- Company Overview for BRYMANOR LIMITED (02101353)
- Filing history for BRYMANOR LIMITED (02101353)
- People for BRYMANOR LIMITED (02101353)
- Charges for BRYMANOR LIMITED (02101353)
- More for BRYMANOR LIMITED (02101353)
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) |
---|---|---|---|
13 Dec 2021 | AD01 | Registered office address changed from TR26 2RT Bay View House St Ives Road Carbis Bay Cornwall TR26 2RT United Kingdom to Bay View House St. Ives Road Carbis Bay St. Ives Cornwall TR26 2RT on 13 December 2021 | |
13 Dec 2021 | AD01 | Registered office address changed from 7 Trinity 161 Old Christchurch Road Bournemouth Dorset BH1 1JU England to Bay View House St. Ives Road Carbis Bay St. Ives Cornwall TR26 2RT on 13 December 2021 | |
04 Jun 2021 | AA | Micro company accounts made up to 31 March 2021 | |
28 Apr 2021 | CH01 | Director's details changed for Mr Peter Laing (Jnr) on 28 April 2021 | |
22 Dec 2020 | AA | Micro company accounts made up to 31 March 2020 | |
21 Dec 2020 | CS01 | Confirmation statement made on 8 December 2020 with updates | |
21 Dec 2020 | PSC04 | Change of details for Mrs Helen Laing as a person with significant control on 20 January 2020 | |
11 Dec 2020 | PSC04 | Change of details for Mr Peter Laing as a person with significant control on 1 December 2020 | |
10 Dec 2020 | PSC04 | Change of details for Mr Peter Laing as a person with significant control on 20 January 2020 | |
10 Dec 2020 | CH01 | Director's details changed for Mr Peter Laing on 20 January 2020 | |
10 Dec 2020 | CH01 | Director's details changed for Mrs Helen Laing on 20 January 2020 | |
10 Dec 2020 | CH01 | Director's details changed for Mrs Helen Laing on 10 December 2020 | |
10 Dec 2020 | CH01 | Director's details changed for Mr Peter Laing on 10 December 2020 | |
10 Dec 2020 | PSC04 | Change of details for Mrs Helen Laing as a person with significant control on 20 January 2020 | |
07 Jan 2020 | CS01 | Confirmation statement made on 8 December 2019 with no updates | |
13 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
20 Dec 2018 | CS01 | Confirmation statement made on 8 December 2018 with no updates | |
26 Oct 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
28 Sep 2018 | AP01 | Appointment of Mr Peter Laing (Jnr) as a director on 15 September 2018 | |
24 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
21 Dec 2017 | CS01 | Confirmation statement made on 8 December 2017 with no updates | |
21 Dec 2017 | TM01 | Termination of appointment of John Brunskill as a director on 29 March 2017 | |
11 Jan 2017 | CS01 | Confirmation statement made on 8 December 2016 with updates | |
14 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
16 Mar 2016 | AD01 | Registered office address changed from Laing Law 95 Holdenhurst Road Bournemouth Dorset BH8 8DS to 7 Trinity 161 Old Christchurch Road Bournemouth Dorset BH1 1JU on 16 March 2016 |