6 BRYANSTON SQUARE FREEHOLD LIMITED
Company number 10630310
- Company Overview for 6 BRYANSTON SQUARE FREEHOLD LIMITED (10630310)
- Filing history for 6 BRYANSTON SQUARE FREEHOLD LIMITED (10630310)
- People for 6 BRYANSTON SQUARE FREEHOLD LIMITED (10630310)
- More for 6 BRYANSTON SQUARE FREEHOLD LIMITED (10630310)
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) |
---|---|---|---|
17 Apr 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
05 Mar 2024 | CS01 | Confirmation statement made on 20 February 2024 with no updates | |
14 Apr 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
24 Mar 2023 | CS01 | Confirmation statement made on 20 February 2023 with no updates | |
31 Oct 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
02 Mar 2022 | CS01 | Confirmation statement made on 20 February 2022 with no updates | |
14 May 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
16 Mar 2021 | CS01 | Confirmation statement made on 20 February 2021 with updates | |
30 Nov 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
03 Mar 2020 | CS01 | Confirmation statement made on 20 February 2020 with no updates | |
17 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
21 Mar 2019 | CS01 | Confirmation statement made on 20 February 2019 with updates | |
21 Mar 2019 | PSC01 | Notification of Luisa Scacchetti as a person with significant control on 10 December 2018 | |
21 Mar 2019 | PSC01 | Notification of David Scacchetti as a person with significant control on 10 December 2018 | |
21 Mar 2019 | PSC09 | Withdrawal of a person with significant control statement on 21 March 2019 | |
31 Dec 2018 | SH01 |
Statement of capital following an allotment of shares on 10 December 2018
|
|
31 Dec 2018 | SH02 | Sub-division of shares on 10 December 2018 | |
20 Dec 2018 | MA | Memorandum and Articles of Association | |
20 Dec 2018 | RESOLUTIONS |
Resolutions
|
|
17 Dec 2018 | TM01 | Termination of appointment of Robert Devoto as a director on 16 October 2018 | |
16 Nov 2018 | AA01 | Current accounting period extended from 28 February 2019 to 31 March 2019 | |
12 Nov 2018 | AA | Total exemption full accounts made up to 28 February 2018 | |
12 Apr 2018 | AD01 | Registered office address changed from C/O Bishop & Sewell Llp, 59-60 Russell Square London WC1B 4HP United Kingdom to Permanent House 1 Dundas Street Huddersfield HD1 2EX on 12 April 2018 | |
12 Apr 2018 | CH01 | Director's details changed for Mr David Scacchetti on 12 April 2018 | |
12 Apr 2018 | CH01 | Director's details changed for Mr Rudy Sayegh on 12 April 2018 |