BRYANSBURN MANAGEMENT LTD

Company Documents

DateDescription
11/06/2511 June 2025 Confirmation statement made on 2025-05-31 with no updates

View Document

11/06/2511 June 2025 Registered office address changed from 6 Albert Street Bangor BT20 5EF Northern Ireland to Westhorpe Management Limited Lyndhurst Court Bangor BT19 1AP on 2025-06-11

View Document

31/12/2431 December 2024 Accounts for a dormant company made up to 2024-11-30

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

31/05/2431 May 2024 Confirmation statement made on 2024-05-31 with no updates

View Document

12/03/2412 March 2024 Accounts for a dormant company made up to 2023-11-30

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

02/06/232 June 2023 Confirmation statement made on 2023-05-31 with no updates

View Document

09/12/229 December 2022 Accounts for a dormant company made up to 2022-11-30

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

15/02/2215 February 2022 Accounts for a dormant company made up to 2021-11-30

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

29/06/2129 June 2021 Accounts for a dormant company made up to 2020-11-30

View Document

28/06/2128 June 2021 Confirmation statement made on 2021-05-31 with no updates

View Document

22/06/2122 June 2021 Registered office address changed from Suite 2B Cadogan House 322 Lisburn Road Belfast Co. Antrim BT9 6GH Northern Ireland to 6 Albert Street Bangor BT20 5EF on 2021-06-22

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

11/08/2011 August 2020 CONFIRMATION STATEMENT MADE ON 30/09/18, WITH UPDATES

View Document

11/08/2011 August 2020 CONFIRMATION STATEMENT MADE ON 31/05/20, NO UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

11/09/1911 September 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

07/09/197 September 2019 DISS40 (DISS40(SOAD))

View Document

04/09/194 September 2019 CONFIRMATION STATEMENT MADE ON 31/05/19, NO UPDATES

View Document

20/08/1920 August 2019 FIRST GAZETTE

View Document

01/05/191 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT HARRISON / 01/05/2019

View Document

01/05/191 May 2019 PSC'S CHANGE OF PARTICULARS / MR ROBERT HARRISON / 01/05/2019

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

30/11/1830 November 2018 REGISTERED OFFICE CHANGED ON 30/11/2018 FROM 85 UNIVERSITY STREET BELFAST CO ANTRIM BT7 1HP

View Document

29/11/1829 November 2018 SECRETARY'S CHANGE OF PARTICULARS / ASHLEY RITCHIE / 29/11/2018

View Document

31/08/1831 August 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

31/05/1831 May 2018 CONFIRMATION STATEMENT MADE ON 31/05/18, WITH UPDATES

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

14/11/1714 November 2017 CURREXT FROM 31/05/2017 TO 30/11/2017

View Document

20/07/1720 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT HARRISON

View Document

05/07/175 July 2017 CONFIRMATION STATEMENT MADE ON 18/05/17, WITH UPDATES

View Document

23/02/1723 February 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/16

View Document

14/06/1614 June 2016 Annual return made up to 18 May 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

30/03/1630 March 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/15

View Document

29/03/1629 March 2016 SECRETARY APPOINTED ASHLEY RITCHIE

View Document

21/03/1621 March 2016 APPOINTMENT TERMINATED, SECRETARY IVAN THOMPSON

View Document

21/03/1621 March 2016 REGISTERED OFFICE CHANGED ON 21/03/2016 FROM 23 HAMILTON ROAD BANGOR BT20 4AJ

View Document

21/03/1621 March 2016 DIRECTOR APPOINTED ROBERT HARRISON

View Document

21/03/1621 March 2016 APPOINTMENT TERMINATED, DIRECTOR IVAN THOMPSON

View Document

15/07/1515 July 2015 Annual return made up to 18 May 2015 with full list of shareholders

View Document

29/01/1529 January 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/14

View Document

05/09/145 September 2014 Annual return made up to 18 May 2014 with full list of shareholders

View Document

04/03/144 March 2014 Annual return made up to 18 May 2011 with full list of shareholders

View Document

04/03/144 March 2014 Annual return made up to 18 May 2008 with full list of shareholders

View Document

04/03/144 March 2014 COMPANY RESTORED ON 04/03/2014

View Document

04/03/144 March 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/12

View Document

04/03/144 March 2014 18/05/13 NO CHANGES

View Document

04/03/144 March 2014 18/05/12 NO CHANGES

View Document

04/03/144 March 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/11

View Document

04/03/144 March 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/13

View Document

03/02/123 February 2012 STRUCK OFF AND DISSOLVED

View Document

16/09/1116 September 2011 FIRST GAZETTE

View Document

13/06/1113 June 2011 Annual return made up to 28 April 2010 with full list of shareholders

View Document

04/02/114 February 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/10

View Document

18/10/1018 October 2010 APPOINTMENT TERMINATED, DIRECTOR STEPHEN HARRISON

View Document

18/10/1018 October 2010 APPOINTMENT TERMINATED, DIRECTOR ROBERT HARRISON

View Document

06/07/106 July 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/09

View Document

20/05/0920 May 2009 18/05/09 ANNUAL RETURN SHUTTLE

View Document

27/03/0927 March 2009 31/05/08 ANNUAL ACCTS

View Document

13/05/0813 May 2008 CHANGE IN SIT REG ADD

View Document

13/05/0813 May 2008 CHANGE OF DIRS/SEC

View Document

21/06/0721 June 2007 31/05/07 ANNUAL ACCTS

View Document

07/06/077 June 2007 18/05/07 ANNUAL RETURN SHUTTLE

View Document

21/07/0621 July 2006 31/05/06 ANNUAL ACCTS

View Document

04/07/064 July 2006 CHANGE IN SIT REG ADD

View Document

02/07/062 July 2006 18/05/06 ANNUAL RETURN SHUTTLE

View Document

12/05/0612 May 2006 CHANGE OF DIRS/SEC

View Document

12/05/0612 May 2006 CHANGE OF DIRS/SEC

View Document

28/07/0528 July 2005 31/05/05 ANNUAL ACCTS

View Document

31/05/0531 May 2005 18/05/05 ANNUAL RETURN SHUTTLE

View Document

11/06/0411 June 2004 CHANGE OF DIRS/SEC

View Document

18/05/0418 May 2004 MEMORANDUM

View Document

18/05/0418 May 2004 DECLN COMPLNCE REG NEW CO

View Document

18/05/0418 May 2004 PARS RE DIRS/SIT REG OFF

View Document

18/05/0418 May 2004 ARTICLES

View Document


More Company Information