Brio Property Ltd was registered on 29 March 2005 with its registered office in the United Kingdom, it's status at Companies House is "Active". The companies director is listed as Wilkins, Margaret Louise at Companies House. We don't know the number of employees at this organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
WILKINS, Margaret Louise | 29 March 2005 | - | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 04 August 2020 | |
CS01 - N/A | 24 July 2020 | |
CH01 - Change of particulars for director | 24 July 2020 | |
AA - Annual Accounts | 21 October 2019 | |
CS01 - N/A | 18 July 2019 | |
SH01 - Return of Allotment of shares | 08 June 2019 | |
MR01 - N/A | 15 January 2019 | |
MR01 - N/A | 15 January 2019 | |
MR01 - N/A | 08 January 2019 | |
AA - Annual Accounts | 13 December 2018 | |
SH01 - Return of Allotment of shares | 22 October 2018 | |
MR01 - N/A | 17 October 2018 | |
MR04 - N/A | 09 October 2018 | |
MR04 - N/A | 09 October 2018 | |
MR04 - N/A | 09 October 2018 | |
MR04 - N/A | 09 October 2018 | |
MR04 - N/A | 09 October 2018 | |
MR04 - N/A | 09 October 2018 | |
MR04 - N/A | 09 October 2018 | |
MR01 - N/A | 04 October 2018 | |
MR04 - N/A | 24 August 2018 | |
MR04 - N/A | 24 August 2018 | |
MR04 - N/A | 24 August 2018 | |
CS01 - N/A | 26 July 2018 | |
CS01 - N/A | 08 January 2018 | |
AA - Annual Accounts | 31 July 2017 | |
CS01 - N/A | 28 November 2016 | |
AA - Annual Accounts | 13 October 2016 | |
RESOLUTIONS - N/A | 22 September 2016 | |
AR01 - Annual Return | 29 March 2016 | |
AP01 - Appointment of director | 01 February 2016 | |
AA - Annual Accounts | 21 December 2015 | |
AR01 - Annual Return | 02 April 2015 | |
AA - Annual Accounts | 17 December 2014 | |
AR01 - Annual Return | 03 April 2014 | |
AA - Annual Accounts | 19 November 2013 | |
AR01 - Annual Return | 09 April 2013 | |
AA - Annual Accounts | 26 November 2012 | |
MG01 - Particulars of a mortgage or charge | 20 June 2012 | |
AR01 - Annual Return | 16 April 2012 | |
AA - Annual Accounts | 10 November 2011 | |
AR01 - Annual Return | 06 April 2011 | |
AA - Annual Accounts | 03 November 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 12 May 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 12 May 2010 | |
AR01 - Annual Return | 02 April 2010 | |
CH01 - Change of particulars for director | 02 April 2010 | |
MG01 - Particulars of a mortgage or charge | 26 March 2010 | |
AA - Annual Accounts | 02 February 2010 | |
395 - Particulars of a mortgage or charge | 20 May 2009 | |
363a - Annual Return | 14 April 2009 | |
AA - Annual Accounts | 27 January 2009 | |
395 - Particulars of a mortgage or charge | 30 December 2008 | |
395 - Particulars of a mortgage or charge | 12 November 2008 | |
395 - Particulars of a mortgage or charge | 12 November 2008 | |
395 - Particulars of a mortgage or charge | 12 November 2008 | |
395 - Particulars of a mortgage or charge | 12 November 2008 | |
395 - Particulars of a mortgage or charge | 24 June 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 09 June 2008 | |
363a - Annual Return | 21 April 2008 | |
395 - Particulars of a mortgage or charge | 05 March 2008 | |
395 - Particulars of a mortgage or charge | 05 March 2008 | |
395 - Particulars of a mortgage or charge | 13 February 2008 | |
AA - Annual Accounts | 12 December 2007 | |
395 - Particulars of a mortgage or charge | 20 October 2007 | |
363a - Annual Return | 18 April 2007 | |
AA - Annual Accounts | 23 October 2006 | |
363a - Annual Return | 10 April 2006 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 11 May 2005 | |
288b - Notice of resignation of directors or secretaries | 13 April 2005 | |
288b - Notice of resignation of directors or secretaries | 13 April 2005 | |
288a - Notice of appointment of directors or secretaries | 13 April 2005 | |
288a - Notice of appointment of directors or secretaries | 13 April 2005 | |
288a - Notice of appointment of directors or secretaries | 13 April 2005 | |
NEWINC - New incorporation documents | 29 March 2005 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 07 January 2019 | Outstanding |
N/A |
A registered charge | 07 January 2019 | Outstanding |
N/A |
A registered charge | 07 January 2019 | Outstanding |
N/A |
A registered charge | 01 October 2018 | Outstanding |
N/A |
A registered charge | 01 October 2018 | Outstanding |
N/A |
Legal charge | 06 June 2012 | Fully Satisfied |
N/A |
Legal charge | 24 March 2010 | Fully Satisfied |
N/A |
Legal charge | 08 May 2009 | Fully Satisfied |
N/A |
Mortgage | 19 December 2008 | Fully Satisfied |
N/A |
Mortgage | 07 November 2008 | Fully Satisfied |
N/A |
Mortgage | 07 November 2008 | Fully Satisfied |
N/A |
Mortgage | 07 November 2008 | Fully Satisfied |
N/A |
Mortgage | 07 November 2008 | Fully Satisfied |
N/A |
Legal charge | 23 June 2008 | Fully Satisfied |
N/A |
Floating charge | 18 February 2008 | Fully Satisfied |
N/A |
Legal charge | 18 February 2008 | Fully Satisfied |
N/A |
Legal charge | 25 January 2008 | Fully Satisfied |
N/A |
Legal charge | 11 October 2007 | Fully Satisfied |
N/A |