Advanced company searchLink opens in new window

BRYANSTON PROPERTIES LIMITED

Company number 09440725

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)
01 Feb 2024 PSC05 Change of details for Aslz Ltd as a person with significant control on 1 February 2024
20 Dec 2023 CS01 Confirmation statement made on 15 December 2023 with no updates
09 Nov 2023 AD01 Registered office address changed from 23 the Drive London E4 7AJ England to The Studio 2a Kempson Road London SW6 4PU on 9 November 2023
04 May 2023 AA Unaudited abridged accounts made up to 31 March 2023
22 Dec 2022 CS01 Confirmation statement made on 15 December 2022 with no updates
04 Nov 2022 TM01 Termination of appointment of Mark Donald Gosling as a director on 3 November 2022
04 Aug 2022 AA Unaudited abridged accounts made up to 31 March 2022
15 Dec 2021 CS01 Confirmation statement made on 15 December 2021 with updates
15 Dec 2021 PSC07 Cessation of Gordon Layton as a person with significant control on 14 December 2021
15 Dec 2021 PSC02 Notification of Gander 2021 Ltd as a person with significant control on 14 December 2021
15 Dec 2021 PSC02 Notification of Regnifdlog Ltd as a person with significant control on 14 December 2021
15 Dec 2021 PSC07 Cessation of Nicholas Philip Giles as a person with significant control on 14 December 2021
15 Dec 2021 PSC07 Cessation of Adam Peter Gosling as a person with significant control on 14 December 2021
15 Dec 2021 PSC07 Cessation of Neil Winston Benson as a person with significant control on 14 December 2021
15 Dec 2021 PSC02 Notification of Aslz Ltd as a person with significant control on 14 December 2021
14 Dec 2021 SH02 Sub-division of shares on 10 December 2021
08 Nov 2021 AA Unaudited abridged accounts made up to 31 March 2021
02 Apr 2021 AP01 Appointment of Hon Lt Col David Ronald Gosling as a director on 31 March 2021
31 Mar 2021 TM01 Termination of appointment of George William Mclean as a director on 31 March 2021
31 Mar 2021 TM01 Termination of appointment of Clair James as a director on 31 March 2021
31 Mar 2021 AP01 Appointment of Mr Mark Donald Gosling as a director on 31 March 2021
31 Mar 2021 TM02 Termination of appointment of Clair James as a secretary on 31 March 2021
19 Mar 2021 AD01 Registered office address changed from 7th Floor 21 Bryanston Street London W1H 7PR England to 23 the Drive London E4 7AJ on 19 March 2021
15 Mar 2021 AA Total exemption full accounts made up to 31 March 2020
05 Mar 2021 CS01 Confirmation statement made on 16 February 2021 with updates