Advanced company searchLink opens in new window

6 BRYANSTON SQUARE FREEHOLD LIMITED

Company number 10630310

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)
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
  • GBP 0.01
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
  • RES13 ‐ Re-in shares 16/10/2018
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