Advanced company searchLink opens in new window

BRYANSTON (RFE) LIMITED

Company number 09586323

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)
15 Jun 2017 CS01 Confirmation statement made on 12 May 2017 with updates
14 Feb 2017 AA Total exemption small company accounts made up to 30 September 2016
10 Feb 2017 AP01 Appointment of Mr Rory William Eastlake Davis as a director on 13 October 2016
14 Jun 2016 AR01 Annual return made up to 12 May 2016 with full list of shareholders
Statement of capital on 2016-06-14
  • GBP 5,000,000
19 Apr 2016 MR01 Registration of charge 095863230004, created on 18 April 2016
17 Dec 2015 AD01 Registered office address changed from , 31 Hill Street, London, W1J 5LS, United Kingdom to C/O Dixon Wilson 22 Chancery Lane London WC2A 1LS on 17 December 2015
16 Oct 2015 AA01 Current accounting period extended from 31 May 2016 to 30 September 2016
13 Oct 2015 MR01 Registration of charge 095863230003, created on 29 September 2015
06 Oct 2015 SH01 Statement of capital following an allotment of shares on 28 September 2015
  • GBP 5,000,000
05 Oct 2015 SH01 Statement of capital following an allotment of shares on 21 September 2015
  • GBP 4.00
05 Oct 2015 SH08 Change of share class name or designation
05 Oct 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Authorised to allot shares 18/09/2015
02 Oct 2015 MR01 Registration of charge 095863230001, created on 29 September 2015
02 Oct 2015 MR01 Registration of charge 095863230002, created on 29 September 2015
30 Sep 2015 AP01 Appointment of The Fourth Viscount Rothermere as a director on 30 September 2015
02 Sep 2015 CH01 Director's details changed for Mr David Howard Nelson on 20 August 2015
01 Jun 2015 AP01 Appointment of Aine Deirdre O'reilly as a director on 1 June 2015
01 Jun 2015 CERTNM Company name changed forsters shelfco 344 LIMITED\certificate issued on 01/06/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-06-01
01 Jun 2015 AP01 Appointment of Mr David Howard Nelson as a director on 1 June 2015
12 May 2015 NEWINC Incorporation
Statement of capital on 2015-05-12
  • GBP 2