BRYANSTON PROPERTIES LIMITED - LONDON


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

Description Filing date
Confirmation statement. Statement with no updates. 2023-12-20 View Report
Address. Old address: 23 the Drive London E4 7AJ England. New address: The Studio 2a Kempson Road London SW6 4PU. Change date: 2023-11-09. 2023-11-09 View Report
Accounts. Accounts type unaudited abridged. 2023-05-04 View Report
Confirmation statement. Statement with no updates. 2022-12-22 View Report
Officers. Officer name: Mark Donald Gosling. Termination date: 2022-11-03. 2022-11-04 View Report
Accounts. Accounts type unaudited abridged. 2022-08-04 View Report
Confirmation statement. Statement with updates. 2021-12-15 View Report
Persons with significant control. Cessation date: 2021-12-14. Psc name: Gordon Layton. 2021-12-15 View Report
Persons with significant control. Notification date: 2021-12-14. Psc name: Gander 2021 Ltd. 2021-12-15 View Report
Persons with significant control. Psc name: Regnifdlog Ltd. Notification date: 2021-12-14. 2021-12-15 View Report
Persons with significant control. Cessation date: 2021-12-14. Psc name: Nicholas Philip Giles. 2021-12-15 View Report
Persons with significant control. Psc name: Adam Peter Gosling. Cessation date: 2021-12-14. 2021-12-15 View Report
Persons with significant control. Cessation date: 2021-12-14. Psc name: Neil Winston Benson. 2021-12-15 View Report
Persons with significant control. Notification date: 2021-12-14. Psc name: Aslz Ltd. 2021-12-15 View Report
Capital. Date: 2021-12-10. 2021-12-14 View Report
Accounts. Accounts type unaudited abridged. 2021-11-08 View Report
Officers. Appointment date: 2021-03-31. Officer name: Hon Lt Col David Ronald Gosling. 2021-04-02 View Report
Officers. Termination date: 2021-03-31. Officer name: George William Mclean. 2021-03-31 View Report
Officers. Officer name: Clair James. Termination date: 2021-03-31. 2021-03-31 View Report
Officers. Appointment date: 2021-03-31. Officer name: Mr Mark Donald Gosling. 2021-03-31 View Report
Officers. Termination date: 2021-03-31. Officer name: Clair James. 2021-03-31 View Report
Address. New address: 23 the Drive London E4 7AJ. Change date: 2021-03-19. Old address: 7th Floor 21 Bryanston Street London W1H 7PR England. 2021-03-19 View Report
Accounts. Accounts type total exemption full. 2021-03-15 View Report
Confirmation statement. Statement with updates. 2021-03-05 View Report
Persons with significant control. Notification date: 2020-02-21. Psc name: Adam Peter Gosling. 2020-04-15 View Report
Persons with significant control. Psc name: Gordon Layton. Notification date: 2020-02-21. 2020-04-10 View Report
Persons with significant control. Notification date: 2020-02-21. Psc name: Neil Winston Benson. 2020-04-10 View Report
Persons with significant control. Notification date: 2020-02-21. Psc name: Nicholas Philip Giles. 2020-04-10 View Report
Persons with significant control. Withdrawal date: 2020-04-09. 2020-04-09 View Report
Officers. Appointment date: 2020-04-02. Officer name: Mr Adam Peter Gosling. 2020-04-06 View Report
Confirmation statement. Statement with no updates. 2020-02-24 View Report
Accounts. Accounts type small. 2019-12-17 View Report
Persons with significant control. Notification of a person with significant control statement. 2019-09-26 View Report
Officers. Termination date: 2019-09-16. Officer name: Donald Gosling Kcvo Rnr. 2019-09-26 View Report
Persons with significant control. Cessation date: 2019-09-16. Psc name: Fredrick Donald Gosling. 2019-09-26 View Report
Officers. Officer name: John Gordon Frederick Flack. Termination date: 2019-05-03. 2019-08-12 View Report
Confirmation statement. Statement with no updates. 2019-02-19 View Report
Accounts. Accounts type small. 2018-11-29 View Report
Officers. Officer name: Gordon Layton. Termination date: 2018-03-31. 2018-04-03 View Report
Confirmation statement. Statement with updates. 2018-02-21 View Report
Capital. Capital allotment shares. 2018-01-19 View Report
Persons with significant control. Psc name: Sir Fredrick Donald Gosling. Change date: 2017-12-13. 2018-01-18 View Report
Persons with significant control. Psc name: Patricia Marina Hobson. Cessation date: 2017-12-13. 2018-01-18 View Report
Persons with significant control. Cessation date: 2017-12-13. Psc name: Ian Ashley Richardson. 2018-01-18 View Report
Resolution. Description: Resolutions. 2018-01-18 View Report
Accounts. Accounts type small. 2017-11-14 View Report
Persons with significant control. Notification date: 2017-04-22. Psc name: Patricia Marina Hobson. 2017-10-30 View Report
Persons with significant control. Notification date: 2017-04-22. Psc name: Ian Ashley Richardson. 2017-10-30 View Report
Persons with significant control. Cessation date: 2017-04-22. Psc name: Ronald Frank Hobson. 2017-10-02 View Report
Officers. Termination date: 2017-04-22. Officer name: Ronald Frank Hobson. 2017-05-04 View Report