OLD BRYERS CLOSE MANAGEMENT COMPANY LIMITED
Status | ACTIVE |
Company No. | 05515160 |
Category | |
Incorporated | 21 Jul 2005 |
Age | 18 years, 10 months, 15 days |
Jurisdiction | England Wales |
SUMMARY
OLD BRYERS CLOSE MANAGEMENT COMPANY LIMITED is an active with number 05515160. It was incorporated 18 years, 10 months, 15 days ago, on 21 July 2005. The company address is 1 Old Bryers Close 1 Old Bryers Close, Aylesbury, HP18 9DX, England.
Company Fillings
Confirmation statement with no updates
Date: 03 Jul 2023
Action Date: 03 Jul 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-07-03
Documents
Accounts with accounts type micro entity
Date: 28 Apr 2023
Action Date: 31 Jul 2022
Category: Accounts
Type: AA
Made up date: 2022-07-31
Documents
Confirmation statement with no updates
Date: 03 Aug 2022
Action Date: 21 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-21
Documents
Cessation of a person with significant control
Date: 03 Aug 2022
Action Date: 01 Aug 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2022-08-01
Psc name: David James Dyson
Documents
Accounts with accounts type micro entity
Date: 29 Apr 2022
Action Date: 31 Jul 2021
Category: Accounts
Type: AA
Made up date: 2021-07-31
Documents
Notification of a person with significant control
Date: 23 Aug 2021
Action Date: 22 Aug 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Clare Erin Marie Holland
Notification date: 2021-08-22
Documents
Notification of a person with significant control
Date: 23 Aug 2021
Action Date: 22 Aug 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2021-08-22
Psc name: Howard Michael Holland
Documents
Confirmation statement with no updates
Date: 03 Aug 2021
Action Date: 21 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-21
Documents
Cessation of a person with significant control
Date: 03 Aug 2021
Action Date: 01 Jan 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2021-01-01
Psc name: Gary Raymond Fairbairn
Documents
Cessation of a person with significant control
Date: 03 Aug 2021
Action Date: 01 Jan 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2021-01-01
Psc name: Denise Fairbairn
Documents
Accounts with accounts type micro entity
Date: 10 May 2021
Action Date: 31 Jul 2020
Category: Accounts
Type: AA
Made up date: 2020-07-31
Documents
Accounts with accounts type micro entity
Date: 24 Aug 2020
Action Date: 31 Jul 2019
Category: Accounts
Type: AA
Made up date: 2019-07-31
Documents
Confirmation statement with no updates
Date: 01 Aug 2020
Action Date: 21 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-21
Documents
Appoint person director company with name date
Date: 15 Oct 2019
Action Date: 11 Oct 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-10-11
Officer name: Mr Stephen Edward Atkin
Documents
Termination director company with name termination date
Date: 12 Oct 2019
Action Date: 11 Oct 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-10-11
Officer name: Gael Georgina Crafts
Documents
Notification of a person with significant control
Date: 09 Oct 2019
Action Date: 09 Sep 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Charles Ian Mcintyre
Notification date: 2019-09-09
Documents
Notification of a person with significant control
Date: 09 Oct 2019
Action Date: 09 Sep 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2019-09-09
Psc name: Sarah Elizabeth Mcintyre
Documents
Cessation of a person with significant control
Date: 07 Oct 2019
Action Date: 09 Sep 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Gael Georgina Crafts
Cessation date: 2019-09-09
Documents
Cessation of a person with significant control
Date: 07 Oct 2019
Action Date: 09 Sep 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2019-09-09
Psc name: Richard John Crafts
Documents
Confirmation statement with no updates
Date: 31 Aug 2019
Action Date: 21 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-21
Documents
Accounts with accounts type total exemption full
Date: 07 May 2019
Action Date: 31 Jul 2018
Category: Accounts
Type: AA
Made up date: 2018-07-31
Documents
Confirmation statement with no updates
Date: 02 Aug 2018
Action Date: 21 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-21
Documents
Notification of a person with significant control
Date: 02 Aug 2018
Action Date: 01 Apr 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Lorraine Lesley Mowbray-Smith
Notification date: 2017-04-01
Documents
