Advanced company searchLink opens in new window

BRYNMELLIN LAND INVESTMENTS LIMITED

Company number 04951288

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)
13 Dec 2024 CH01 Director's details changed for Mrs Joanne Louise Prater on 12 December 2024
12 Dec 2024 CH03 Secretary's details changed for Mr Shane David Prater on 12 December 2024
12 Dec 2024 CH01 Director's details changed for Mr Shane David Prater on 12 December 2024
12 Dec 2024 PSC04 Change of details for Mrs Joanne Louise Prater as a person with significant control on 12 December 2024
12 Dec 2024 PSC04 Change of details for Mr Shane David Prater as a person with significant control on 12 December 2024
04 Nov 2024 CS01 Confirmation statement made on 4 November 2024 with updates
22 May 2024 AA Total exemption full accounts made up to 30 November 2023
20 Mar 2024 AD01 Registered office address changed from Ramsbury House Charnham Lane Hungerford Berkshire RG17 0EY United Kingdom to Bartholomew House 38 London Road Newbury Berkshire RG14 1JX on 20 March 2024
09 Nov 2023 CS01 Confirmation statement made on 5 November 2023 with updates
20 Jul 2023 MR01 Registration of charge 049512880007, created on 19 July 2023
20 Jul 2023 MR01 Registration of charge 049512880008, created on 19 July 2023
25 Apr 2023 AA Total exemption full accounts made up to 30 November 2022
10 Nov 2022 CS01 Confirmation statement made on 5 November 2022 with updates
19 Apr 2022 AA Total exemption full accounts made up to 30 November 2021
05 Nov 2021 CS01 Confirmation statement made on 5 November 2021 with no updates
05 Nov 2021 CS01 Confirmation statement made on 23 October 2021 with updates
21 Jun 2021 AD01 Registered office address changed from Wallace House 20 Birmingham Road Walsall West Midlands WS1 2LT to Ramsbury House Charnham Lane Hungerford Berkshire RG17 0EY on 21 June 2021
08 Jun 2021 AA Total exemption full accounts made up to 30 November 2020
23 Oct 2020 CS01 Confirmation statement made on 23 October 2020 with no updates
19 Aug 2020 AA Total exemption full accounts made up to 30 November 2019
20 Feb 2020 PSC04 Change of details for Mr Shane David Prater as a person with significant control on 5 February 2020
19 Feb 2020 CH03 Secretary's details changed for Mr Shane David Prater on 5 February 2020
19 Feb 2020 CH01 Director's details changed for Mr Shane David Prater on 5 February 2020
19 Feb 2020 PSC04 Change of details for Mrs Joanne Louise Prater as a person with significant control on 5 February 2020
19 Feb 2020 CH01 Director's details changed for Mrs Joanne Louise Prater on 5 February 2020