BRYDEN & CO PROPERTIES LIMITED

Company Documents

DateDescription
09/01/249 January 2024 Final Gazette dissolved via voluntary strike-off

View Document

09/01/249 January 2024 Final Gazette dissolved via voluntary strike-off

View Document

24/10/2324 October 2023 First Gazette notice for voluntary strike-off

View Document

24/10/2324 October 2023 First Gazette notice for voluntary strike-off

View Document

11/10/2311 October 2023 Application to strike the company off the register

View Document

31/01/2331 January 2023 Confirmation statement made on 2023-01-25 with updates

View Document

23/11/2223 November 2022 Change of details for Mr Marc Bryden as a person with significant control on 2022-11-23

View Document

23/11/2223 November 2022 Director's details changed for Mr Marc Bryden on 2022-11-23

View Document

21/11/2221 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

21/11/2221 November 2022 Director's details changed for Mr Stephen Bryden on 2022-11-21

View Document

21/11/2221 November 2022 Change of details for Mr Stephen Bryden as a person with significant control on 2022-11-21

View Document

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

View Accounts

08/02/228 February 2022 Confirmation statement made on 2022-01-25 with updates

View Document

21/12/2121 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

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

View Accounts

22/01/2122 January 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

21/05/2021 May 2020 REGISTRATION OF A CHARGE / CHARGE CODE 111708670002

View Document

21/05/2021 May 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 111708670001

View Document

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

View Accounts

13/03/2013 March 2020 PSC'S CHANGE OF PARTICULARS / MR MARC BRYDEN / 13/03/2020

View Document

13/03/2013 March 2020 PSC'S CHANGE OF PARTICULARS / MR STEPHEN BRYDEN / 13/03/2020

View Document

31/01/2031 January 2020 CONFIRMATION STATEMENT MADE ON 25/01/20, WITH UPDATES

View Document

17/10/1917 October 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

25/03/1925 March 2019 PSC'S CHANGE OF PARTICULARS / MR MARC BRYDEN / 25/03/2019

View Document

25/03/1925 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MARC BRYDEN / 25/03/2019

View Document

07/03/197 March 2019 REGISTRATION OF A CHARGE / CHARGE CODE 111708670001

View Document

05/02/195 February 2019 PSC'S CHANGE OF PARTICULARS / MR MARC BRYDEN / 26/01/2018

View Document

05/02/195 February 2019 PSC'S CHANGE OF PARTICULARS / MR STEPHEN BRYDEN / 26/01/2018

View Document

05/02/195 February 2019 CONFIRMATION STATEMENT MADE ON 25/01/19, WITH UPDATES

View Document

04/02/194 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN BRYDEN / 26/01/2018

View Document

04/02/194 February 2019 PSC'S CHANGE OF PARTICULARS / MR MARC BRYDEN / 26/01/2018

View Document

04/02/194 February 2019 PSC'S CHANGE OF PARTICULARS / MR STEPHEN BRYDEN / 26/01/2018

View Document

04/02/194 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MARC BRYDEN / 26/01/2018

View Document

25/07/1825 July 2018 REGISTERED OFFICE CHANGED ON 25/07/2018 FROM 130 OLD STREET LONDON EC1V 9BD ENGLAND

View Document

18/05/1818 May 2018 CURREXT FROM 31/01/2019 TO 31/03/2019

View Document

26/01/1826 January 2018 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