- Company Overview for BRYN ESTATES LTD (00908519)
- Filing history for BRYN ESTATES LTD (00908519)
- People for BRYN ESTATES LTD (00908519)
- Charges for BRYN ESTATES LTD (00908519)
- More for BRYN ESTATES LTD (00908519)
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
|
|
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
|
|
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 |