- Company Overview for BYRNE PROPERTIES LIMITED (02655319)
- Filing history for BYRNE PROPERTIES LIMITED (02655319)
- People for BYRNE PROPERTIES LIMITED (02655319)
- Charges for BYRNE PROPERTIES LIMITED (02655319)
- More for BYRNE PROPERTIES LIMITED (02655319)
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) |
---|---|---|---|
08 Dec 2024 | CS01 | Confirmation statement made on 2 November 2024 with no updates | |
21 Aug 2024 | TM01 | Termination of appointment of Patrick Joseph Byrne as a director on 26 July 2024 | |
27 Jun 2024 | AA | Accounts for a small company made up to 30 September 2023 | |
08 Jan 2024 | CS01 | Confirmation statement made on 2 November 2023 with no updates | |
15 Feb 2023 | AA | Accounts for a small company made up to 30 September 2022 | |
03 Nov 2022 | CS01 | Confirmation statement made on 2 November 2022 with no updates | |
30 Jun 2022 | MR04 | Satisfaction of charge 2 in full | |
08 Jun 2022 | MR04 | Satisfaction of charge 4 in full | |
06 Jun 2022 | TM02 | Termination of appointment of Marie Byrne as a secretary on 22 February 2022 | |
29 Apr 2022 | MR04 | Satisfaction of charge 11 in full | |
25 Feb 2022 | AA | Accounts for a small company made up to 30 September 2021 | |
15 Nov 2021 | CS01 | Confirmation statement made on 2 November 2021 with no updates | |
10 May 2021 | AA | Accounts for a small company made up to 30 September 2020 | |
25 Nov 2020 | CS01 | Confirmation statement made on 2 November 2020 with no updates | |
09 Mar 2020 | AA | Accounts for a small company made up to 30 September 2019 | |
04 Nov 2019 | CS01 | Confirmation statement made on 2 November 2019 with no updates | |
14 Mar 2019 | AA | Accounts for a small company made up to 30 September 2018 | |
05 Nov 2018 | CS01 | Confirmation statement made on 2 November 2018 with no updates | |
14 Aug 2018 | CH01 | Director's details changed for Mr Patrick Joseph Byrne on 13 August 2018 | |
13 Aug 2018 | CH01 | Director's details changed for Mr Patrick Joseph Byrne on 13 August 2018 | |
13 Aug 2018 | CH01 | Director's details changed for Mr Cormac James Byrne on 13 August 2018 | |
13 Aug 2018 | CH03 | Secretary's details changed for Marie Byrne on 13 August 2018 | |
23 Feb 2018 | AA | Accounts for a small company made up to 30 September 2017 | |
03 Nov 2017 | CS01 | Confirmation statement made on 2 November 2017 with no updates | |
05 Oct 2017 | AD01 | Registered office address changed from Byrne House Jeffreys Road Brimsdown Enfield Middlesex EN3 7UB to 6 Wharf Studios 28 Wharf Road London N1 7GR on 5 October 2017 |