BRITGLEN PROPERTIES LIMITED

Company Documents

DateDescription
01/04/251 April 2025 Total exemption full accounts made up to 2024-09-30

View Document

13/03/2513 March 2025 Director's details changed for Mr Jonathan David Glasner on 2025-03-12

View Document

11/12/2411 December 2024 Confirmation statement made on 2024-12-08 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

19/06/2419 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

11/12/2311 December 2023 Confirmation statement made on 2023-12-08 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

20/04/2320 April 2023 Total exemption full accounts made up to 2022-09-30

View Document

12/12/2212 December 2022 Confirmation statement made on 2022-12-08 with no updates

View Document

01/11/221 November 2022 Change of details for Harley Street Properties Limited as a person with significant control on 2022-05-27

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

19/12/2119 December 2021 Confirmation statement made on 2021-12-08 with no updates

View Document

19/11/2119 November 2021 Total exemption full accounts made up to 2021-09-30

View Document

22/06/2122 June 2021 Micro company accounts made up to 2020-09-30

View Document

19/02/2019 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

19/02/2019 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL GREENE / 17/10/2019

View Document

27/01/2027 January 2020 APPOINTMENT TERMINATED, SECRETARY H S (NOMINEES) LIMITED

View Document

11/12/1911 December 2019 CONFIRMATION STATEMENT MADE ON 08/12/19, NO UPDATES

View Document

26/11/1926 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL GREENE / 16/10/2019

View Document

13/05/1913 May 2019 DIRECTOR APPOINTED MICHAEL GREENE

View Document

24/04/1924 April 2019 APPOINTMENT TERMINATED, DIRECTOR MICHAEL GREENE

View Document

17/12/1817 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

13/12/1813 December 2018 CONFIRMATION STATEMENT MADE ON 08/12/18, WITH UPDATES

View Document

30/11/1830 November 2018 DIRECTOR APPOINTED MR JONATHAN DAVID GLASNER

View Document

30/11/1830 November 2018 DIRECTOR APPOINTED MRS CLAUDIA GLASNER

View Document

22/02/1822 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

12/12/1712 December 2017 CONFIRMATION STATEMENT MADE ON 08/12/17, WITH UPDATES

View Document

28/06/1728 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

06/02/176 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL GREENE / 01/01/2017

View Document

31/01/1731 January 2017 CONFIRMATION STATEMENT MADE ON 08/12/16, WITH UPDATES

View Document

09/03/169 March 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

18/01/1618 January 2016 Annual return made up to 8 December 2015 with full list of shareholders

View Document

19/05/1519 May 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

02/01/152 January 2015 Annual return made up to 8 December 2014 with full list of shareholders

View Document

10/04/1410 April 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

09/12/139 December 2013 Annual return made up to 8 December 2013 with full list of shareholders

View Document

27/11/1327 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL GREENE / 01/10/2013

View Document

16/04/1316 April 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

13/12/1213 December 2012 Annual return made up to 8 December 2012 with full list of shareholders

View Document

28/03/1228 March 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

12/12/1112 December 2011 Annual return made up to 8 December 2011 with full list of shareholders

View Document

11/03/1111 March 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

20/12/1020 December 2010 Annual return made up to 8 December 2010 with full list of shareholders

View Document

11/03/1011 March 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

06/01/106 January 2010 Annual return made up to 8 December 2009 with full list of shareholders

View Document

25/03/0925 March 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

22/12/0822 December 2008 RETURN MADE UP TO 08/12/08; FULL LIST OF MEMBERS

View Document

09/06/089 June 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

13/12/0713 December 2007 RETURN MADE UP TO 08/12/07; FULL LIST OF MEMBERS

View Document

11/07/0711 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

14/12/0614 December 2006 RETURN MADE UP TO 08/12/06; FULL LIST OF MEMBERS

View Document

26/05/0626 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

22/12/0522 December 2005 RETURN MADE UP TO 08/12/05; FULL LIST OF MEMBERS

View Document

08/03/058 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

17/12/0417 December 2004 RETURN MADE UP TO 08/12/04; FULL LIST OF MEMBERS

View Document

04/06/044 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

23/12/0323 December 2003 RETURN MADE UP TO 08/12/03; FULL LIST OF MEMBERS

View Document

08/03/038 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

23/12/0223 December 2002 RETURN MADE UP TO 08/12/02; FULL LIST OF MEMBERS

View Document

19/07/0219 July 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/07/0219 July 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/07/0219 July 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/07/0212 July 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/07/0212 July 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/07/0212 July 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/07/0212 July 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

