BRYANSTON PROPERTY MANAGEMENT LIMITED
Company number 03611196
- Company Overview for BRYANSTON PROPERTY MANAGEMENT LIMITED (03611196)
- Filing history for BRYANSTON PROPERTY MANAGEMENT LIMITED (03611196)
- People for BRYANSTON PROPERTY MANAGEMENT LIMITED (03611196)
- Charges for BRYANSTON PROPERTY MANAGEMENT LIMITED (03611196)
- More for BRYANSTON PROPERTY MANAGEMENT LIMITED (03611196)
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 Nov 2013 | MR01 | Registration of charge 036111960009 | |
07 Nov 2013 | MR01 | Registration of charge 036111960008 | |
26 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
18 Jul 2013 | AR01 |
Annual return made up to 18 July 2013 with full list of shareholders
|
|
20 Mar 2013 | CH01 | Director's details changed for Mr Barry Anthony Hirst on 1 March 2013 | |
28 Nov 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
23 Jul 2012 | AR01 | Annual return made up to 18 July 2012 with full list of shareholders | |
23 Jul 2012 | CH01 | Director's details changed for Mr Ankur Wishart on 1 January 2012 | |
17 Nov 2011 | AD01 | Registered office address changed from 10 Motcomb Street London SW1X 8LA on 17 November 2011 | |
28 Sep 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
19 Jul 2011 | AR01 | Annual return made up to 18 July 2011 with full list of shareholders | |
19 Jul 2011 | CH01 | Director's details changed for Mr Ankur Wishart on 1 July 2011 | |
13 Apr 2011 | AP01 | Appointment of Mr Justin Alan Charles Thomas as a director | |
01 Apr 2011 | AP01 | Appointment of Mr Ankur Wishart as a director | |
20 Jan 2011 | CH01 | Director's details changed for Mr Barry Anthony Hirst on 17 January 2011 | |
03 Oct 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
20 Jul 2010 | AR01 | Annual return made up to 18 July 2010 with full list of shareholders | |
04 Nov 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
28 Jul 2009 | 363a | Return made up to 18/07/09; full list of members | |
06 Nov 2008 | AA | Accounts for a small company made up to 31 December 2007 | |
18 Aug 2008 | 363a | Return made up to 18/07/08; full list of members | |
16 Apr 2008 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 | |
09 Aug 2007 | AA | Accounts for a small company made up to 31 December 2006 | |
31 Jul 2007 | 363a | Return made up to 18/07/07; full list of members | |
25 Jun 2007 | 287 | Registered office changed on 25/06/07 from: 142-144 new cavendish street london W1W 6YF |