BRYANT PROPERTY GROUP LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description | 
|---|---|
| 08/08/258 August 2025 | Particulars of variation of rights attached to shares | 
| 08/08/258 August 2025 | Change of share class name or designation | 
| 28/07/2528 July 2025 | Resolutions | 
| 28/07/2528 July 2025 | Memorandum and Articles of Association | 
| 25/03/2525 March 2025 | Confirmation statement made on 2025-03-12 with no updates | 
| 28/01/2528 January 2025 | Micro company accounts made up to 2024-03-31 | 
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 | 
| 12/03/2412 March 2024 | Confirmation statement made on 2024-03-12 with updates | 
| 12/03/2412 March 2024 | Notification of Samantha Amy Bryant as a person with significant control on 2024-03-12 | 
| 27/12/2327 December 2023 | Micro company accounts made up to 2023-03-31 | 
| 10/04/2310 April 2023 | Confirmation statement made on 2023-03-26 with no updates | 
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 | 
| 31/03/2231 March 2022 | Registered office address changed from 15 Carleton Road 15 Carleton Road Sprowston Norwich NR7 8NJ England to 15 Carleton Road Sprowston Norwich NR7 8NJ on 2022-03-31 | 
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 | 
| 31/03/2231 March 2022 | Registered office address changed from 127 Unthank Road Norwich Norfolk NR2 2PE England to 15 Carleton Road 15 Carleton Road Sprowston Norwich NR7 8NJ on 2022-03-31 | 
| 31/03/2231 March 2022 | Confirmation statement made on 2022-03-26 with no updates | 
| 08/03/228 March 2022 | First Gazette notice for compulsory strike-off | 
| 08/03/228 March 2022 | First Gazette notice for compulsory strike-off | 
| 28/09/2128 September 2021 | Registered office address changed from 38 Surrey Street Norwich Norfolk NR1 3NY England to 127 Unthank Road Norwich Norfolk NR2 2PE on 2021-09-28 | 
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 | 
| 05/01/215 January 2021 | 31/03/20 TOTAL EXEMPTION FULL | 
| 04/09/204 September 2020 | PSC'S CHANGE OF PARTICULARS / MR LEE BRYANT / 04/09/2020 | 
| 28/08/2028 August 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR LEE BRYANT / 28/08/2020 | 
| 09/04/209 April 2020 | CONFIRMATION STATEMENT MADE ON 26/03/20, NO UPDATES | 
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 | 
| 31/12/1931 December 2019 | 31/03/19 TOTAL EXEMPTION FULL | 
| 09/04/199 April 2019 | CONFIRMATION STATEMENT MADE ON 26/03/19, NO UPDATES | 
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 | 
| 20/03/1920 March 2019 | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/18 | 
| 12/12/1812 December 2018 | 31/03/18 TOTAL EXEMPTION FULL | 
| 23/07/1823 July 2018 | REGISTERED OFFICE CHANGED ON 23/07/2018 FROM SUITE 2 125 BER STREET NORWICH NORFOLK NR1 3EY ENGLAND | 
| 11/04/1811 April 2018 | REGISTERED OFFICE CHANGED ON 11/04/2018 FROM 15 CARLETON ROAD NORWICH NR7 8NJ UNITED KINGDOM | 
| 06/04/186 April 2018 | CONFIRMATION STATEMENT MADE ON 26/03/18, NO UPDATES | 
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 | 
| 27/03/1727 March 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION | 
More Company Information
Recently Viewed
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