BRYNMELLIN LAND INVESTMENTS LIMITED
Company number 04951288
- Company Overview for BRYNMELLIN LAND INVESTMENTS LIMITED (04951288)
- Filing history for BRYNMELLIN LAND INVESTMENTS LIMITED (04951288)
- People for BRYNMELLIN LAND INVESTMENTS LIMITED (04951288)
- Charges for BRYNMELLIN LAND INVESTMENTS LIMITED (04951288)
- More for BRYNMELLIN LAND INVESTMENTS LIMITED (04951288)
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 |