Date | Description |
2024-04-07 |
update accounts_last_madeup_date 2022-06-30 => 2023-06-30 |
2024-04-07 |
update accounts_next_due_date 2024-03-31 => 2025-03-31 |
2023-08-31 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/08/23, NO UPDATES |
2023-04-07 |
delete company_previous_name BRYANT HOMES (HODDESDON) LIMITED |
2023-04-07 |
update accounts_last_madeup_date 2021-06-30 => 2022-06-30 |
2023-04-07 |
update accounts_next_due_date 2023-03-31 => 2024-03-31 |
2023-03-31 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/22 |
2022-09-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/08/22, NO UPDATES |
2022-05-07 |
update accounts_last_madeup_date 2020-06-30 => 2021-06-30 |
2022-05-07 |
update accounts_next_due_date 2022-04-30 => 2023-03-31 |
2022-04-07 |
delete address 85 SPRINGFIELD ROAD CHELMSFORD CM2 6JL |
2022-04-07 |
insert address UNIT 8, SUITE 3 KINGSDALE BUSINESS CENTRE REGINA ROAD CHELMSFORD ENGLAND CM1 1PE |
2022-04-07 |
update accounts_next_due_date 2022-03-31 => 2022-04-30 |
2022-04-07 |
update registered_address |
2022-03-31 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/21 |
2022-03-30 |
update statutory_documents REGISTERED OFFICE CHANGED ON 30/03/2022 FROM
85 SPRINGFIELD ROAD
CHELMSFORD
CM2 6JL |
2021-09-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/08/21, NO UPDATES |
2021-07-07 |
update account_category null => MICRO ENTITY |
2021-07-07 |
update accounts_last_madeup_date 2019-06-30 => 2020-06-30 |
2021-07-07 |
update accounts_next_due_date 2021-06-30 => 2022-03-31 |
2021-06-30 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20 |
2020-09-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/08/20, NO UPDATES |
2020-07-07 |
update accounts_next_due_date 2021-03-31 => 2021-06-30 |
2020-04-07 |
update accounts_last_madeup_date 2018-06-30 => 2019-06-30 |
2020-04-07 |
update accounts_next_due_date 2020-03-31 => 2021-03-31 |
2020-03-18 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
2019-08-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/08/19, NO UPDATES |
2019-04-07 |
update account_category TOTAL EXEMPTION FULL => null |
2019-04-07 |
update accounts_last_madeup_date 2017-06-30 => 2018-06-30 |
2019-04-07 |
update accounts_next_due_date 2019-03-31 => 2020-03-31 |
2019-03-29 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
2019-02-18 |
update statutory_documents DIRECTOR APPOINTED JODY BRYANT |
2019-02-18 |
update statutory_documents DIRECTOR APPOINTED RAYNER BRYANT |
2018-08-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/08/18, NO UPDATES |
2018-04-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2018-04-07 |
update accounts_last_madeup_date 2016-06-30 => 2017-06-30 |
2018-04-07 |
update accounts_next_due_date 2018-03-31 => 2019-03-31 |
2018-03-27 |
update statutory_documents 30/06/17 TOTAL EXEMPTION FULL |
2017-08-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/08/17, NO UPDATES |
2017-06-07 |
update accounts_last_madeup_date 2015-06-30 => 2016-06-30 |
2017-06-07 |
update accounts_next_due_date 2017-03-31 => 2018-03-31 |
2017-05-19 |
update statutory_documents 30/06/16 TOTAL EXEMPTION SMALL |
2016-08-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/08/16, WITH UPDATES |
2016-05-12 |
update accounts_last_madeup_date 2014-06-30 => 2015-06-30 |
2016-05-12 |
update accounts_next_due_date 2016-03-31 => 2017-03-31 |
2016-03-31 |
update statutory_documents 30/06/15 TOTAL EXEMPTION SMALL |
2015-10-07 |
delete address 85 SPRINGFIELD ROAD CHELMSFORD ENGLAND CM2 6JL |
2015-10-07 |
insert address 85 SPRINGFIELD ROAD CHELMSFORD CM2 6JL |
2015-10-07 |
update registered_address |
2015-10-07 |
update returns_last_madeup_date 2014-08-06 => 2015-08-06 |
2015-10-07 |
update returns_next_due_date 2015-09-03 => 2016-09-03 |
