3 BRYANSTON SQUARE TENANTS MANAGEMENT COMPANY LIMITED - NORWICH


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with no updates. 2023-11-17 View Report
Accounts. Accounts type total exemption full. 2023-09-08 View Report
Confirmation statement. Statement with no updates. 2022-11-14 View Report
Accounts. Accounts type total exemption full. 2022-06-29 View Report
Confirmation statement. Statement with no updates. 2021-11-26 View Report
Accounts. Accounts type total exemption full. 2021-09-15 View Report
Confirmation statement. Statement with no updates. 2020-11-05 View Report
Accounts. Accounts type total exemption full. 2020-09-28 View Report
Confirmation statement. Statement with no updates. 2019-11-06 View Report
Accounts. Accounts type total exemption full. 2019-09-11 View Report
Confirmation statement. Statement with updates. 2018-11-12 View Report
Accounts. Accounts type total exemption full. 2018-08-23 View Report
Address. Change date: 2018-03-06. New address: Anglia House 6 Central Avenue, St Andrews Business Park Thorpe St Andrew Norwich Norfolk NR7 0HR. Old address: 20 Central Avenue St Andrews Business Park Norwich Norfolk NR7 0HR. 2018-03-06 View Report
Confirmation statement. Statement with no updates. 2017-12-21 View Report
Accounts. Accounts type total exemption full. 2017-08-09 View Report
Confirmation statement. Statement with updates. 2016-12-20 View Report
Accounts. Accounts type total exemption small. 2016-08-09 View Report
Annual return. With made up date full list shareholders. 2015-12-24 View Report
Accounts. Accounts type total exemption small. 2015-09-06 View Report
Annual return. With made up date full list shareholders. 2014-12-17 View Report
Accounts. Accounts type total exemption small. 2014-06-27 View Report
Annual return. With made up date full list shareholders. 2013-12-23 View Report
Accounts. Accounts type total exemption small. 2013-08-28 View Report
Officers. Officer name: William Lakey. 2013-08-13 View Report
Annual return. With made up date full list shareholders. 2012-12-19 View Report
Accounts. Accounts type total exemption small. 2012-08-30 View Report
Annual return. With made up date full list shareholders. 2012-01-04 View Report
Accounts. Accounts type total exemption small. 2011-07-27 View Report
Address. Old address: 20 Central Avenue St Andrews Business Park Thorpe St Andrew Norwich Norfolk NR7 0HR United Kingdom. Change date: 2011-07-18. 2011-07-18 View Report
Annual return. With made up date full list shareholders. 2010-12-17 View Report
Address. Old address: Bank Chambers Market Place Reepham Norfolk NR10 4JJ. Change date: 2010-12-01. 2010-12-01 View Report
Accounts. Accounts type total exemption small. 2010-11-04 View Report
Annual return. With made up date full list shareholders. 2009-12-22 View Report
Accounts. Accounts type total exemption small. 2009-10-01 View Report
Annual return. Legacy. 2008-12-18 View Report
Accounts. Accounts type total exemption small. 2008-10-20 View Report
Annual return. Legacy. 2008-02-18 View Report
Officers. Description: New secretary appointed. 2008-01-30 View Report
Officers. Description: Secretary resigned;director resigned. 2008-01-28 View Report
Accounts. Accounts type total exemption small. 2007-08-17 View Report
Annual return. Legacy. 2007-01-29 View Report
Accounts. Accounts type total exemption small. 2006-10-23 View Report
Change of name. Description: Company name changed 3 bryanstone square tenants mana gement company LIMITED\certificate issued on 11/01/06. 2006-01-11 View Report
Annual return. Legacy. 2006-01-04 View Report
Accounts. Accounts type total exemption small. 2005-09-20 View Report
Annual return. Legacy. 2005-01-19 View Report
Officers. Description: Director's particulars changed. 2005-01-19 View Report
Accounts. Accounts type total exemption small. 2004-09-24 View Report
Annual return. Legacy. 2004-01-05 View Report
Accounts. Accounts type total exemption small. 2003-10-24 View Report