANSTON SQUARE TENANTS MANAGEMENT COMPANY LIMITED

Company Documents

DateDescription
27/08/2527 August 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

14/11/2414 November 2024 Confirmation statement made on 2024-11-01 with no updates

View Document

27/09/2427 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

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

View Accounts

17/11/2317 November 2023 Confirmation statement made on 2023-11-01 with no updates

View Document

08/09/238 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

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

View Accounts

14/11/2214 November 2022 Confirmation statement made on 2022-11-01 with no updates

View Document

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

View Accounts

26/11/2126 November 2021 Confirmation statement made on 2021-11-01 with no updates

View Document

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

View Accounts

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

View Accounts

11/09/1911 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

12/11/1812 November 2018 CONFIRMATION STATEMENT MADE ON 01/11/18, WITH UPDATES

View Document

23/08/1823 August 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

06/03/186 March 2018 REGISTERED OFFICE CHANGED ON 06/03/2018 FROM 20 CENTRAL AVENUE ST ANDREWS BUSINESS PARK NORWICH NORFOLK NR7 0HR

View Document

21/12/1721 December 2017 CONFIRMATION STATEMENT MADE ON 12/12/17, NO UPDATES

View Document

09/08/179 August 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

20/12/1620 December 2016 CONFIRMATION STATEMENT MADE ON 12/12/16, WITH UPDATES

View Document

09/08/169 August 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

24/12/1524 December 2015 Annual return made up to 12 December 2015 with full list of shareholders

View Document

06/09/156 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

17/12/1417 December 2014 Annual return made up to 12 December 2014 with full list of shareholders

View Document

27/06/1427 June 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

23/12/1323 December 2013 Annual return made up to 12 December 2013 with full list of shareholders

View Document

28/08/1328 August 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

13/08/1313 August 2013 APPOINTMENT TERMINATED, SECRETARY WILLIAM LAKEY

View Document

19/12/1219 December 2012 Annual return made up to 12 December 2012 with full list of shareholders

View Document

30/08/1230 August 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

04/01/124 January 2012 Annual return made up to 12 December 2011 with full list of shareholders

View Document

27/07/1127 July 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

18/07/1118 July 2011 REGISTERED OFFICE CHANGED ON 18/07/2011 FROM 20 CENTRAL AVENUE ST ANDREWS BUSINESS PARK THORPE ST ANDREW NORWICH NORFOLK NR7 0HR UNITED KINGDOM

View Document

17/12/1017 December 2010 Annual return made up to 12 December 2010 with full list of shareholders

View Document

01/12/101 December 2010 REGISTERED OFFICE CHANGED ON 01/12/2010 FROM BANK CHAMBERS MARKET PLACE REEPHAM NORFOLK NR10 4JJ

View Document

04/11/104 November 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

22/12/0922 December 2009 Annual return made up to 12 December 2009 with full list of shareholders

View Document

01/10/091 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

18/12/0818 December 2008 RETURN MADE UP TO 12/12/08; NO CHANGE OF MEMBERS

View Document

20/10/0820 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

18/02/0818 February 2008 RETURN MADE UP TO 12/12/07; FULL LIST OF MEMBERS

View Document

30/01/0830 January 2008 NEW SECRETARY APPOINTED

View Document

28/01/0828 January 2008 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

17/08/0717 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

29/01/0729 January 2007 RETURN MADE UP TO 12/12/06; NO CHANGE OF MEMBERS

View Document

23/10/0623 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

11/01/0611 January 2006 COMPANY NAME CHANGED 3 BRYANSTONE SQUARE TENANTS MANA GEMENT COMPANY LIMITED CERTIFICATE ISSUED ON 11/01/06

