BRYAN HORBERRY COMMERCIAL PROPERTY LIMITED

40 Church Road 40 Church Road, Beverley, HU17 7EN, East Yorkshire, England
StatusACTIVE
Company No.11109908
CategoryPrivate Limited Company
Incorporated13 Dec 2017
Age6 years, 5 months, 17 days
JurisdictionEngland Wales

SUMMARY

BRYAN HORBERRY COMMERCIAL PROPERTY LIMITED is an active private limited company with number 11109908. It was incorporated 6 years, 5 months, 17 days ago, on 13 December 2017. The company address is 40 Church Road 40 Church Road, Beverley, HU17 7EN, East Yorkshire, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 20 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 Dec 2023

Action Date: 12 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-12

Documents

View document PDF

Confirmation statement with updates

Date: 12 Dec 2022

Action Date: 12 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Nov 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Dec 2021

Action Date: 12 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-12

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 21 May 2021

Action Date: 14 May 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2021-05-14

Charge number: 111099080003

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Dec 2020

Action Date: 12 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Oct 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Accounts amended with accounts type total exemption full

Date: 06 Jan 2020

Action Date: 31 Mar 2019

Category: Accounts

Type: AAMD

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 Dec 2019

Action Date: 12 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 Sep 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Change account reference date company previous extended

Date: 10 Sep 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA01

New date: 2019-03-31

Made up date: 2018-12-31

Documents

View document PDF

Capital allotment shares

Date: 12 Feb 2019

Action Date: 31 Oct 2018

Category: Capital

Type: SH01

Capital : 10,000 GBP

Date: 2018-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jan 2019

Action Date: 12 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-12

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 31 Oct 2018

Action Date: 31 Oct 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2018-10-31

Charge number: 111099080002

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 10 Jul 2018

Action Date: 02 Jul 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 111099080001

Charge creation date: 2018-07-02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Jun 2018

Action Date: 15 Jun 2018

Category: Address

Type: AD01

New address: 40 Church Road Molescroft Beverley East Yorkshire HU17 7EN

Change date: 2018-06-15

Old address: 5 Parliament Street Hull HU1 2AZ United Kingdom

Documents

View document PDF

Notification of a person with significant control

Date: 15 Jun 2018

Action Date: 15 Jun 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Bryan Edmund Horberry

Notification date: 2018-06-15

Documents

View document PDF

Cessation of a person with significant control

Date: 15 Jun 2018

Action Date: 15 Jun 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-06-15

Psc name: Alistair Ian Manson Latham

Documents

View document PDF

Cessation of a person with significant control

Date: 15 Jun 2018

Action Date: 15 Jun 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-06-15

Psc name: Sarah Elizabeth Kemp

Documents

View document PDF

Appoint person secretary company with name date

Date: 15 Jun 2018

Action Date: 15 Jun 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2018-06-15

Officer name: Mrs Diana Elvidge

Documents

View document PDF

Termination secretary company with name termination date

Date: 15 Jun 2018

Action Date: 15 Jun 2018

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2018-06-15

Officer name: Sarah Elizabeth Kemp

Documents

View document PDF

Termination director company with name termination date

Date: 15 Jun 2018

Action Date: 15 Jun 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alistair Ian Manson Latham

Termination date: 2018-06-15

Documents

View document PDF

Appoint person director company with name date

Date: 15 Jun 2018

Action Date: 15 Jun 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-06-15

Officer name: Mr Bryan Edmund Horberry

Documents

View document PDF

Resolution

Date: 03 Jan 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 13 Dec 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CLIP 'N' CLIMB LIMITED

FAIRFAX HOUSE 6A MILL FIELD ROAD,BINGLEY,BD16 1PY

Number:06426297
Status:ACTIVE
Category:Private Limited Company

GOBOWEN TRANSPORT LIMITED

1 WINCKLEY COURT,PRESTON,PR1 8BU

Number:00592419
Status:LIQUIDATION
Category:Private Limited Company

HIGHLAND HORIZONS LIMITED

WETHERHILL,DORNOCH,IV25 3JB

Number:SC566620
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

LOTERA LTD

UNIT G25 WATERFRONT STUDIOS,LONDON,E16 1AH

Number:11616408
Status:ACTIVE
Category:Private Limited Company

MEDILINX LIMITED

BRENTFORD HOUSE,RUISLIP,HA4 7TL

Number:05435935
Status:ACTIVE
Category:Private Limited Company

MN FINANCIAL LIMITED

MANSION HOUSE,ALTRINCHAM,WA14 4RW

Number:11514042
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source