2015-09-03 |
update statutory_documents 06/08/15 FULL LIST |
2015-08-08 |
delete address 62 PRIORY ROAD, NOAK HILL ROMFORD ESSEX RM3 9AP |
2015-08-08 |
insert address 85 SPRINGFIELD ROAD CHELMSFORD ENGLAND CM2 6JL |
2015-08-08 |
update registered_address |
2015-07-16 |
update statutory_documents REGISTERED OFFICE CHANGED ON 16/07/2015 FROM
62 PRIORY ROAD, NOAK HILL
ROMFORD
ESSEX
RM3 9AP |
2015-05-07 |
update accounts_last_madeup_date 2013-06-30 => 2014-06-30 |
2015-05-07 |
update accounts_next_due_date 2015-04-30 => 2016-03-31 |
2015-04-07 |
update accounts_next_due_date 2015-03-31 => 2015-04-30 |
2015-03-30 |
update statutory_documents 30/06/14 TOTAL EXEMPTION SMALL |
2014-09-30 |
update statutory_documents AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/13 |
2014-09-07 |
update returns_last_madeup_date 2013-08-06 => 2014-08-06 |
2014-09-07 |
update returns_next_due_date 2014-09-03 => 2015-09-03 |
2014-08-08 |
update statutory_documents 06/08/14 FULL LIST |
2014-04-07 |
update accounts_last_madeup_date 2012-06-30 => 2013-06-30 |
2014-04-07 |
update accounts_next_due_date 2014-03-31 => 2015-03-31 |
2014-03-27 |
update statutory_documents 30/06/13 TOTAL EXEMPTION SMALL |
2013-10-07 |
update returns_last_madeup_date 2012-08-06 => 2013-08-06 |
2013-10-07 |
update returns_next_due_date 2013-09-03 => 2014-09-03 |
2013-09-02 |
update statutory_documents 06/08/13 FULL LIST |
2013-07-30 |
update statutory_documents AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/12 |
2013-06-25 |
update accounts_last_madeup_date 2011-06-30 => 2012-06-30 |
2013-06-25 |
update accounts_next_due_date 2013-03-31 => 2014-03-31 |
2013-06-22 |
delete sic_code 7487 - Other business activities |
2013-06-22 |
insert sic_code 74909 - Other professional, scientific and technical activities n.e.c. |
2013-06-22 |
update returns_last_madeup_date 2011-08-06 => 2012-08-06 |
2013-06-22 |
update returns_next_due_date 2012-09-03 => 2013-09-03 |
2013-03-27 |
update statutory_documents 30/06/12 TOTAL EXEMPTION SMALL |
2012-10-10 |
update statutory_documents AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/11 |
2012-09-24 |
update statutory_documents 06/08/12 FULL LIST |
2012-03-30 |
update statutory_documents 30/06/11 TOTAL EXEMPTION SMALL |
2011-08-17 |
update statutory_documents 06/08/11 FULL LIST |
2011-03-31 |
update statutory_documents 30/06/10 TOTAL EXEMPTION SMALL |
2010-08-31 |
update statutory_documents 06/08/10 FULL LIST |
2010-08-31 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANGELA JANE BRYANT / 01/08/2010 |
2010-08-31 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / NADINE GRAINGER / 01/08/2010 |
2010-06-28 |
update statutory_documents AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/09 |
2010-03-31 |
update statutory_documents 30/06/09 TOTAL EXEMPTION SMALL |
2009-09-17 |
update statutory_documents RETURN MADE UP TO 06/08/09; FULL LIST OF MEMBERS |
2009-06-26 |
update statutory_documents 30/06/08 TOTAL EXEMPTION SMALL |
2008-09-26 |
update statutory_documents RETURN MADE UP TO 06/08/08; FULL LIST OF MEMBERS |
2008-07-29 |
update statutory_documents 30/06/07 TOTAL EXEMPTION SMALL |
2007-10-15 |
update statutory_documents RETURN MADE UP TO 06/08/07; FULL LIST OF MEMBERS |
2007-09-04 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 |
2006-11-07 |
update statutory_documents RETURN MADE UP TO 06/08/06; FULL LIST OF MEMBERS |
2006-10-20 |
update statutory_documents REGISTERED OFFICE CHANGED ON 20/10/06 FROM:
SUITE 1 TOWER HOUSE
TOWER CENTRE
HODDESDON
HERTFORDSHIRE EN11 8UR |
2006-07-05 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 |
2005-09-26 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS |
2005-09-26 |
