- Company Overview for BYNG HOUSE MANAGEMENT LIMITED (01555086)
- Filing history for BYNG HOUSE MANAGEMENT LIMITED (01555086)
- People for BYNG HOUSE MANAGEMENT LIMITED (01555086)
- More for BYNG HOUSE MANAGEMENT LIMITED (01555086)
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 |