BRIAR GANT DEVELOPMENTS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
31/12/2431 December 2024 Micro company accounts made up to 2024-03-31

View Document

02/12/242 December 2024 Confirmation statement made on 2024-12-01 with no updates

View Document

17/04/2417 April 2024 Satisfaction of charge 3 in full

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

18/02/2418 February 2024 Total exemption full accounts made up to 2023-03-31

View Document

07/12/237 December 2023 Confirmation statement made on 2023-12-01 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

01/03/231 March 2023 Total exemption full accounts made up to 2022-03-31

View Document

13/12/2213 December 2022 Confirmation statement made on 2022-12-01 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

29/03/2229 March 2022 Total exemption full accounts made up to 2021-03-31

View Document

14/12/2114 December 2021 Confirmation statement made on 2021-12-01 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/01/2131 January 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

21/01/2121 January 2021 CONFIRMATION STATEMENT MADE ON 01/12/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

28/01/2028 January 2020 CONFIRMATION STATEMENT MADE ON 01/12/19, WITH UPDATES

View Document

31/12/1931 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

29/12/1929 December 2019 CESSATION OF TARIQ MAHMOOD AS A PSC

View Document

29/12/1929 December 2019 APPOINTMENT TERMINATED, DIRECTOR TARIQ MAHMOOD

View Document

30/04/1930 April 2019 SECRETARY APPOINTED MRS TRACY MARINA MAHMOOD

View Document

30/04/1930 April 2019 APPOINTMENT TERMINATED, SECRETARY TARIQ MAHMOOD

View Document

26/04/1926 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / DR ASIM GULHAM HUSSAIN MAHMOOD / 24/04/2019

View Document

26/04/1926 April 2019 SECRETARY'S CHANGE OF PARTICULARS / MRS TRACY MARINA MAHMOOD / 23/04/2019

View Document

09/04/199 April 2019 SECRETARY'S CHANGE OF PARTICULARS / TARIQ MAHMOOD / 09/04/2019

View Document

09/04/199 April 2019 DIRECTOR APPOINTED DR ASIM GULHAM HUSSAIN MAHMOOD

View Document

09/04/199 April 2019 CONFIRMATION STATEMENT MADE ON 02/03/19, NO UPDATES

View Document

09/04/199 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TRACY MARINA MAHMOOD

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

29/12/1829 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

29/04/1829 April 2018 CONFIRMATION STATEMENT MADE ON 02/03/18, NO UPDATES

View Document

01/01/181 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

02/03/172 March 2017 CONFIRMATION STATEMENT MADE ON 02/03/17, WITH UPDATES

View Document

28/12/1628 December 2016 REGISTRATION OF A CHARGE / CHARGE CODE 061002050010

View Document

11/11/1611 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

21/10/1621 October 2016 REGISTRATION OF A CHARGE / CHARGE CODE 061002050009

View Document

06/06/166 June 2016 Annual return made up to 31 March 2016 with full list of shareholders

View Document

20/05/1620 May 2016 PREVEXT FROM 27/02/2016 TO 31/03/2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

31/01/1631 January 2016 Annual return made up to 26 January 2016 with full list of shareholders

View Document

23/11/1523 November 2015 DIRECTOR APPOINTED MRS TRACY MARINA MAHMOOD

View Document

13/11/1513 November 2015 Annual accounts small company total exemption made up to 27 February 2015

View Document

11/05/1511 May 2015 REGISTERED OFFICE CHANGED ON 11/05/2015 FROM BRIAR GANT, 22 PARKER LANE MIRFIELD WEST YORKSHIRE WF14 9PF

View Document

10/05/1510 May 2015 SECRETARY'S CHANGE OF PARTICULARS / TARIQ MAHMOOD / 10/05/2015

View Document

10/05/1510 May 2015 APPOINTMENT TERMINATED, DIRECTOR TRACY MAHMOOD

View Document

10/05/1510 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / TRACY MARINA MAHMOOD / 10/05/2015

View Document

13/04/1513 April 2015 Annual return made up to 26 January 2015 with full list of shareholders

View Document

27/03/1527 March 2015 REGISTRATION OF A CHARGE / CHARGE CODE 061002050008

View Document

27/02/1527 February 2015 Annual accounts for year ending 27 Feb 2015

View Accounts

24/12/1424 December 2014 Annual accounts small company total exemption made up to 27 February 2014

View Document

27/02/1427 February 2014 Annual accounts for year ending 27 Feb 2014

View Accounts

31/01/1431 January 2014 Annual accounts small company total exemption made up to 27 February 2013

View Document

26/01/1426 January 2014 Annual return made up to 26 January 2014 with full list of shareholders

View Document

27/11/1327 November 2013 PREVSHO FROM 28/02/2013 TO 27/02/2013

View Document

27/02/1327 February 2013 Annual accounts for year ending 27 Feb 2013

View Accounts

03/02/133 February 2013 Annual return made up to 2 February 2013 with full list of shareholders

View Document

30/11/1230 November 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

07/03/127 March 2012 Annual return made up to 13 February 2012 with full list of shareholders

View Document

29/02/1229 February 2012 Annual accounts for year ending 29 Feb 2012

View Accounts

30/11/1130 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

20/07/1120 July 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

10/05/1110 May 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

02/03/112 March 2011 Annual return made up to 13 February 2011 with full list of shareholders

View Document

29/11/1029 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

22/11/1022 November 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

05/03/105 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / TARIQ MAHMOOD / 05/03/2010

View Document

05/03/105 March 2010 Annual return made up to 13 February 2010 with full list of shareholders

View Document

05/03/105 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / TRACY MARINA MAHMOOD / 05/03/2010

View Document

10/09/0910 September 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

05/09/095 September 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

04/06/094 June 2009 Annual accounts small company total exemption made up to 28 February 2008

View Document

04/06/094 June 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

13/03/0913 March 2009 RETURN MADE UP TO 13/02/09; FULL LIST OF MEMBERS

View Document

02/09/082 September 2008 RETURN MADE UP TO 13/02/08; FULL LIST OF MEMBERS

View Document

28/11/0728 November 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/10/0729 October 2007 NEW DIRECTOR APPOINTED

View Document

10/08/0710 August 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/07/0726 July 2007 REGISTERED OFFICE CHANGED ON 26/07/07 FROM: BRIAR GANT, 22 PARKER LANE MIRFIELD WEST YORKSHIRE WF14 9DF

View Document

25/07/0725 July 2007 SECRETARY'S PARTICULARS CHANGED

View Document

25/07/0725 July 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

23/07/0723 July 2007 DIRECTOR RESIGNED

View Document

02/04/072 April 2007 DIRECTOR RESIGNED

View Document

02/04/072 April 2007 SECRETARY RESIGNED

View Document

02/04/072 April 2007 REGISTERED OFFICE CHANGED ON 02/04/07 FROM: 12 YORK PLACE LEEDS LS1 2DS

View Document

02/04/072 April 2007 NEW SECRETARY APPOINTED

View Document

02/04/072 April 2007 NEW DIRECTOR APPOINTED

View Document

02/04/072 April 2007 NEW DIRECTOR APPOINTED

View Document

13/02/0713 February 2007 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