Advanced company searchLink opens in new window

BRYNNA PROPERTY CO. LIMITED

Company number 07420604

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)
28 Sep 2018 AD01 Registered office address changed from Kemp House 160 City Road London EC1V 2NX United Kingdom to Picton House Lower Church Street Chepstow NP16 5HJ on 28 September 2018
26 Sep 2018 AA Total exemption full accounts made up to 31 March 2018
30 Jul 2018 TM01 Termination of appointment of Andrew Jonathan Crossley as a director on 25 July 2018
22 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
31 Oct 2017 CS01 Confirmation statement made on 4 October 2017 with updates
31 Oct 2017 PSC08 Notification of a person with significant control statement
31 Oct 2017 PSC07 Cessation of Anthony Paul Smith as a person with significant control on 12 May 2017
15 May 2017 AP02 Appointment of Dunedin Holdings Limited as a director on 12 May 2017
03 Apr 2017 RP04CS01 Second filing of Confirmation Statement dated 04/10/2016
09 Mar 2017 AA Total exemption small company accounts made up to 31 March 2016
30 Jan 2017 AD01 Registered office address changed from Kemp House 60 City Road London EC1V 2NX United Kingdom to Kemp House 160 City Road London EC1V 2NX on 30 January 2017
30 Jan 2017 CH01 Director's details changed for Mr Anthony Paul Smith on 30 January 2017
27 Jan 2017 AD01 Registered office address changed from 4 Endsleigh Street London WC1H 0DS England to Kemp House 60 City Road London EC1V 2NX on 27 January 2017
27 Jan 2017 AD01 Registered office address changed from 54 Kingsway Place Sans Walk, Clerkenwell London EC1R 0LU to 4 Endsleigh Street London WC1H 0DS on 27 January 2017
06 Oct 2016 CS01 Confirmation statement made on 4 October 2016 with updates
  • ANNOTATION Clarification a second filed CS01 shareholder information & information about people with significant control was registered on 03/04/2017
08 Sep 2016 SH02 Sub-division of shares on 26 October 2015
07 Sep 2016 RP04AR01 Second filing of the annual return made up to 4 October 2015
24 Feb 2016 MR01 Registration of charge 074206040003, created on 24 February 2016
24 Feb 2016 MR01 Registration of charge 074206040002, created on 24 February 2016
31 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
30 Oct 2015 AR01 Annual return made up to 4 October 2015 with full list of shareholders
29 Oct 2015 SH01 Statement of capital following an allotment of shares on 27 October 2015
  • GBP 1
29 Oct 2015 SH01 Statement of capital following an allotment of shares on 26 October 2015
  • GBP 1
30 Jul 2015 MR04 Satisfaction of charge 1 in full
07 Jul 2015 AP01 Appointment of Mr Andrew Jonathan Crossley as a director on 16 June 2015