update statutory_documents RETURN MADE UP TO 06/08/05; FULL LIST OF MEMBERS |
2005-08-24 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04 |
2005-07-22 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2004-09-29 |
update statutory_documents REGISTERED OFFICE CHANGED ON 29/09/04 FROM:
34 FAWKON WALK
HODDESDON
HERTFORDSHIRE
EN11 8TJ |
2004-09-29 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2004-09-29 |
update statutory_documents RETURN MADE UP TO 06/08/04; FULL LIST OF MEMBERS |
2004-05-08 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
2004-05-05 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03 |
2004-01-31 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2004-01-31 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2003-12-15 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2003-11-27 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2003-10-08 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02 |
2003-09-30 |
update statutory_documents RETURN MADE UP TO 06/08/03; FULL LIST OF MEMBERS |
2003-09-13 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2003-06-13 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2003-06-13 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2003-06-13 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2003-06-13 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2003-06-13 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2003-06-13 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2003-01-21 |
update statutory_documents COMPANY NAME CHANGED
BRYANT HOMES (HODDESDON) LIMITED
CERTIFICATE ISSUED ON 21/01/03 |
2003-01-02 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01 |
2002-11-22 |
update statutory_documents DIRECTOR RESIGNED |
2002-08-19 |
update statutory_documents RETURN MADE UP TO 06/08/02; FULL LIST OF MEMBERS |
2001-10-25 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2001-08-15 |
update statutory_documents RETURN MADE UP TO 06/08/01; FULL LIST OF MEMBERS |
2001-08-01 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00 |
2001-02-07 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2000-09-20 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2000-09-11 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-09-11 |
update statutory_documents RETURN MADE UP TO 06/08/00; FULL LIST OF MEMBERS |
2000-07-10 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99 |
1999-11-05 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1999-10-26 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1999-09-21 |
update statutory_documents RETURN MADE UP TO 06/08/99; NO CHANGE OF MEMBERS |
1999-07-22 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1999-05-04 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98 |
1998-09-10 |
update statutory_documents RETURN MADE UP TO 06/08/98; FULL LIST OF MEMBERS |
1998-08-25 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1998-07-30 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97 |
1997-10-28 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1997-10-28 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1997-10-13 |
update statutory_documents RETURN MADE UP TO 06/08/97; FULL LIST OF MEMBERS |
1996-09-13 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 31/08/97 TO 30/06/97 |
1996-08-27 |
update statutory_documents REGISTERED OFFICE CHANGED ON 27/08/96 FROM:
47/49 GREEN LANE
NORTHWOOD
MIDDLESEX HA6 3AE |
1996-08-27 |
update statutory_documents NEW DIRECTOR APPOINTED |
1996-08-27 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
1996-08-18 |
update statutory_documents DIRECTOR RESIGNED |
1996-08-18 |
update statutory_documents SECRETARY RESIGNED |
1996-08-06 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |