BRYANSTON SQUARE (HULL) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
09/03/259 March 2025 Confirmation statement made on 2025-02-03 with no updates

View Document

29/11/2429 November 2024 Micro company accounts made up to 2024-02-29

View Document

08/03/248 March 2024 Confirmation statement made on 2024-02-03 with no updates

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

30/11/2330 November 2023 Micro company accounts made up to 2023-02-28

View Document

15/02/2315 February 2023 Confirmation statement made on 2023-02-03 with no updates

View Document

29/11/2229 November 2022 Micro company accounts made up to 2022-02-28

View Document

03/03/223 March 2022 Confirmation statement made on 2022-02-03 with no updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

30/11/2130 November 2021 Micro company accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

05/03/205 March 2020 CONFIRMATION STATEMENT MADE ON 03/02/20, NO UPDATES

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

29/11/1929 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

26/03/1926 March 2019 CONFIRMATION STATEMENT MADE ON 03/02/19, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

30/11/1830 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

10/05/1810 May 2018 DISS40 (DISS40(SOAD))

View Document

09/05/189 May 2018 CONFIRMATION STATEMENT MADE ON 03/02/18, NO UPDATES

View Document

24/04/1824 April 2018 FIRST GAZETTE

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

30/11/1730 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

09/03/179 March 2017 CONFIRMATION STATEMENT MADE ON 03/02/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

21/12/1621 December 2016 REGISTERED OFFICE CHANGED ON 21/12/2016 FROM 122 MINORIES MINORIES LONDON EC3N 1NT

View Document

30/11/1630 November 2016 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/16

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

13/02/1613 February 2016 Annual return made up to 3 February 2016 with full list of shareholders

View Document

27/11/1527 November 2015 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/15

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

09/02/159 February 2015 Annual return made up to 3 February 2015 with full list of shareholders

View Document

30/11/1430 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

29/04/1429 April 2014 Annual return made up to 3 February 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

03/02/143 February 2014 REGISTERED OFFICE CHANGED ON 03/02/2014 FROM 30-33 MINORIES LONDON EC3N 1DD UNITED KINGDOM

View Document

27/11/1327 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

08/02/138 February 2013 Annual return made up to 3 February 2013 with full list of shareholders

View Document

06/12/126 December 2012 29/02/12 TOTAL EXEMPTION FULL

View Document

30/11/1230 November 2012 DIRECTOR APPOINTED ALISON JANE RASHLEIGH UWINS

View Document

16/03/1216 March 2012 Annual return made up to 3 February 2012 with full list of shareholders

View Document

04/11/114 November 2011 28/02/11 TOTAL EXEMPTION FULL

View Document

11/04/1111 April 2011 Annual return made up to 3 February 2011 with full list of shareholders

View Document

28/01/1128 January 2011 APPOINTMENT TERMINATED, SECRETARY IAN CHAPMAN

View Document

28/01/1128 January 2011 APPOINTMENT TERMINATED, DIRECTOR IAN CHAPMAN

View Document

28/01/1128 January 2011 SECRETARY APPOINTED MISS ALISON JANE RASHLEIGH UWINS

View Document

26/05/1026 May 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

03/02/103 February 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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