- Company Overview for BRYNNA PROPERTY CO. LIMITED (07420604)
- Filing history for BRYNNA PROPERTY CO. LIMITED (07420604)
- People for BRYNNA PROPERTY CO. LIMITED (07420604)
- Charges for BRYNNA PROPERTY CO. LIMITED (07420604)
- More for BRYNNA PROPERTY CO. LIMITED (07420604)
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) |
---|---|---|---|
12 Oct 2018 | CS01 | Confirmation statement made on 4 October 2018 with no updates | |
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
|
|
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
|
|
29 Oct 2015 | SH01 |
Statement of capital following an allotment of shares on 26 October 2015
|
|
30 Jul 2015 | MR04 | Satisfaction of charge 1 in full |