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) |
---|---|---|---|
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
|
|
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
|
|
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
|
|
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
|
|
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 |