Advanced company searchLink opens in new window

BYNG HOUSE MANAGEMENT LIMITED

Company number 01555086

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
28 Jan 2025 CS01 Confirmation statement made on 24 January 2025 with updates
17 Oct 2024 AA Total exemption full accounts made up to 31 March 2024
24 Jan 2024 CS01 Confirmation statement made on 24 January 2024 with updates
04 Jan 2024 AA Total exemption full accounts made up to 31 March 2023
26 Oct 2023 AD01 Registered office address changed from 7 Eastons ( Rentals) Ltd 7 Tattenham Crescent Epsom KT18 5QG England to Eastons ( Rentals) Ltd 7 Tattenham Crescent Epsom KT18 5QG on 26 October 2023
22 Sep 2023 AD01 Registered office address changed from 16 Pennington Road High Wycombe HP13 7TF England to 7 Eastons ( Rentals) Ltd 7 Tattenham Crescent Epsom KT18 5QG on 22 September 2023
30 Mar 2023 CS01 Confirmation statement made on 24 January 2023 with no updates
30 Mar 2023 TM01 Termination of appointment of Philippa Fisher as a director on 17 March 2023
30 Mar 2023 AD01 Registered office address changed from Flat 9, 99 Stanley Road Carshalton SM5 4LB England to 16 Pennington Road High Wycombe HP13 7TF on 30 March 2023
08 Jan 2023 AA Total exemption full accounts made up to 31 March 2022
14 Aug 2022 AP01 Appointment of Mrs Philippa Fisher as a director on 2 August 2022
14 Aug 2022 TM01 Termination of appointment of Joseph Edward Tym as a director on 2 August 2022
06 Feb 2022 CS01 Confirmation statement made on 24 January 2022 with no updates
06 Jan 2022 AA Total exemption full accounts made up to 31 March 2021
10 Apr 2021 AP01 Appointment of Ms Jennifer Martinez as a director on 28 March 2021
16 Feb 2021 AA Total exemption full accounts made up to 31 March 2020
26 Jan 2021 CS01 Confirmation statement made on 24 January 2021 with no updates
28 Dec 2020 AD01 Registered office address changed from 30 Station Way Cheam Sutton Surrey SM3 8SQ to Flat 9, 99 Stanley Road Carshalton SM5 4LB on 28 December 2020
05 Dec 2020 TM01 Termination of appointment of Susan Baker as a director on 31 March 2020
03 Feb 2020 CS01 Confirmation statement made on 24 January 2020 with no updates
18 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
25 Mar 2019 AP01 Appointment of Mr Joseph Edward Tym as a director on 13 March 2019
20 Mar 2019 TM01 Termination of appointment of Peter Alan Tym as a director on 14 March 2019
20 Mar 2019 TM01 Termination of appointment of Deborah Fiondella as a director on 14 March 2019
20 Mar 2019 TM02 Termination of appointment of Susan Baker as a secretary on 14 March 2019