- Company Overview for BRYNGLAS LIMITED (09726209)
- Filing history for BRYNGLAS LIMITED (09726209)
- People for BRYNGLAS LIMITED (09726209)
- Registers for BRYNGLAS LIMITED (09726209)
- More for BRYNGLAS LIMITED (09726209)
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) |
---|---|---|---|
21 Aug 2024 | CS01 | Confirmation statement made on 11 August 2024 with updates | |
11 Jun 2024 | AA | Total exemption full accounts made up to 30 September 2023 | |
24 Aug 2023 | CH01 | Director's details changed for Mr James Edward Pugh on 24 July 2023 | |
24 Aug 2023 | CS01 | Confirmation statement made on 11 August 2023 with updates | |
28 Jun 2023 | AA | Total exemption full accounts made up to 30 September 2022 | |
08 Sep 2022 | CS01 | Confirmation statement made on 11 August 2022 with updates | |
28 Jun 2022 | RESOLUTIONS |
Resolutions
|
|
28 Jun 2022 | AA | Total exemption full accounts made up to 30 September 2021 | |
24 Jun 2022 | SH10 | Particulars of variation of rights attached to shares | |
24 Jun 2022 | SH08 | Change of share class name or designation | |
10 Mar 2022 | AP01 | Appointment of Mr Edward Neal Moody as a director on 14 February 2022 | |
10 Mar 2022 | AP01 | Appointment of Mr Richard Easen as a director on 14 February 2022 | |
10 Mar 2022 | PSC08 | Notification of a person with significant control statement | |
10 Mar 2022 | PSC07 | Cessation of Lisa Jenkins as a person with significant control on 14 February 2022 | |
10 Mar 2022 | PSC07 | Cessation of James Edward Pugh as a person with significant control on 14 February 2022 | |
23 Aug 2021 | CS01 | Confirmation statement made on 11 August 2021 with updates | |
01 Jun 2021 | AA | Total exemption full accounts made up to 30 September 2020 | |
21 Aug 2020 | CH01 | Director's details changed for Mrs Lisa Jenkins on 17 August 2020 | |
21 Aug 2020 | CH01 | Director's details changed for Mr James Pugh on 17 August 2020 | |
21 Aug 2020 | CS01 | Confirmation statement made on 11 August 2020 with updates | |
30 Jun 2020 | AA | Total exemption full accounts made up to 30 September 2019 | |
14 Aug 2019 | CS01 | Confirmation statement made on 11 August 2019 with updates | |
15 Apr 2019 | AA | Total exemption full accounts made up to 30 September 2018 | |
14 Aug 2018 | AD03 | Register(s) moved to registered inspection location Cedar House Hazell Drive Hazell Drive Newport NP10 8FY | |
14 Aug 2018 | AD02 | Register inspection address has been changed to Cedar House Hazell Drive Hazell Drive Newport NP10 8FY |