BRYLAND INTERNATIONAL PROPERTY LTD
Company number 12352325
- Company Overview for BRYLAND INTERNATIONAL PROPERTY LTD (12352325)
- Filing history for BRYLAND INTERNATIONAL PROPERTY LTD (12352325)
- People for BRYLAND INTERNATIONAL PROPERTY LTD (12352325)
- More for BRYLAND INTERNATIONAL PROPERTY LTD (12352325)
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) |
---|---|---|---|
02 Jan 2025 | AD01 | Registered office address changed from Third Floor 55 Blandford Street London W1U 7HW England to 20 Seymour Mews London W1H 6BQ on 2 January 2025 | |
31 Dec 2024 | CS01 | Confirmation statement made on 18 December 2024 with no updates | |
30 Sep 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
19 Mar 2024 | TM02 | Termination of appointment of Amicorp (Uk) Secretaries Limited as a secretary on 16 February 2024 | |
19 Mar 2024 | AP04 | Appointment of Mapsbury Secretaries Limited as a secretary on 16 February 2024 | |
19 Mar 2024 | TM01 | Termination of appointment of Willem Anton Smit as a director on 16 February 2024 | |
19 Mar 2024 | AP01 | Appointment of Ms Julie Lik Ling Pang as a director on 16 February 2024 | |
19 Mar 2024 | AD01 | Registered office address changed from 3rd Floor 5 Lloyds Avenue London EC3N 3AE United Kingdom to Third Floor 55 Blandford Street London W1U 7HW on 19 March 2024 | |
18 Dec 2023 | CS01 | Confirmation statement made on 18 December 2023 with updates | |
18 Dec 2023 | CS01 | Confirmation statement made on 5 December 2023 with no updates | |
22 Nov 2023 | PSC07 | Cessation of Carlo Gasperoni as a person with significant control on 28 January 2022 | |
22 Nov 2023 | PSC01 | Notification of Cristiana Muller as a person with significant control on 28 January 2022 | |
01 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
25 May 2023 | CH01 | Director's details changed for Mr Willem Anton Smit on 16 May 2023 | |
13 Dec 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
06 Dec 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
05 Dec 2022 | CS01 | Confirmation statement made on 5 December 2022 with no updates | |
29 Nov 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Jun 2022 | AP01 | Appointment of Mr. Willem Anton Smit as a director on 7 June 2022 | |
20 Jun 2022 | TM01 | Termination of appointment of Helena Anne Jane Giles as a director on 7 June 2022 | |
15 Dec 2021 | CS01 | Confirmation statement made on 5 December 2021 with no updates | |
10 Nov 2021 | TM01 | Termination of appointment of Mark Paul Jones as a director on 1 November 2021 | |
10 Nov 2021 | AP01 | Appointment of Mrs Helena Anne Jane Giles as a director on 1 November 2021 | |
29 Sep 2021 | TM01 | Termination of appointment of Firoz Karki as a director on 15 September 2021 | |
29 Sep 2021 | AP01 | Appointment of Mr Mark Paul Jones as a director on 15 September 2021 |