Advanced company searchLink opens in new window

5 BRYANSTON SQUARE FREEHOLD LIMITED

Company number 11944612

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)
06 Feb 2025 CS01 Confirmation statement made on 22 December 2024 with no updates
04 Dec 2024 AA Accounts for a dormant company made up to 30 April 2024
23 Sep 2024 CH01 Director's details changed for Mrs Beth Suzanne Miles Barry on 27 August 2024
04 Sep 2024 CH01 Director's details changed for Mr John Martin Thompson on 27 August 2024
30 Jul 2024 TM02 Termination of appointment of Sgp International Limited as a secretary on 24 July 2024
30 Jul 2024 AD01 Registered office address changed from 29 Chesham Way Watford WD18 6NX England to Flat 3, Number 5 Bryanston Square London W1H 2DH on 30 July 2024
09 Mar 2024 AA Accounts for a dormant company made up to 30 April 2023
05 Jan 2024 CS01 Confirmation statement made on 22 December 2023 with updates
07 Feb 2023 AA Accounts for a dormant company made up to 30 April 2022
31 Jan 2023 CS01 Confirmation statement made on 22 December 2022 with no updates
25 Jan 2022 AA Accounts for a dormant company made up to 30 April 2021
22 Dec 2021 CS01 Confirmation statement made on 22 December 2021 with updates
16 Dec 2021 CH01 Director's details changed for Mr John Martin Thompson on 16 December 2021
16 Dec 2021 AP01 Appointment of Mrs Beth Suzanne Miles Barry as a director on 16 December 2021
30 Nov 2021 TM01 Termination of appointment of Daniel Attia as a director on 22 November 2021
30 Nov 2021 PSC07 Cessation of Daniel Attia as a person with significant control on 22 November 2021
19 Apr 2021 CS01 Confirmation statement made on 12 April 2021 with updates
18 Sep 2020 AA Micro company accounts made up to 30 April 2020
08 Jun 2020 AP03 Appointment of Sgp International Limited as a secretary on 8 June 2020
08 Jun 2020 TM02 Termination of appointment of Bishop & Sewell Secretaries Limited as a secretary on 8 June 2020
08 Jun 2020 AD01 Registered office address changed from C/O Bishop & Sewell Llp, 59-60 Russell Square London WC1B 4HP United Kingdom to 29 Chesham Way Watford WD18 6NX on 8 June 2020
28 Apr 2020 CS01 Confirmation statement made on 12 April 2020 with no updates
13 Apr 2019 NEWINC Incorporation
Statement of capital on 2019-04-13
  • GBP 2