BRYANT HOMES CENTRAL LIMITED

00541755
GATE HOUSE TURNPIKE ROAD HIGH WYCOMBE BUCKINGHAMSHIRE HP12 3NR

Documents

Documents
Date Category Description Pages
24 Apr 2024 officers Termination of appointment of director (Omolola Olutomilayo Adedoyin) 1 Buy now
24 Apr 2024 officers Appointment of director (Jennifer Canty) 2 Buy now
04 Mar 2024 accounts Annual Accounts 6 Buy now
17 Nov 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Oct 2023 officers Appointment of director (Mrs Omolola Olutomilayo Adedoyin) 2 Buy now
09 Oct 2023 officers Termination of appointment of director (Katherine Elizabeth Hindmarsh) 1 Buy now
30 Jun 2023 accounts Annual Accounts 6 Buy now
08 Nov 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Jul 2022 accounts Annual Accounts 6 Buy now
10 Nov 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Jul 2021 accounts Annual Accounts 6 Buy now
14 Jun 2021 address Move Registers To Sail Company With New Address 1 Buy now
03 Jun 2021 address Change Sail Address Company With Old Address New Address 1 Buy now
16 Nov 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Jul 2020 accounts Annual Accounts 6 Buy now
02 Jul 2020 officers Termination of appointment of director (Roger Anthony Northam) 1 Buy now
02 Jul 2020 officers Appointment of director (Mr. Michael Andrew Lonnon) 2 Buy now
02 Dec 2019 officers Appointment of director (Miss Katherine Elizabeth Hindmarsh) 2 Buy now
02 Dec 2019 officers Termination of appointment of director (Colin Richard Clapham) 1 Buy now
19 Nov 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Jun 2019 officers Change of particulars for director (Roger Anthony Northam) 2 Buy now
11 Jun 2019 officers Change of particulars for director (Roger Anthony Northam) 2 Buy now
06 Mar 2019 accounts Annual Accounts 6 Buy now
15 Nov 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Sep 2018 address Move Registers To Sail Company With New Address 1 Buy now
24 Aug 2018 address Change Sail Address Company With Old Address New Address 1 Buy now
20 Mar 2018 accounts Annual Accounts 6 Buy now
15 Nov 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
09 Feb 2017 accounts Annual Accounts 6 Buy now
15 Nov 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
01 Mar 2016 accounts Annual Accounts 6 Buy now
16 Nov 2015 annual-return Annual Return 5 Buy now
02 Nov 2015 address Move Registers To Sail Company With New Address 1 Buy now
11 Aug 2015 officers Termination of appointment of director (Peter Robert Andrew) 1 Buy now
10 Aug 2015 officers Appointment of director (Mr Colin Richard Clapham) 2 Buy now
22 Jun 2015 accounts Annual Accounts 7 Buy now
20 Mar 2015 address Change Sail Address Company With Old Address New Address 1 Buy now
27 Nov 2014 annual-return Annual Return 5 Buy now
11 Jul 2014 accounts Annual Accounts 10 Buy now
22 Nov 2013 annual-return Annual Return 5 Buy now
02 Jul 2013 accounts Annual Accounts 10 Buy now
27 Mar 2013 officers Termination of appointment of director (Richard Bird) 1 Buy now
27 Mar 2013 officers Appointment of director (Mr. Peter Robert Andrew) 2 Buy now
12 Dec 2012 annual-return Annual Return 5 Buy now
28 Mar 2012 accounts Annual Accounts 5 Buy now
19 Jan 2012 officers Termination of appointment of secretary (Karen Atterbury) 1 Buy now
19 Jan 2012 officers Appointment of secretary (Mr. Michael Andrew Lonnon) 2 Buy now
18 Nov 2011 annual-return Annual Return 5 Buy now
31 May 2011 accounts Annual Accounts 5 Buy now
30 Mar 2011 officers Change of particulars for secretary (Karen Lorraine Atterbury) 2 Buy now
30 Mar 2011 address Change Registered Office Address Company With Date Old Address 2 Buy now
08 Feb 2011 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
16 Nov 2010 annual-return Annual Return 5 Buy now
12 Nov 2010 address Change Sail Address Company With Old Address 1 Buy now
15 Sep 2010 accounts Annual Accounts 5 Buy now
11 Jan 2010 officers Change of particulars for secretary (Karen Lorraine Atterbury) 1 Buy now
10 Dec 2009 annual-return Annual Return 5 Buy now
15 Oct 2009 officers Change of particulars for secretary (Karen Atterbury) 1 Buy now
07 Oct 2009 accounts Annual Accounts 6 Buy now
07 Oct 2009 address Move Registers To Sail Company 1 Buy now
06 Oct 2009 address Change Sail Address Company 1 Buy now
16 Jul 2009 mortgage Particulars of a mortgage or charge / charge no: 100 10 Buy now
05 Jan 2009 officers Secretary appointed karen lorraine atterbury 1 Buy now
02 Jan 2009 address Registered office changed on 02/01/2009 from second floor beech house 551 avebury boulevard milton keynes MK9 3DR 1 Buy now
02 Jan 2009 officers Appointment terminated secretary peter carr 1 Buy now
18 Nov 2008 annual-return Return made up to 15/11/08; full list of members 4 Buy now
01 Oct 2008 address Registered office changed on 01/10/2008 from st david's court, union street wolverhampton west midlands WV1 3JE 1 Buy now
30 Sep 2008 officers Appointment terminated director jonathan cray 1 Buy now
15 Jul 2008 officers Appointment terminated director michael marsden 1 Buy now
11 Jul 2008 accounts Annual Accounts 4 Buy now
08 May 2008 officers Secretary appointed peter anthony carr 1 Buy now
08 May 2008 officers Appointment terminated secretary james jordan 1 Buy now
31 Jan 2008 officers New director appointed 1 Buy now
31 Jan 2008 officers Director resigned 1 Buy now
03 Jan 2008 address Registered office changed on 03/01/08 from: 2 princes way solihull west midlands B91 3ES 1 Buy now
11 Dec 2007 annual-return Return made up to 15/11/07; full list of members 3 Buy now
11 Dec 2007 officers New secretary appointed 1 Buy now
13 Nov 2007 officers Secretary resigned 1 Buy now
15 May 2007 accounts Annual Accounts 3 Buy now
03 Jan 2007 officers Director resigned 1 Buy now
19 Dec 2006 officers New director appointed 2 Buy now
19 Dec 2006 officers Director resigned 1 Buy now
21 Nov 2006 annual-return Return made up to 15/11/06; full list of members 3 Buy now
17 Oct 2006 officers Director's particulars changed 1 Buy now
11 May 2006 accounts Annual Accounts 3 Buy now
15 Dec 2005 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
15 Dec 2005 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
15 Dec 2005 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
16 Nov 2005 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
16 Nov 2005 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
16 Nov 2005 annual-return Return made up to 15/11/05; full list of members 3 Buy now
08 Nov 2005 mortgage Particulars of mortgage/charge 7 Buy now
25 Oct 2005 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
21 Oct 2005 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
21 Oct 2005 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
21 Oct 2005 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
01 Sep 2005 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
11 Aug 2005 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
11 Aug 2005 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
11 Aug 2005 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now