- Company Overview for C B BRYANT CONSTRUCTION LIMITED (09029101)
- Filing history for C B BRYANT CONSTRUCTION LIMITED (09029101)
- People for C B BRYANT CONSTRUCTION LIMITED (09029101)
- Charges for C B BRYANT CONSTRUCTION LIMITED (09029101)
- More for C B BRYANT CONSTRUCTION LIMITED (09029101)
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 Dec 2023 | AA | Total exemption full accounts made up to 31 May 2023 | |
31 Jul 2023 | CS01 | Confirmation statement made on 31 July 2023 with updates | |
14 Jul 2023 | MR01 | Registration of charge 090291010001, created on 14 July 2023 | |
26 Jun 2023 | CS01 | Confirmation statement made on 20 June 2023 with no updates | |
15 Jun 2023 | RESOLUTIONS |
Resolutions
|
|
15 Jun 2023 | SH08 | Change of share class name or designation | |
17 May 2023 | AD01 | Registered office address changed from Unit a Woodlands Court Truro Business Park Threemilestone Truro TR4 9NH England to Wheal Tremayne 10 Deveral Road Fraddam Hayle Cornwall TR27 5EP on 17 May 2023 | |
17 May 2023 | CH01 | Director's details changed for Mr Charles Bampfylde Bryant on 17 May 2023 | |
17 May 2023 | CH01 | Director's details changed for Mr Terence Bampfylde Bryant on 16 May 2023 | |
17 May 2023 | PSC04 | Change of details for Mr Charles Bampfylde Bryant as a person with significant control on 16 May 2023 | |
27 Feb 2023 | AA | Total exemption full accounts made up to 31 May 2022 | |
12 Jul 2022 | CS01 | Confirmation statement made on 20 June 2022 with no updates | |
28 Feb 2022 | AA | Total exemption full accounts made up to 31 May 2021 | |
07 Jul 2021 | CS01 | Confirmation statement made on 20 June 2021 with no updates | |
18 May 2021 | AA | Total exemption full accounts made up to 31 May 2020 | |
01 Jul 2020 | CS01 | Confirmation statement made on 20 June 2020 with no updates | |
26 Jun 2020 | PSC04 | Change of details for Mr Charles Bampfylde Bryant as a person with significant control on 6 April 2019 | |
08 Dec 2019 | AA | Total exemption full accounts made up to 31 May 2019 | |
28 Aug 2019 | AD01 | Registered office address changed from Kelsall Steele Ltd Unit a Woodlands Court Truro Business Park Truro Cornwall TR4 9NH to Unit a Woodlands Court Truro Business Park Threemilestone Truro TR4 9NH on 28 August 2019 | |
20 Jun 2019 | CS01 | Confirmation statement made on 20 June 2019 with updates | |
14 May 2019 | CS01 | Confirmation statement made on 8 May 2019 with updates | |
13 May 2019 | PSC07 | Cessation of Jayne Elizabeth Bryant as a person with significant control on 27 November 2018 | |
03 May 2019 | AP01 | Appointment of Mr Terence Bampfylde Bryant as a director on 6 April 2019 | |
22 Nov 2018 | TM02 | Termination of appointment of Jayne Bryant as a secretary on 22 November 2018 | |
22 Nov 2018 | TM01 | Termination of appointment of Jayne Elizabeth Bryant as a director on 22 November 2018 |