Advanced company searchLink opens in new window

BRYN ESTATES LTD

Company number 00908519

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
07 Sep 2015 TM01 Termination of appointment of John Raymond Evans as a director on 13 August 2015
02 Dec 2014 RP04 Second filing of AR01 previously delivered to Companies House made up to 10 October 2014
14 Oct 2014 AR01 Annual return made up to 10 October 2014 with full list of shareholders
Statement of capital on 2014-10-14
  • GBP 7,040
13 Oct 2014 AA Total exemption small company accounts made up to 31 March 2014
13 Oct 2014 AP01 Appointment of Mr Nigel James Michael Smith as a director on 29 September 2014
30 Oct 2013 AR01 Annual return made up to 10 October 2013 with full list of shareholders
Statement of capital on 2013-10-30
  • GBP 6,990
06 Aug 2013 AA Total exemption small company accounts made up to 31 March 2013
31 Oct 2012 AR01 Annual return made up to 10 October 2012 with full list of shareholders
18 Jul 2012 AA Total exemption small company accounts made up to 31 March 2012
29 Nov 2011 AA Total exemption small company accounts made up to 31 March 2011
08 Nov 2011 AR01 Annual return made up to 10 October 2011 with full list of shareholders
22 Dec 2010 AA Total exemption full accounts made up to 31 March 2010
21 Oct 2010 AR01 Annual return made up to 10 October 2010 with full list of shareholders
21 Oct 2010 CH01 Director's details changed for Mr John Raymond Evans on 21 October 2010
21 Oct 2010 CH03 Secretary's details changed for John Raymond Evans on 21 October 2010
08 Feb 2010 MG04 Declaration that part of the property/undertaking: released/ceased /whole /charge no 14
08 Feb 2010 MG04 Declaration that part of the property/undertaking: released/ceased /whole /charge no 7
08 Feb 2010 MG04 Declaration that part of the property/undertaking: released/ceased /whole /charge no 8
08 Feb 2010 MG04 Declaration that part of the property/undertaking: released/ceased /whole /charge no 5
08 Feb 2010 MG04 Declaration that part of the property/undertaking: released/ceased /whole /charge no 4
08 Feb 2010 MG04 Declaration that part of the property/undertaking: released/ceased /whole /charge no 3
08 Feb 2010 MG04 Declaration that part of the property/undertaking: released/ceased /whole /charge no 2
08 Feb 2010 MG04 Declaration that part of the property/undertaking: released/ceased /whole /charge no 1
21 Jan 2010 AP01 Appointment of Jennifer Anne Evans as a director
11 Jan 2010 TM01 Termination of appointment of Ann Jones as a director