BRYMORE TWO MANAGEMENT COMPANY LIMITED

Company Documents

DateDescription
04/04/254 April 2025 Confirmation statement made on 2025-03-02 with updates

View Document

02/09/242 September 2024 Accounts for a dormant company made up to 2023-12-31

View Document

10/05/2410 May 2024 Registered office address changed from 23 Queen Street Ashford TN23 1RF England to The Coach House Abbots Hill Ospringe Faversham ME13 0RR on 2024-05-10

View Document

13/03/2413 March 2024 Confirmation statement made on 2024-03-02 with updates

View Document

23/09/2323 September 2023 Accounts for a dormant company made up to 2022-12-31

View Document

13/03/2313 March 2023 Confirmation statement made on 2023-03-02 with no updates

View Document

27/09/2227 September 2022 Accounts for a dormant company made up to 2021-12-31

View Document

02/03/222 March 2022 Confirmation statement made on 2022-03-02 with updates

View Document

10/08/2110 August 2021 Confirmation statement made on 2021-06-29 with updates

View Document

01/04/211 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

10/02/2110 February 2021 DIRECTOR APPOINTED MRS SOPHIE VIGNERON

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

29/06/2029 June 2020 CONFIRMATION STATEMENT MADE ON 29/06/20, WITH UPDATES

View Document

29/06/2029 June 2020 DIRECTOR APPOINTED MR PHILIP MARK CHEETHAM

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

16/08/1916 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

06/04/196 April 2019 CONFIRMATION STATEMENT MADE ON 06/04/19, NO UPDATES

View Document

06/04/196 April 2019 CONFIRMATION STATEMENT MADE ON 31/03/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

16/08/1816 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

04/04/184 April 2018 CONFIRMATION STATEMENT MADE ON 31/03/18, NO UPDATES

View Document

13/01/1813 January 2018 DISS40 (DISS40(SOAD))

View Document

11/01/1811 January 2018 31/12/16 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

19/12/1719 December 2017 FIRST GAZETTE

View Document

01/04/171 April 2017 DISS40 (DISS40(SOAD))

View Document

31/03/1731 March 2017 CONFIRMATION STATEMENT MADE ON 31/03/17, NO UPDATES

View Document

30/03/1730 March 2017 CONFIRMATION STATEMENT MADE ON 26/12/16, WITH UPDATES

View Document

21/03/1721 March 2017 FIRST GAZETTE

View Document

31/08/1631 August 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

06/02/166 February 2016 Annual return made up to 26 December 2015 with full list of shareholders

View Document

11/09/1511 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

29/12/1429 December 2014 DIRECTOR APPOINTED MR GEOFFREY BODDY

View Document

29/12/1429 December 2014 APPOINTMENT TERMINATED, SECRETARY MICHAEL TERRY

View Document

29/12/1429 December 2014 APPOINTMENT TERMINATED, DIRECTOR MICHAEL TERRY

View Document

29/12/1429 December 2014 Annual return made up to 26 December 2014 with full list of shareholders

View Document

29/12/1429 December 2014 SECRETARY APPOINTED MR GEOFFREY BODDY

View Document

04/09/144 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

04/02/144 February 2014 Annual return made up to 26 December 2013 with full list of shareholders

View Document

03/10/133 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

13/03/1313 March 2013 Annual return made up to 26 December 2012 with full list of shareholders

View Document

05/10/125 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

07/02/127 February 2012 Annual return made up to 26 December 2011 with full list of shareholders

View Document

29/09/1129 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

11/02/1111 February 2011 Annual return made up to 26 December 2010 with full list of shareholders

View Document

29/09/1029 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

05/02/105 February 2010 Annual return made up to 26 December 2009 with full list of shareholders

View Document

05/02/105 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN TERRY / 31/10/2009

View Document

31/10/0931 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

06/01/096 January 2009 RETURN MADE UP TO 26/12/08; FULL LIST OF MEMBERS

View Document

05/01/095 January 2009 SECRETARY APPOINTED MR MICHAEL JOHN TERRY

View Document

05/01/095 January 2009 APPOINTMENT TERMINATED SECRETARY JEAN KITCHEN

View Document

28/10/0828 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

30/05/0830 May 2008 RETURN MADE UP TO 26/12/07; CHANGE OF MEMBERS

View Document

28/10/0728 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

19/02/0719 February 2007 RETURN MADE UP TO 26/12/06; FULL LIST OF MEMBERS

View Document

31/10/0631 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

23/12/0523 December 2005 RETURN MADE UP TO 26/12/05; FULL LIST OF MEMBERS

View Document

31/10/0531 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

18/03/0518 March 2005 RETURN MADE UP TO 26/12/04; FULL LIST OF MEMBERS

View Document

29/10/0429 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

19/01/0419 January 2004 RETURN MADE UP TO 26/12/03; FULL LIST OF MEMBERS

View Document

29/10/0329 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

14/01/0314 January 2003 RETURN MADE UP TO 26/12/02; FULL LIST OF MEMBERS

View Document

05/11/025 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

10/01/0210 January 2002 RETURN MADE UP TO 26/12/01; FULL LIST OF MEMBERS

View Document

27/10/0127 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

11/01/0111 January 2001 RETURN MADE UP TO 26/12/00; FULL LIST OF MEMBERS

View Document

30/10/0030 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

23/01/0023 January 2000 RETURN MADE UP TO 26/12/99; FULL LIST OF MEMBERS

View Document

29/10/9929 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

29/12/9829 December 1998 RETURN MADE UP TO 26/12/98; FULL LIST OF MEMBERS

View Document

29/10/9829 October 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

12/01/9812 January 1998 RETURN MADE UP TO 26/12/97; NO CHANGE OF MEMBERS

View Document

30/10/9730 October 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

14/01/9714 January 1997 RETURN MADE UP TO 26/12/96; CHANGE OF MEMBERS

View Document

27/09/9627 September 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

11/01/9611 January 1996 RETURN MADE UP TO 26/12/95; FULL LIST OF MEMBERS

View Document

26/10/9526 October 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

24/02/9524 February 1995 RETURN MADE UP TO 26/12/94; NO CHANGE OF MEMBERS

View Document

24/02/9524 February 1995 SECRETARY'S PARTICULARS CHANGED

View Document

31/10/9431 October 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

09/03/949 March 1994 RETURN MADE UP TO 26/12/93; CHANGE OF MEMBERS

View Document

10/11/9310 November 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

10/11/9310 November 1993 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

10/11/9310 November 1993 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

04/10/934 October 1993 RETURN MADE UP TO 26/12/92; FULL LIST OF MEMBERS

View Document

01/03/931 March 1993 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

04/01/924 January 1992 RETURN MADE UP TO 26/12/91; CHANGE OF MEMBERS

View Document

08/04/918 April 1991 REGISTERED OFFICE CHANGED ON 08/04/91 FROM: 37 ST MARGARETS STREET CANTERBURY KENT CT1 2TU

View Document

11/01/9111 January 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/01/9111 January 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

15/01/9015 January 1990 RETURN MADE UP TO 26/12/89; FULL LIST OF MEMBERS

View Document

21/11/8921 November 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

08/09/888 September 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/06/889 June 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

09/06/889 June 1988 RETURN MADE UP TO 22/04/88; FULL LIST OF MEMBERS

View Document

16/09/8716 September 1987 RETURN MADE UP TO 24/07/87; FULL LIST OF MEMBERS

View Document

16/09/8716 September 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

19/02/8719 February 1987 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

27/08/8227 August 1982 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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