BRYLAND INTERNATIONAL PROPERTY LTD
Company Documents
Date | Description |
---|---|
02/01/252 January 2025 | Registered office address changed from Third Floor 55 Blandford Street London W1U 7HW England to 20 Seymour Mews London W1H 6BQ on 2025-01-02 |
31/12/2431 December 2024 | Confirmation statement made on 2024-12-18 with no updates |
30/09/2430 September 2024 | Total exemption full accounts made up to 2023-12-31 |
19/03/2419 March 2024 | Termination of appointment of Willem Anton Smit as a director on 2024-02-16 |
19/03/2419 March 2024 | Termination of appointment of Amicorp (Uk) Secretaries Limited as a secretary on 2024-02-16 |
19/03/2419 March 2024 | Registered office address changed from 3rd Floor 5 Lloyds Avenue London EC3N 3AE United Kingdom to Third Floor 55 Blandford Street London W1U 7HW on 2024-03-19 |
19/03/2419 March 2024 | Appointment of Ms Julie Lik Ling Pang as a director on 2024-02-16 |
19/03/2419 March 2024 | Appointment of Mapsbury Secretaries Limited as a secretary on 2024-02-16 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
18/12/2318 December 2023 | Confirmation statement made on 2023-12-05 with no updates |
18/12/2318 December 2023 | Confirmation statement made on 2023-12-18 with updates |
22/11/2322 November 2023 | Cessation of Carlo Gasperoni as a person with significant control on 2022-01-28 |
22/11/2322 November 2023 | Notification of Cristiana Muller as a person with significant control on 2022-01-28 |
01/09/231 September 2023 | Total exemption full accounts made up to 2022-12-31 |
25/05/2325 May 2023 | Director's details changed for Mr Willem Anton Smit on 2023-05-16 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
13/12/2213 December 2022 | Total exemption full accounts made up to 2021-12-31 |
06/12/226 December 2022 | Compulsory strike-off action has been discontinued |
06/12/226 December 2022 | Compulsory strike-off action has been discontinued |
05/12/225 December 2022 | Confirmation statement made on 2022-12-05 with no updates |
29/11/2229 November 2022 | First Gazette notice for compulsory strike-off |
29/11/2229 November 2022 | First Gazette notice for compulsory strike-off |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
15/12/2115 December 2021 | Confirmation statement made on 2021-12-05 with no updates |
10/11/2110 November 2021 | Appointment of Mrs Helena Anne Jane Giles as a director on 2021-11-01 |
10/11/2110 November 2021 | Termination of appointment of Mark Paul Jones as a director on 2021-11-01 |
29/09/2129 September 2021 | Termination of appointment of Firoz Karki as a director on 2021-09-15 |
29/09/2129 September 2021 | Appointment of Mr Mark Paul Jones as a director on 2021-09-15 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
06/12/196 December 2019 | 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