Notification of a person with significant control
Date: 02 Aug 2018
Action Date: 01 Apr 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2017-04-01
Psc name: Stephen Edward Atkin
Documents
Cessation of a person with significant control
Date: 01 Aug 2018
Action Date: 01 Sep 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Sally Morrell
Cessation date: 2017-09-01
Documents
Cessation of a person with significant control
Date: 01 Aug 2018
Action Date: 01 Aug 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2017-08-01
Psc name: Steve Morrell
Documents
Accounts with accounts type total exemption full
Date: 01 May 2018
Action Date: 31 Jul 2017
Category: Accounts
Type: AA
Made up date: 2017-07-31
Documents
Confirmation statement with no updates
Date: 16 Sep 2017
Action Date: 21 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-21
Documents
Accounts with accounts type total exemption small
Date: 25 Apr 2017
Action Date: 31 Jul 2016
Category: Accounts
Type: AA
Made up date: 2016-07-31
Documents
Termination director company with name termination date
Date: 04 Mar 2017
Action Date: 01 Mar 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Vanessa Elise Russell
Termination date: 2017-03-01
Documents
Termination director company with name termination date
Date: 04 Mar 2017
Action Date: 01 Mar 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Sally-Ann Marie Morrell
Termination date: 2017-03-01
Documents
Termination secretary company with name termination date
Date: 04 Mar 2017
Action Date: 01 Mar 2017
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2017-03-01
Officer name: Vanessa Elise Russell
Documents
Change registered office address company with date old address new address
Date: 04 Mar 2017
Action Date: 04 Mar 2017
Category: Address
Type: AD01
Change date: 2017-03-04
New address: 1 Old Bryers Close Shabbington Aylesbury HP18 9DX
Old address: 2 Old Bryers Close Shabbington Aylesbury Bucks HP18 9DX
Documents
Change person secretary company with change date
Date: 28 Feb 2017
Action Date: 27 Feb 2017
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2017-02-27
Officer name: Miss Vanessa Elise Russell
Documents
Appoint person secretary company with name date
Date: 28 Feb 2017
Action Date: 27 Feb 2017
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2017-02-27
Officer name: Mr Philip James Wright
Documents
Appoint person director company with name date
Date: 27 Feb 2017
Action Date: 27 Feb 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-02-27
Officer name: Mrs Gael Georgina Crafts
Documents
Appoint person director company with name date
Date: 27 Feb 2017
Action Date: 27 Feb 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Philip James Wright
Appointment date: 2017-02-27
Documents
Confirmation statement with updates
Date: 05 Aug 2016
Action Date: 21 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-21
Documents
Accounts with accounts type total exemption small
Date: 21 Apr 2016
Action Date: 31 Jul 2015
Category: Accounts
Type: AA
Made up date: 2015-07-31
Documents
Annual return company with made up date no member list
Date: 18 Aug 2015
Action Date: 21 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-21
Documents
Accounts with accounts type total exemption small
Date: 29 Apr 2015
Action Date: 31 Jul 2014
Category: Accounts
Type: AA
Made up date: 2014-07-31
Documents
Annual return company with made up date no member list
Date: 13 Aug 2014
Action Date: 21 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-21
Documents
Accounts with accounts type total exemption small
Date: 23 Apr 2014
Action Date: 31 Jul 2013
Category: Accounts
Type: AA
Made up date: 2013-07-31
Documents
Annual return company with made up date no member list
Date: 15 Aug 2013
Action Date: 21 Jul 2013
Category: Annual-return
Type: AR01
Made up date: 2013-07-21
Documents
Accounts with accounts type total exemption small
Date: 17 May 2013
Action Date: 31 Jul 2012
Category: Accounts
Type: AA
Made up date: 2012-07-31
Documents
Annual return company with made up date no member list
Date: 11 Aug 2012
Action Date: 21 Jul 2012
Category: Annual-return
Type: AR01
Made up date: 2012-07-21
Documents
Accounts with accounts type total exemption small
Date: 26 Apr 2012
Action Date: 31 Jul 2011
Category: Accounts
Type: AA
Made up date: 2011-07-31
Documents
Annual return company with made up date no member list
Date: 25 Jul 2011
Action Date: 21 Jul 2011
