THE BRYONY MANAGEMENT COMPANY LIMITED
Company number 02221257
- Company Overview for THE BRYONY MANAGEMENT COMPANY LIMITED (02221257)
- Filing history for THE BRYONY MANAGEMENT COMPANY LIMITED (02221257)
- People for THE BRYONY MANAGEMENT COMPANY LIMITED (02221257)
- More for THE BRYONY MANAGEMENT COMPANY LIMITED (02221257)
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) |
---|---|---|---|
07 Oct 2024 | AP04 | Appointment of Oak Block Management Ltd as a secretary on 20 September 2024 | |
07 Oct 2024 | AD01 | Registered office address changed from 19 Sidlaws Road Farnborough GU14 9JL England to Sherwood House 41 Queens Road Farnborough Hants GU14 6JP on 7 October 2024 | |
06 Sep 2024 | TM01 | Termination of appointment of Ashley Louise Capel as a director on 6 September 2024 | |
06 Sep 2024 | PSC07 | Cessation of Ashley Louise Capel as a person with significant control on 6 September 2024 | |
31 Aug 2024 | AD01 | Registered office address changed from 9 Sutton Road Camberley Surrey GU15 4AH England to 19 Sidlaws Road Farnborough GU14 9JL on 31 August 2024 | |
31 Aug 2024 | PSC01 | Notification of Lesley Mccready as a person with significant control on 31 August 2024 | |
31 Aug 2024 | AP01 | Appointment of Mrs Lesley Mccready as a director on 31 August 2024 | |
31 Aug 2024 | CS01 | Confirmation statement made on 16 August 2024 with no updates | |
24 Mar 2024 | AA | Micro company accounts made up to 28 June 2023 | |
23 Aug 2023 | CS01 | Confirmation statement made on 16 August 2023 with no updates | |
25 Oct 2022 | PSC01 | Notification of Ashley Capel as a person with significant control on 25 October 2022 | |
25 Oct 2022 | PSC01 | Notification of Scott Al Wise as a person with significant control on 25 October 2022 | |
25 Oct 2022 | CH01 | Director's details changed for Mr Scott Ai Wise on 25 October 2022 | |
25 Oct 2022 | PSC09 | Withdrawal of a person with significant control statement on 25 October 2022 | |
17 Oct 2022 | TM01 | Termination of appointment of Philip Dorning as a director on 17 October 2022 | |
17 Oct 2022 | AP01 | Appointment of Mr Scott Ai Wise as a director on 14 October 2022 | |
24 Aug 2022 | AD01 | Registered office address changed from 15 Spencer Close the Prinnels Swindon Wiltshire SN5 6NF to 9 Sutton Road Camberley Surrey GU15 4AH on 24 August 2022 | |
22 Aug 2022 | AA | Micro company accounts made up to 28 June 2022 | |
22 Aug 2022 | AP01 | Appointment of Miss Ashley Louise Capel as a director on 19 August 2022 | |
17 Aug 2022 | CS01 | Confirmation statement made on 16 August 2022 with no updates | |
04 Mar 2022 | AD01 | Registered office address changed from C/O Bluehouse Property Management Ltd Fortuneswell House 79a Fortuneswell Portland Dorset DT5 1LY England to 15 Spencer Close the Prinnels Swindon Wiltshire SN5 6NF on 4 March 2022 | |
04 Mar 2022 | TM01 | Termination of appointment of Christopher Robert Ross as a director on 24 February 2022 | |
04 Mar 2022 | AA | Micro company accounts made up to 28 June 2021 | |
04 Mar 2022 | AA | Micro company accounts made up to 28 June 2020 | |
04 Mar 2022 | AA | Micro company accounts made up to 28 June 2019 |