Advanced company searchLink opens in new window

BRYCKEN LIMITED

Company number 03159211

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)
26 Jan 2016 AR01 Annual return made up to 26 January 2016 with full list of shareholders
Statement of capital on 2016-01-26
  • GBP 2
27 Aug 2015 AP01 Appointment of Mr Robert Kenneth Williams as a director on 19 August 2015
29 Jul 2015 AP03 Appointment of Mrs Susan Gaynor Hide as a secretary on 24 July 2015
29 Jul 2015 AP01 Appointment of Mr Michael Blakey as a director on 24 July 2015
29 Jul 2015 TM01 Termination of appointment of Jeremy Philip Hilton Vickers as a director on 24 July 2015
29 Jul 2015 TM02 Termination of appointment of Jeremy Philip Hilton Vickers as a secretary on 24 July 2015
05 Jun 2015 AA Full accounts made up to 31 December 2014
26 Jan 2015 AR01 Annual return made up to 26 January 2015 with full list of shareholders
Statement of capital on 2015-01-26
  • GBP 2
25 Sep 2014 AA Full accounts made up to 31 December 2013
20 Jun 2014 TM01 Termination of appointment of Martin Sidders as a director
20 Jun 2014 AP03 Appointment of Mr Jeremy Philip Hilton Vickers as a secretary
20 Jun 2014 TM02 Termination of appointment of Martin Sidders as a secretary
23 May 2014 AP01 Appointment of Mr Jeremy Philip Hilton Vickers as a director
29 Jan 2014 AR01 Annual return made up to 26 January 2014 with full list of shareholders
Statement of capital on 2014-01-29
  • GBP 2
15 May 2013 AA Full accounts made up to 31 December 2012
29 Jan 2013 AR01 Annual return made up to 26 January 2013 with full list of shareholders
21 May 2012 AA Full accounts made up to 31 December 2011
12 Apr 2012 AP03 Appointment of Martin John Sidders as a secretary
12 Apr 2012 TM02 Termination of appointment of David Tipping as a secretary
29 Mar 2012 CERTNM Company name changed fairview new homes (greenwich) LIMITED\certificate issued on 29/03/12
  • RES15 ‐ Change company name resolution on 2012-03-23
29 Mar 2012 CONNOT Change of name notice
26 Jan 2012 AR01 Annual return made up to 26 January 2012 with full list of shareholders
19 May 2011 AA Full accounts made up to 31 December 2010
26 Jan 2011 AR01 Annual return made up to 26 January 2011 with full list of shareholders
30 Jun 2010 AA Full accounts made up to 31 December 2009