BRYMARTS LANDSCAPES LTD
Status | ACTIVE |
Company No. | 05699845 |
Category | Private Limited Company |
Incorporated | 06 Feb 2006 |
Age | 18 years, 3 months, 23 days |
Jurisdiction | England Wales |
SUMMARY
BRYMARTS LANDSCAPES LTD is an active private limited company with number 05699845. It was incorporated 18 years, 3 months, 23 days ago, on 06 February 2006. The company address is 21-23 Croydon Road, Caterham, CR3 6PA, England.
Company Fillings
Confirmation statement with updates
Date: 31 Jan 2024
Action Date: 31 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-31
Documents
Accounts with accounts type micro entity
Date: 28 Dec 2023
Action Date: 28 Feb 2023
Category: Accounts
Type: AA
Made up date: 2023-02-28
Documents
Change registered office address company with date old address new address
Date: 28 Dec 2023
Action Date: 28 Dec 2023
Category: Address
Type: AD01
New address: 21-23 Croydon Road Caterham CR3 6PA
Change date: 2023-12-28
Old address: 38 Friars View Aylesford Kent ME20 7JQ
Documents
Accounts with accounts type micro entity
Date: 27 Feb 2023
Action Date: 28 Feb 2022
Category: Accounts
Type: AA
Made up date: 2022-02-28
Documents
Change account reference date company previous shortened
Date: 17 Feb 2023
Action Date: 28 Feb 2022
Category: Accounts
Type: AA01
Made up date: 2022-03-31
New date: 2022-02-28
Documents
Confirmation statement with no updates
Date: 17 Feb 2023
Action Date: 31 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-31
Documents
Change to a person with significant control
Date: 29 Sep 2022
Action Date: 07 Sep 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2022-09-07
Psc name: Mr Mark Timothy Card
Documents
Change to a person with significant control
Date: 29 Sep 2022
Action Date: 07 Sep 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2022-09-07
Psc name: Mr Mark Timothy Card
Documents
Change person secretary company with change date
Date: 28 Sep 2022
Action Date: 07 Sep 2022
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mr Mark Timothy Card
Change date: 2022-09-07
Documents
Change person director company with change date
Date: 28 Sep 2022
Action Date: 07 Sep 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Mark Timothy Card
Change date: 2022-09-07
Documents
Change person director company with change date
Date: 28 Sep 2022
Action Date: 07 Sep 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-09-07
Officer name: Mrs Julie Card
Documents
Change registered office address company with date old address new address
Date: 28 Sep 2022
Action Date: 28 Sep 2022
Category: Address
Type: AD01
Old address: 72 Sussex Drive Walderslade Kent ME5 0NP
New address: 38 Friars View Aylesford Kent ME20 7JQ
Change date: 2022-09-28
Documents
Change to a person with significant control
Date: 28 Sep 2022
Action Date: 07 Sep 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2022-09-07
Psc name: Mrs Julie Card
Documents
Confirmation statement with updates
Date: 16 Feb 2022
Action Date: 31 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-31
Documents
Cessation of a person with significant control
Date: 26 Jan 2022
Action Date: 01 Jan 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Mark Timothy Card
Cessation date: 2022-01-01
Documents
Accounts with accounts type micro entity
Date: 19 Jul 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 31 Jan 2021
Action Date: 31 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-31
Documents
Accounts with accounts type micro entity
Date: 20 Jul 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 06 Feb 2020
Action Date: 31 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-31
Documents
Notification of a person with significant control
Date: 03 Feb 2020
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-04-06
Psc name: Julie Card
Documents
Accounts with accounts type micro entity
Date: 20 Aug 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 31 Jan 2019
Action Date: 31 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-31
Documents
Accounts with accounts type micro entity
Date: 16 Aug 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 31 Jan 2018
Action Date: 31 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-31
Documents
Accounts with accounts type micro entity
Date: 04 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Notification of a person with significant control
