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)
23 Oct 2019 CS01 Confirmation statement made on 23 October 2019 with updates
14 Jun 2019 AA Total exemption full accounts made up to 30 November 2018
12 Feb 2019 MR01 Registration of charge 049512880006, created on 12 February 2019
23 Oct 2018 CS01 Confirmation statement made on 23 October 2018 with updates
17 Oct 2018 PSC01 Notification of Shane David Prater as a person with significant control on 24 August 2017
26 Jun 2018 AA Total exemption full accounts made up to 30 November 2017
28 Nov 2017 CS01 Confirmation statement made on 23 October 2017 with updates
27 Nov 2017 PSC04 Change of details for a person with significant control
27 Nov 2017 PSC04 Change of details for Mrs Joanne Louise Prater as a person with significant control on 24 August 2017
19 Sep 2017 RP04SH01 Second filing of a statement of capital following an allotment of shares on 12 November 2016
  • GBP 150
29 Aug 2017 AA Total exemption small company accounts made up to 30 November 2016
08 Feb 2017 MR01 Registration of charge 049512880005, created on 3 February 2017
15 Dec 2016 AP03 Appointment of Mr Shane David Prater as a secretary on 12 November 2016
15 Dec 2016 TM02 Termination of appointment of Anne Beryl Price as a secretary on 12 November 2016
15 Dec 2016 AP01 Appointment of Mr Shane David Prater as a director on 12 November 2016
02 Dec 2016 SH01 Statement of capital following an allotment of shares on 12 November 2016
  • GBP 50
  • ANNOTATION Clarification a second filed SH01 was registered on 19/09/2017
24 Oct 2016 CS01 Confirmation statement made on 23 October 2016 with updates
24 Aug 2016 AA Total exemption small company accounts made up to 30 November 2015
26 Nov 2015 AR01 Annual return made up to 23 October 2015 with full list of shareholders
Statement of capital on 2015-11-26
  • GBP 100
27 Aug 2015 AA Total exemption small company accounts made up to 30 November 2014
11 Nov 2014 AR01 Annual return made up to 23 October 2014 with full list of shareholders
Statement of capital on 2014-11-11
  • GBP 100
11 Nov 2014 CH01 Director's details changed for Mrs Joanne Louise Prater on 23 October 2014
26 Sep 2014 MR01 Registration of charge 049512880003, created on 12 September 2014
26 Sep 2014 MR01 Registration of charge 049512880004, created on 12 September 2014
16 Sep 2014 MR04 Satisfaction of charge 1 in full