Advanced company searchLink opens in new window

BRYLAND FIRE PROTECTION LIMITED

Company number 01130827

Filter by category

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)
24 Jan 2024 PSC05 Change of details for Bryland Fire Holdings Limited as a person with significant control on 17 January 2024
24 Jan 2024 MA Memorandum and Articles of Association
24 Jan 2024 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
18 Jan 2024 MR01 Registration of charge 011308270004, created on 16 January 2024
17 Jan 2024 AP01 Appointment of Mr Simon John Abley as a director on 16 January 2024
17 Jan 2024 TM01 Termination of appointment of Graham Michael Turner as a director on 16 January 2024
17 Jan 2024 AP01 Appointment of Daniel James Bratton as a director on 16 January 2024
17 Jan 2024 AD01 Registered office address changed from Unit 3 Peartree Lane Ind Estate Peartree Lane Dudley West Midlands DY2 0QU to Sovereign House 2 Dominus Way Meridian Business Park Leicester LE19 1RP on 17 January 2024
17 Jan 2024 AP01 Appointment of Simon John Cashmore as a director on 16 January 2024
11 Jan 2024 PSC02 Notification of Bryland Fire Holdings Limited as a person with significant control on 11 January 2024
11 Jan 2024 PSC07 Cessation of Rdgl Group Limited as a person with significant control on 11 January 2024
11 Jan 2024 PSC02 Notification of Rdgl Group Limited as a person with significant control on 11 January 2024
11 Jan 2024 PSC07 Cessation of Bryland (Holdings) Limited as a person with significant control on 11 January 2024
08 Jan 2024 AA Total exemption full accounts made up to 31 August 2023
08 Jan 2024 TM01 Termination of appointment of Philip John Seeley as a director on 6 January 2024
05 Dec 2023 MR04 Satisfaction of charge 1 in full
05 Dec 2023 MR04 Satisfaction of charge 2 in full
05 Dec 2023 MR04 Satisfaction of charge 011308270003 in full
04 Sep 2023 AP01 Appointment of Mrs Marie Louise Hale as a director on 28 July 2023
27 Jun 2023 CS01 Confirmation statement made on 13 June 2023 with no updates
25 May 2023 AA Total exemption full accounts made up to 31 August 2022
16 Jan 2023 CH01 Director's details changed for Mr Christopher Duncan Wright on 16 January 2023
28 Jun 2022 CS01 Confirmation statement made on 13 June 2022 with updates
27 May 2022 AA Total exemption full accounts made up to 31 August 2021
26 May 2022 TM01 Termination of appointment of Rowland John Turner as a director on 27 April 2022