31/01/0231 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

11/01/0211 January 2002 RETURN MADE UP TO 08/12/01; FULL LIST OF MEMBERS

View Document

27/07/0127 July 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/00

View Document

02/01/012 January 2001 RETURN MADE UP TO 08/12/00; FULL LIST OF MEMBERS

View Document

14/03/0014 March 2000 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

10/03/0010 March 2000 NEW SECRETARY APPOINTED

View Document

10/03/0010 March 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/03/0010 March 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/03/0010 March 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/03/0010 March 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/03/0010 March 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/03/0010 March 2000 DIRECTOR RESIGNED

View Document

10/03/0010 March 2000 SECRETARY RESIGNED

View Document

10/03/0010 March 2000 NEW DIRECTOR APPOINTED

View Document

10/03/0010 March 2000 REGISTERED OFFICE CHANGED ON 10/03/00 FROM: 28 CHURCH ROAD STANMORE MIDDLESEX HA7 4XR

View Document

08/03/008 March 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/03/008 March 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/03/008 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

08/03/008 March 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/02/0023 February 2000 NEW DIRECTOR APPOINTED

View Document

23/02/0023 February 2000 NEW SECRETARY APPOINTED

View Document

23/02/0023 February 2000 SECRETARY RESIGNED

View Document

23/02/0023 February 2000 DIRECTOR RESIGNED

View Document

16/12/9916 December 1999 RETURN MADE UP TO 08/12/99; FULL LIST OF MEMBERS

View Document

23/09/9923 September 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

23/09/9923 September 1999 SECRETARY'S PARTICULARS CHANGED

View Document

30/07/9930 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

30/11/9830 November 1998 RETURN MADE UP TO 08/12/98; NO CHANGE OF MEMBERS

View Document

22/04/9822 April 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

13/01/9813 January 1998 REGISTERED OFFICE CHANGED ON 13/01/98 FROM: 32 LAWN ROAD UNIT 4 LONDON NW3 2XU

View Document

29/12/9729 December 1997 RETURN MADE UP TO 08/12/97; FULL LIST OF MEMBERS

View Document

23/07/9723 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96

View Document

23/12/9623 December 1996 RETURN MADE UP TO 08/12/96; FULL LIST OF MEMBERS

View Document

02/08/962 August 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95

View Document

18/03/9618 March 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/03/9618 March 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/03/9618 March 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/03/9614 March 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/03/967 March 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/12/9513 December 1995 RETURN MADE UP TO 08/12/95; CHANGE OF MEMBERS

View Document

30/11/9530 November 1995 SECRETARY RESIGNED

View Document

30/11/9530 November 1995 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

26/07/9526 July 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94

View Document

06/04/956 April 1995 REGISTERED OFFICE CHANGED ON 06/04/95 FROM: 1 TOWNSEND YARD HIGHGATE HIGH STREET LONDON N6 5JF

View Document

13/12/9413 December 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

13/12/9413 December 1994 RETURN MADE UP TO 08/12/94; FULL LIST OF MEMBERS

View Document

02/08/942 August 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93

View Document

20/12/9320 December 1993 RETURN MADE UP TO 08/12/93; FULL LIST OF MEMBERS

View Document

29/07/9329 July 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/92

View Document

11/01/9311 January 1993 RETURN MADE UP TO 08/12/92; FULL LIST OF MEMBERS

View Document

12/08/9212 August 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/91

View Document

24/06/9224 June 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/90

View Document

20/02/9220 February 1992 RETURN MADE UP TO 08/12/91; FULL LIST OF MEMBERS

View Document

16/06/9116 June 1991 REGISTERED OFFICE CHANGED ON 16/06/91 FROM: 6 HOLLY BUSH VALE LONDON NW3 6TX

View Document

01/05/911 May 1991 RETURN MADE UP TO 21/12/90; FULL LIST OF MEMBERS

View Document

07/12/907 December 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/89

View Document

08/11/908 November 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/88

View Document

08/12/898 December 1989 RETURN MADE UP TO 08/12/89; FULL LIST OF MEMBERS

View Document

23/12/8823 December 1988 RETURN MADE UP TO 27/12/88; FULL LIST OF MEMBERS

View Document

25/04/8825 April 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/87

View Document

31/03/8831 March 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/86

View Document

31/03/8831 March 1988 RETURN MADE UP TO 15/12/87; FULL LIST OF MEMBERS

View Document

19/10/8719 October 1987 REGISTERED OFFICE CHANGED ON 19/10/87 FROM: 52-54 HIGH HOLBORN HOUSE HIGH HOLBORN LONDON WC1V 6RE

View Document

19/10/8719 October 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/85

View Document

06/02/876 February 1987 RETURN MADE UP TO 17/12/86; FULL LIST OF MEMBERS

View Document

02/05/862 May 1986 RETURN MADE UP TO 17/12/84; FULL LIST OF MEMBERS

View Document

02/05/862 May 1986 RETURN MADE UP TO 17/12/85; FULL LIST OF MEMBERS

View Document

02/05/862 May 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/84

View Document

21/04/7021 April 1970 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