Advanced company searchLink opens in new window

BRYMORE NO 1 LTD

Company number 11629964

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)
29 Jan 2024 CS01 Confirmation statement made on 15 January 2024 with no updates
03 Oct 2023 AA Accounts for a small company made up to 31 December 2022
24 Jan 2023 CS01 Confirmation statement made on 15 January 2023 with no updates
24 Jan 2023 PSC05 Change of details for Baumore Holdings Ltd as a person with significant control on 13 September 2019
11 Nov 2022 CH01 Director's details changed for Martin Roberts on 9 November 2022
22 Jun 2022 AA Accounts for a small company made up to 31 December 2021
21 Jan 2022 CS01 Confirmation statement made on 15 January 2022 with no updates
05 Oct 2021 AA Total exemption full accounts made up to 31 December 2020
28 Sep 2021 AD01 Registered office address changed from 41-42 Eastcastle Street London W1W 8DU England to 6 Heddon Street London W1B 4BT on 28 September 2021
18 Jan 2021 CS01 Confirmation statement made on 15 January 2021 with no updates
25 Sep 2020 AA Total exemption full accounts made up to 31 December 2019
29 Jan 2020 CS01 Confirmation statement made on 15 January 2020 with updates
26 Nov 2019 PSC02 Notification of Baumore Holdings Ltd as a person with significant control on 13 September 2019
26 Nov 2019 PSC07 Cessation of Brymore Family Holdings Ltd as a person with significant control on 13 September 2019
01 Nov 2019 AA01 Current accounting period shortened from 31 March 2020 to 31 December 2019
27 Sep 2019 MR01 Registration of charge 116299640001, created on 13 September 2019
13 Sep 2019 AD01 Registered office address changed from 67 New Church Road Hove East Sussex BN3 4BA United Kingdom to 41-42 Eastcastle Street London W1W 8DU on 13 September 2019
13 Sep 2019 TM01 Termination of appointment of Miles Jason Webber as a director on 13 September 2019
13 Sep 2019 TM01 Termination of appointment of Leonard Sidney Lewis as a director on 13 September 2019
13 Sep 2019 TM02 Termination of appointment of Lucinda Jane Lewis as a secretary on 13 September 2019
13 Sep 2019 AP01 Appointment of Martin Roberts as a director on 13 September 2019
13 Sep 2019 AP01 Appointment of Matthew Allen as a director on 13 September 2019
09 Sep 2019 SH20 Statement by Directors
09 Sep 2019 SH19 Statement of capital on 9 September 2019
  • GBP 1,000,000
09 Sep 2019 CAP-SS Solvency Statement dated 09/09/19