Advanced company searchLink opens in new window

4 BRYANSTON SQUARE FREEHOLD LIMITED

Company number 10639561

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)
01 Feb 2024 AA Accounts for a dormant company made up to 31 March 2023
13 Jul 2023 CS01 Confirmation statement made on 30 June 2023 with no updates
13 Jul 2023 TM01 Termination of appointment of Joseph John Salmon as a director on 25 October 2022
23 Dec 2022 AA Accounts for a dormant company made up to 31 March 2022
12 Jul 2022 CS01 Confirmation statement made on 30 June 2022 with updates
16 Dec 2021 AA Accounts for a dormant company made up to 31 March 2021
06 Jul 2021 CS01 Confirmation statement made on 30 June 2021 with no updates
22 Mar 2021 AA Accounts for a dormant company made up to 31 March 2020
30 Jun 2020 CS01 Confirmation statement made on 30 June 2020 with updates
12 Mar 2020 CS01 Confirmation statement made on 24 February 2020 with updates
12 Mar 2020 TM01 Termination of appointment of Nadine Akle as a director on 31 January 2020
02 Jan 2020 AA Accounts for a dormant company made up to 31 March 2019
11 Mar 2019 CS01 Confirmation statement made on 24 February 2019 with no updates
07 Mar 2019 CH04 Secretary's details changed for Sgp International Limited on 6 March 2019
07 Mar 2019 CH04 Secretary's details changed for Sgp International Limited on 6 March 2019
06 Mar 2019 AP04 Appointment of Sgp International Limited as a secretary on 6 March 2019
06 Mar 2019 AD01 Registered office address changed from C/O Sgp International Ltd 29 Chesham Way Watford Hertfordshire WD18 6NX United Kingdom to C/O Sgp International Ltd 29 Chesham Way Watford Hertfordshire WD18 6NX on 6 March 2019
06 Mar 2019 CH01 Director's details changed for Mrs Elaine True on 6 March 2019
06 Mar 2019 CH01 Director's details changed for Mr Joseph John Salmon on 6 March 2019
06 Mar 2019 CH01 Director's details changed for Mrs Judith Burnley on 6 March 2019
06 Mar 2019 CH01 Director's details changed for Mrs Nadine Akle on 6 March 2019
06 Mar 2019 AD01 Registered office address changed from 1st Floor Healthaid House Marlborough Hill Harrow Middlesex HA1 1UD England to C/O Sgp International Ltd 29 Chesham Way Watford Hertfordshire WD18 6NX on 6 March 2019
22 Nov 2018 AA Micro company accounts made up to 31 March 2018
22 Nov 2018 AA01 Previous accounting period extended from 28 February 2018 to 31 March 2018
25 Apr 2018 CH01 Director's details changed for Mr Joseph Joh Salmon on 20 April 2018