Date: 25 Nov 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Mark Timothy Card
Notification date: 2016-04-06
Documents
Confirmation statement with updates
Date: 06 Feb 2017
Action Date: 31 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-31
Documents
Accounts with accounts type total exemption small
Date: 17 Aug 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Feb 2016
Action Date: 06 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-06
Documents
Accounts with accounts type total exemption small
Date: 03 Aug 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Feb 2015
Action Date: 06 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-06
Documents
Accounts with accounts type total exemption small
Date: 01 Aug 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Feb 2014
Action Date: 06 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-06
Documents
Accounts with accounts type total exemption small
Date: 26 Sep 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Feb 2013
Action Date: 06 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-06
Documents
Accounts with accounts type total exemption small
Date: 12 Sep 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Mar 2012
Action Date: 06 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-06
Documents
Accounts with accounts type total exemption small
Date: 16 Sep 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Mar 2011
Action Date: 06 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-06
Documents
Accounts with accounts type total exemption small
Date: 07 Oct 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Mar 2010
Action Date: 06 Feb 2010
Category: Annual-return
Type: AR01
Made up date: 2010-02-06
Documents
Change person director company with change date
Date: 19 Mar 2010
Action Date: 06 Mar 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-03-06
Officer name: Mark Timothy Card
Documents
Change person director company with change date
Date: 19 Mar 2010
Action Date: 06 Mar 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-03-06
Officer name: Julie Card
Documents
Accounts with accounts type total exemption full
Date: 21 Aug 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 24 Mar 2009
Category: Annual-return
Type: 363a
Description: Return made up to 06/02/09; full list of members
Documents
Accounts with accounts type total exemption full
Date: 14 Nov 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 27 Feb 2008
Category: Annual-return
Type: 363a
Description: Return made up to 06/02/08; full list of members
Documents
Legacy
Date: 26 Feb 2008
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 26 Feb 2008
Category: Address
Type: 287
Description: Registered office changed on 26/02/2008 from 72 sussex drive walerslade kent ME5 0NP
Documents
Legacy
Date: 26 Feb 2008
Category: Address
Type: 190
Description: Location of debenture register
Documents
Legacy
Date: 25 Feb 2008
Category: Officers
Type: 288c
Description: Director and secretary's change of particulars / mark card / 06/02/2006
Documents
Legacy
Date: 01 Nov 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type total exemption full
Date: 21 Oct 2007
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 17 Jul 2007
Category: Annual-return
Type: 363s
Description: Return made up to 06/02/07; full list of members
Documents
Legacy
Date: 16 Feb 2006
Category: Accounts
Type: 225
Description: Accounting reference date extended from 28/02/07 to 31/03/07
Documents
Some Companies
APARTMENT 2, HOLLYBUSH HOUSE,HINCKLEY,LE10 1XT
Number: | 11558621 |
Status: | ACTIVE |
Category: | Private Limited Company |
ALMONDS MANAGEMENT (LETTINGS) LIMITED
9 GOLDINGTON ROAD,BEDFORD,MK40 3JY
Number: | 11367420 |
Status: | ACTIVE |
Category: | Private Limited Company |
BRUNEL HOUSE, 340 FIRECREST,WARRINGTON,WA1 1RG
Number: | 06120430 |
Status: | ACTIVE |
Category: | Private Limited Company |
Number: | CE011758 |
Status: | ACTIVE |
Category: | Charitable Incorporated Organisation |
GENERAL ELECTRIC GLOBAL SERVICES GMBH
BROWN BOVERI STRASSE 7,5400 BADEN,
Number: | FC032726 |
Status: | ACTIVE |
Category: | Other company type |
GROVE ELECTRICAL & MECHANICAL SERVICES LTD
64 DERRYSCOLLOP ROAD,DUNGANNON,BT71 6ST
Number: | NI652820 |
Status: | ACTIVE |
Category: | Private Limited Company |