Advanced company searchLink opens in new window

BRYANT COUNTRY HOMES LIMITED

Company number 02731430

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)
16 Nov 2010 AR01 Annual return made up to 15 November 2010 with full list of shareholders
12 Nov 2010 AD02 Register inspection address has been changed from 2 Piries Place Horsham West Sussex RH12 1EH England
26 May 2010 AA Accounts for a dormant company made up to 31 December 2009
10 Apr 2010 CH01 Director's details changed for Mr Christopher Carney on 9 April 2010
18 Mar 2010 CH01 Director's details changed for Peter Robert Andrew on 18 March 2010
11 Jan 2010 CH03 Secretary's details changed for Karen Lorraine Atterbury on 11 January 2010
10 Dec 2009 AR01 Annual return made up to 15 November 2009 with full list of shareholders
  • ANNOTATION Other the address of any individual marked (#) was replaced with a service address or partially redacted on 18/04/2023 under section 1088 of the Companies Act 2006
23 Nov 2009 CH01 Director's details changed for Peter Robert Andrew on 16 November 2009
10 Nov 2009 TM02 Termination of appointment of Colin Clapham as a secretary
10 Nov 2009 AP03 Appointment of Karen Lorraine Atterbury as a secretary
07 Oct 2009 AD03 Register(s) moved to registered inspection location
06 Oct 2009 AD02 Register inspection address has been changed
20 Aug 2009 AA Accounts for a dormant company made up to 31 December 2008
19 Jan 2009 288c Secretary's change of particulars / colin clapham / 19/01/2009
02 Jan 2009 288b Appointment terminated secretary peter carr
02 Jan 2009 287 Registered office changed on 02/01/2009 from second floor beech house 551 avebury boulevard milton keynes MK9 3DR
02 Jan 2009 288a Secretary appointed colin richard clapham
24 Dec 2008 288a Director appointed peter robert andrew
24 Dec 2008 288b Appointment terminated director raymond peacock
18 Nov 2008 363a Return made up to 15/11/08; full list of members
  • ANNOTATION Other the address of any individual marked (#) was replaced with a service address or partially redacted on 18/04/2023 under section 1088 of the Companies Act 2006
01 Oct 2008 287 Registered office changed on 01/10/2008 from st david's court, union street wolverhampton west midlands WV1 3JE
30 Sep 2008 288b Appointment terminated director jonathan cray
11 Jul 2008 AA Accounts for a dormant company made up to 31 December 2007
15 May 2008 288a Director appointed raymond anthony peacock
15 May 2008 288a Director appointed christopher carney
  • ANNOTATION Other the address of any individual marked (#) was replaced with a service address or partially redacted on 18/04/2023 under section 1088 of the Companies Act 2006