Advanced company searchLink opens in new window

BRYANSTON CONFERENCE CENTRE LIMITED

Company number 01111950

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)
18 Apr 2018 TM02 Termination of appointment of Nicholas Paul Mcrobb as a secretary on 13 April 2018
08 Jan 2018 AA Accounts for a small company made up to 31 August 2017
03 Jan 2018 CS01 Confirmation statement made on 22 December 2017 with no updates
16 Nov 2017 TM01 Termination of appointment of Robin Arnold Pegna as a director on 19 November 2016
05 Jan 2017 CS01 Confirmation statement made on 22 December 2016 with updates
08 Nov 2016 AA Full accounts made up to 31 August 2016
15 Feb 2016 AP01 Appointment of Mr Christopher George Martin as a director on 6 February 2016
15 Feb 2016 AP01 Appointment of Miss Mabel Ellen Mckeown as a director on 6 February 2016
15 Feb 2016 AP01 Appointment of Mr John Andrew Francis Fortescue as a director on 6 February 2016
15 Jan 2016 TM01 Termination of appointment of Peter Gerald Edward Walker as a director on 13 January 2016
05 Jan 2016 AR01 Annual return made up to 22 December 2015 with full list of shareholders
Statement of capital on 2016-01-05
  • GBP 2
05 Jan 2016 TM01 Termination of appointment of Sarah Ann Buxton as a director on 12 March 2015
01 Dec 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
05 Nov 2015 AA Full accounts made up to 31 August 2015
30 Jan 2015 AR01 Annual return made up to 22 December 2014 with full list of shareholders
Statement of capital on 2015-01-30
  • GBP 2
30 Jan 2015 CH01 Director's details changed for Mr Julian Rutherford Greenhill on 3 October 2014
03 Nov 2014 AA Full accounts made up to 31 August 2014
02 Jan 2014 AR01 Annual return made up to 22 December 2013 with full list of shareholders
Statement of capital on 2014-01-02
  • GBP 2
02 Jan 2014 CH03 Secretary's details changed for Mr Nicholas Paul Mcrobb on 30 September 2013
29 Oct 2013 AA Full accounts made up to 31 August 2013
04 Jan 2013 AR01 Annual return made up to 22 December 2012 with full list of shareholders
03 Jan 2013 CH01 Director's details changed for Miss Sarah Ann Buxton on 3 January 2013
03 Jan 2013 CH01 Director's details changed for Anthony Richard Poulton on 3 January 2013
07 Nov 2012 AA Full accounts made up to 31 August 2012
03 Jan 2012 AR01 Annual return made up to 22 December 2011 with full list of shareholders