Category: Annual-return
Type: AR01
Made up date: 2011-07-21
Documents
Accounts with accounts type total exemption small
Date: 04 May 2011
Action Date: 31 Jul 2010
Category: Accounts
Type: AA
Made up date: 2010-07-31
Documents
Appoint person director company with name
Date: 23 Mar 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Sally-Ann Marie Morrell
Documents
Termination director company with name
Date: 23 Mar 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Rebecca Barclay
Documents
Annual return company with made up date no member list
Date: 02 Sep 2010
Action Date: 21 Jul 2010
Category: Annual-return
Type: AR01
Made up date: 2010-07-21
Documents
Change person director company with change date
Date: 02 Sep 2010
Action Date: 21 Jul 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Vanessa Elise Russell
Change date: 2010-07-21
Documents
Change person director company with change date
Date: 02 Sep 2010
Action Date: 21 Jul 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Rebecca Claire Barclay
Change date: 2010-07-21
Documents
Accounts with accounts type total exemption small
Date: 29 Apr 2010
Action Date: 31 Jul 2009
Category: Accounts
Type: AA
Made up date: 2009-07-31
Documents
Legacy
Date: 06 Aug 2009
Category: Annual-return
Type: 363a
Description: Annual return made up to 21/07/09
Documents
Accounts with accounts type total exemption small
Date: 22 May 2009
Action Date: 31 Jul 2008
Category: Accounts
Type: AA
Made up date: 2008-07-31
Documents
Legacy
Date: 20 Aug 2008
Category: Officers
Type: 288b
Description: Appointment terminate, director and secretary gary raymond fairbairn logged form
Documents
Legacy
Date: 19 Aug 2008
Category: Officers
Type: 288a
Description: Director and secretary appointed vanessa elise russell
Documents
Legacy
Date: 19 Aug 2008
Category: Address
Type: 287
Description: Registered office changed on 19/08/2008 from 4 old bryers close aylesbury bucks HP18 9DX
Documents
Legacy
Date: 08 Aug 2008
Category: Annual-return
Type: 363a
Description: Annual return made up to 21/07/08
Documents
Legacy
Date: 13 Sep 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 13 Sep 2007
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 11 Sep 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 11 Sep 2007
Category: Address
Type: 287
Description: Registered office changed on 11/09/07 from: 47 castle street reading berkshire RG1 7SR
Documents
Legacy
Date: 11 Sep 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 11 Sep 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 11 Sep 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type dormant
Date: 11 Sep 2007
Action Date: 31 Jul 2007
Category: Accounts
Type: AA
Made up date: 2007-07-31
Documents
Legacy
Date: 29 Aug 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 28 Aug 2007
Category: Annual-return
Type: 363a
Description: Annual return made up to 21/07/07
Documents
Legacy
Date: 22 Aug 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type dormant
Date: 12 Sep 2006
Action Date: 31 Jul 2006
Category: Accounts
Type: AA
Made up date: 2006-07-31
Documents
Legacy
Date: 24 Jul 2006
Category: Annual-return
Type: 363a
Description: Annual return made up to 21/07/06
Documents
Legacy
Date: 16 Nov 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Resolution
Date: 05 Aug 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 05 Aug 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 05 Aug 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 05 Aug 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 05 Aug 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 05 Aug 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Some Companies
COLLINGHAM HOUSE,LONDON,SW19 1QT
Number: | 04240355 |
Status: | ACTIVE |
Category: | Private Limited Company |
342 WESTBOURNE PARK ROAD,LONDON,W11 1EQ
Number: | 11447693 |
Status: | ACTIVE |
Category: | Private Limited Company |
KESTON PROPERTY SERVICES LIMITED
651 GOWER ROAD,SWANSEA,SA2 7HE
Number: | 09263546 |
Status: | ACTIVE |
Category: | Private Limited Company |
SALLY SYKES COMMUNICATIONS LTD
651A MAULDETH ROAD WEST,MANCHESTER,M21 7SA
Number: | 08555818 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
LAWFORD HOUSE,LONDON,N3 1QB
Number: | 08931991 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
UNIT 6 SISSON STREET,MANCHESTER,M35 0FF
Number: | 07604927 |
Status: | ACTIVE |
Category: | Private Limited Company |