View Document

04/01/064 January 2006 RETURN MADE UP TO 12/12/05; NO CHANGE OF MEMBERS

View Document

20/09/0520 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

19/01/0519 January 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

19/01/0519 January 2005 RETURN MADE UP TO 12/12/04; FULL LIST OF MEMBERS

View Document

24/09/0424 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

05/01/045 January 2004 RETURN MADE UP TO 12/12/03; FULL LIST OF MEMBERS

View Document

24/10/0324 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

14/01/0314 January 2003 RETURN MADE UP TO 12/12/02; NO CHANGE OF MEMBERS

View Document

09/08/029 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

28/01/0228 January 2002 RETURN MADE UP TO 12/12/01; NO CHANGE OF MEMBERS

View Document

18/10/0118 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

26/01/0126 January 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

26/01/0126 January 2001 RETURN MADE UP TO 12/12/00; FULL LIST OF MEMBERS

View Document

18/10/0018 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

08/02/008 February 2000 RETURN MADE UP TO 12/12/99; FULL LIST OF MEMBERS

View Document

15/05/9915 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

05/02/995 February 1999 RETURN MADE UP TO 12/12/98; NO CHANGE OF MEMBERS

View Document

31/10/9831 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

07/01/987 January 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

07/01/987 January 1998 RETURN MADE UP TO 12/12/97; NO CHANGE OF MEMBERS

View Document

24/10/9724 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

12/12/9612 December 1996 RETURN MADE UP TO 12/12/96; FULL LIST OF MEMBERS

View Document

21/10/9621 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

23/02/9623 February 1996 RETURN MADE UP TO 12/12/95; NO CHANGE OF MEMBERS

View Document

29/12/9529 December 1995 REGISTERED OFFICE CHANGED ON 29/12/95 FROM: 12-13 THE CRESCENT WISBECH CAMBS PE13 1EP

View Document

03/11/953 November 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

05/01/955 January 1995 RETURN MADE UP TO 12/12/94; NO CHANGE OF MEMBERS

View Document

26/10/9426 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

11/01/9411 January 1994 RETURN MADE UP TO 26/12/93; FULL LIST OF MEMBERS

View Document

11/01/9411 January 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

10/11/9310 November 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

20/01/9320 January 1993 RETURN MADE UP TO 26/12/92; NO CHANGE OF MEMBERS

View Document

05/11/925 November 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

07/04/927 April 1992 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

24/01/9224 January 1992 REGISTERED OFFICE CHANGED ON 24/01/92

View Document

24/01/9224 January 1992 RETURN MADE UP TO 26/12/91; NO CHANGE OF MEMBERS

View Document

29/05/9129 May 1991 DIRECTOR RESIGNED

View Document

29/05/9129 May 1991 NEW DIRECTOR APPOINTED

View Document

29/05/9129 May 1991 NEW DIRECTOR APPOINTED

View Document

07/01/917 January 1991 RETURN MADE UP TO 26/12/90; FULL LIST OF MEMBERS

View Document

21/11/9021 November 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

15/03/9015 March 1990 RETURN MADE UP TO 22/11/89; FULL LIST OF MEMBERS

View Document

24/11/8924 November 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

03/08/893 August 1989 RETURN MADE UP TO 30/12/88; FULL LIST OF MEMBERS

View Document

03/08/893 August 1989 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

16/05/8916 May 1989 DIRECTOR RESIGNED

View Document

16/05/8916 May 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

26/01/8826 January 1988 DIRECTOR RESIGNED

View Document

25/01/8825 January 1988 RETURN MADE UP TO 19/07/86; FULL LIST OF MEMBERS

View Document

25/01/8825 January 1988 RETURN MADE UP TO 31/12/85; FULL LIST OF MEMBERS

View Document

25/01/8825 January 1988 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

25/01/8825 January 1988 RETURN MADE UP TO 05/10/87; FULL LIST OF MEMBERS

View Document

25/01/8825 January 1988 RETURN MADE UP TO 31/12/84; FULL LIST OF MEMBERS

View Document

05/02/875 February 1987 REGISTERED OFFICE CHANGED ON 05/02/87 FROM: THORNEY RD EYE PETERBOROUGH

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