Advanced company searchLink opens in new window

BRYN MANSIONS MANAGEMENT LIMITED

Company number 02235355

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 2018 CH01 Director's details changed for Alice May Hockaday on 29 January 2018
29 Jan 2018 CH01 Director's details changed for Sally Jill Brashaw on 29 January 2018
21 Dec 2017 CS01 Confirmation statement made on 21 December 2017 with no updates
21 Aug 2017 AA Accounts for a dormant company made up to 31 December 2016
11 Jan 2017 CS01 Confirmation statement made on 31 December 2016 with updates
06 Sep 2016 AA Accounts for a dormant company made up to 31 December 2015
12 Jul 2016 TM02 Termination of appointment of Alice May Hockaday as a secretary on 12 July 2016
12 Jul 2016 AP04 Appointment of Rosemount Front Block Ltd T/a Saxons as a secretary on 12 July 2016
06 Jan 2016 AR01 Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-06
  • GBP 5
06 Jan 2016 CH01 Director's details changed for Michele Crow on 1 December 2015
06 Jan 2016 CH01 Director's details changed for Frazer Hooper on 6 January 2016
06 Jan 2016 CH01 Director's details changed for Alice May Hockaday on 6 January 2016
22 May 2015 AA Total exemption small company accounts made up to 31 December 2014
17 Mar 2015 AD01 Registered office address changed from 34 Boulevard Weston Super Mare Somerset BS23 1NF to 21 Boulevard Weston Super Mare Somerset BS23 1NR on 17 March 2015
31 Dec 2014 AR01 Annual return made up to 31 December 2014
Statement of capital on 2014-12-31
  • GBP 5
05 Jun 2014 AP01 Appointment of Sally Jill Bradshaw as a director
12 May 2014 TM01 Termination of appointment of Thomas Doyle as a director
12 May 2014 TM01 Termination of appointment of Victoria Doyle as a director
12 May 2014 TM01 Termination of appointment of Ruth Hooper as a director
29 Apr 2014 AA Total exemption small company accounts made up to 31 December 2013
30 Jan 2014 AR01 Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-01-30
  • GBP 5
30 Jan 2014 AP03 Appointment of Ms Alice May Hockaday as a secretary
30 Jan 2014 TM02 Termination of appointment of Ruth Hooper as a secretary
18 Mar 2013 AA Total exemption small company accounts made up to 31 December 2012
28 Jan 2013 AR01 Annual return made up to 31 December 2012 with full list of shareholders