BRYSON GROUP LIMITED - NEWCASTLE UPON TYNE


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

Description Filing date
Insolvency. Liquidation voluntary members return of final meeting. 2019-05-30 View Report
Officers. Termination date: 2019-03-31. Officer name: John Anthony Waterworth. 2019-04-25 View Report
Officers. Officer name: Michael John Wilmot. Termination date: 2018-07-19. 2019-02-14 View Report
Insolvency. Liquidation voluntary declaration of solvency. 2018-07-19 View Report
Resolution. Description: Resolutions. 2018-07-19 View Report
Insolvency. Liquidation voluntary appointment of liquidator. 2018-07-18 View Report
Officers. Termination date: 2018-06-29. Officer name: Ian Alan Bull. 2018-07-10 View Report
Mortgage. Charge number: 026221820005. 2018-06-27 View Report
Persons with significant control. Notification date: 2017-12-21. Psc name: Pd Parks Limited. 2018-01-23 View Report
Persons with significant control. Psc name: The Generations Group Limited. Cessation date: 2017-12-21. 2018-01-23 View Report
Capital. Capital statement capital company with date currency figure. 2017-12-21 View Report
Capital. Description: Statement by Directors. 2017-12-21 View Report
Insolvency. Description: Solvency Statement dated 20/12/17. 2017-12-21 View Report
Resolution. Description: Resolutions. 2017-12-21 View Report
Confirmation statement. Statement with no updates. 2017-11-21 View Report
Address. Old address: 3 Bunhill Row London EC1Y 8YZ England. New address: C/O Womble Bond Dickinson (Uk) Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX. 2017-11-21 View Report
Address. New address: 3 Bunhill Row London EC1Y 8YZ. 2017-11-20 View Report
Accounts. Accounts type full. 2017-09-22 View Report
Mortgage. Charge creation date: 2017-06-01. Charge number: 026221820005. 2017-06-02 View Report
Mortgage. Charge number: 026221820004. 2017-04-24 View Report
Confirmation statement. Statement with updates. 2016-12-02 View Report
Officers. Officer name: Mr Ian Alan Bull. Appointment date: 2016-06-13. 2016-07-15 View Report
Accounts. Accounts type full. 2016-06-15 View Report
Address. New address: 3 Bunhill Row London EC1Y 8YZ. 2016-05-24 View Report
Accounts. Change account reference date company current shortened. 2015-12-09 View Report
Resolution. Description: Resolutions. 2015-12-04 View Report
Annual return. With made up date full list shareholders. 2015-12-02 View Report
Officers. Termination date: 2015-11-10. Officer name: Darrin Bamsey. 2015-12-02 View Report
Mortgage. Charge number: 026221820004. Charge creation date: 2015-11-13. 2015-11-16 View Report
Mortgage. Charge number: 026221820003. 2015-11-13 View Report
Mortgage. Charge number: 2. 2015-11-13 View Report
Accounts. Accounts type dormant. 2015-04-30 View Report
Annual return. With made up date full list shareholders. 2014-11-20 View Report
Officers. Change date: 2014-11-01. Officer name: Darrin Bamsey. 2014-11-20 View Report
Officers. Change date: 2014-11-01. Officer name: Judith Ann Archibold. 2014-11-20 View Report
Officers. Officer name: Michael John Wilmot. Change date: 2014-11-01. 2014-11-20 View Report
Officers. Officer name: Mr John Anthony Waterworth. Change date: 2014-11-01. 2014-11-20 View Report
Accounts. Accounts type dormant. 2014-05-22 View Report
Mortgage. Charge number: 026221820003. 2014-04-04 View Report
Annual return. With made up date full list shareholders. 2013-12-03 View Report
Accounts. Accounts type dormant. 2013-06-07 View Report
Annual return. With made up date full list shareholders. 2012-11-21 View Report
Accounts. Accounts type dormant. 2012-05-24 View Report
Annual return. With made up date full list shareholders. 2011-11-28 View Report
Accounts. Accounts type dormant. 2011-05-26 View Report
Officers. Officer name: Darrin Bamsey. Change date: 2011-02-11. 2011-03-29 View Report
Officers. Officer name: Michael John Wilmot. Change date: 2011-01-28. 2011-02-14 View Report
Annual return. With made up date full list shareholders. 2010-11-23 View Report
Accounts. Accounts type full. 2010-06-03 View Report
Annual return. With made up date full list shareholders. 2009-11-25 View Report