- Company Overview for BRYAMBRONYE LIMITED (06943284)
- Filing history for BRYAMBRONYE LIMITED (06943284)
- People for BRYAMBRONYE LIMITED (06943284)
- More for BRYAMBRONYE LIMITED (06943284)
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) |
---|---|---|---|
27 Aug 2015 | CH03 | Secretary's details changed for Mr Nicholas Mckoy on 27 August 2015 | |
24 Aug 2015 | AR01 |
Annual return made up to 24 June 2015 with full list of shareholders
Statement of capital on 2015-08-24
|
|
24 Aug 2015 | AD01 | Registered office address changed from Garden Cottage Winterbourne Holt Winterbourne Newbury Berkshire RG20 8AP to 25 Sedcote Road Ponders End Enfield Middlesex EN3 4RQ on 24 August 2015 | |
24 Aug 2015 | CH01 | Director's details changed for Mr Nicholas Mckoy on 20 August 2015 | |
24 Aug 2015 | CH03 | Secretary's details changed for Mr Nicholas Mckoy on 20 August 2015 | |
31 Mar 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
02 Jul 2014 | AR01 |
Annual return made up to 24 June 2014 with full list of shareholders
Statement of capital on 2014-07-02
|
|
28 Mar 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
17 Feb 2014 | AD01 | Registered office address changed from 25 Sedcote Road Ponders End Enfield Middlesex EN3 4RQ United Kingdom on 17 February 2014 | |
17 Feb 2014 | CH01 | Director's details changed for Mr Nicholas Mckoy on 1 February 2014 | |
10 Jul 2013 | AR01 | Annual return made up to 24 June 2013 with full list of shareholders | |
25 Mar 2013 | AA | Total exemption small company accounts made up to 30 June 2012 | |
12 Jul 2012 | AR01 | Annual return made up to 24 June 2012 with full list of shareholders | |
19 Mar 2012 | AA | Total exemption small company accounts made up to 30 June 2011 | |
18 Jul 2011 | AR01 | Annual return made up to 24 June 2011 with full list of shareholders | |
24 Mar 2011 | AA | Total exemption small company accounts made up to 30 June 2010 | |
22 Nov 2010 | AR01 | Annual return made up to 24 June 2010 with full list of shareholders | |
22 Nov 2010 | CH03 | Secretary's details changed for Mr Nicholas Mckoy on 24 June 2010 | |
22 Nov 2010 | CH01 | Director's details changed for Mr Nicholas Mckoy on 24 June 2010 | |
22 Nov 2010 | AD01 | Registered office address changed from 25 Sedcote Road Ponders End Enfield Middlesex EN3 4RQ United Kingdom on 22 November 2010 | |
17 Nov 2010 | AD01 | Registered office address changed from 7 Pyotts Copse Old Basing Basingstoke RG24 8WE United Kingdom on 17 November 2010 | |
17 Nov 2010 | DISS40 | Compulsory strike-off action has been discontinued | |
19 Oct 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Jun 2009 | NEWINC | Incorporation |