Advanced company searchLink opens in new window

THE BYFRONS MANAGEMENT COMPANY LIMITED

Company number 02805571

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)
01 Feb 2017 TM01 Termination of appointment of Kim Gambardella as a director on 1 February 2017
15 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
06 May 2016 AAMD Amended total exemption full accounts made up to 31 March 2015
15 Apr 2016 AR01 Annual return made up to 23 March 2016 with full list of shareholders
Statement of capital on 2016-04-15
  • GBP 160
15 Apr 2016 TM01 Termination of appointment of David Joseph Khalil as a director on 11 April 2016
11 Mar 2016 AP03 Appointment of Mr Bob Robins as a secretary on 3 March 2016
11 Mar 2016 AD01 Registered office address changed from 6 Boundary Road Farnborough Hampshire GU14 6SE England to 13 Loudwater Close Sunbury-on-Thames Middlesex TW16 6DD on 11 March 2016
29 Feb 2016 AD01 Registered office address changed from Victoria House 18-22 Albert Street Fleet Hants GU51 3RJ to 6 Boundary Road Farnborough Hampshire GU14 6SE on 29 February 2016
30 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
29 Nov 2015 AA01 Previous accounting period extended from 28 February 2015 to 31 March 2015
25 Mar 2015 AR01 Annual return made up to 23 March 2015 with full list of shareholders
Statement of capital on 2015-03-25
  • GBP 160
25 Mar 2015 CH01 Director's details changed for David Joseph Khalil on 25 March 2015
25 Mar 2015 CH01 Director's details changed for Kathleen Margaret Peden on 25 March 2015
02 Dec 2014 TM01 Termination of appointment of Nigel Holgate as a director on 2 December 2014
01 Dec 2014 TM01 Termination of appointment of Peter Gordon Vosser as a director on 1 December 2014
26 Nov 2014 AA Total exemption small company accounts made up to 28 February 2014
29 Jul 2014 AP01 Appointment of Ms Kim Gambardella as a director on 29 July 2014
17 Apr 2014 AD01 Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB on 17 April 2014
17 Apr 2014 TM02 Termination of appointment of Hml Company Secretarial Services Limited as a secretary
24 Mar 2014 AR01 Annual return made up to 23 March 2014 with full list of shareholders
Statement of capital on 2014-03-24
  • GBP 160
12 Nov 2013 AA Accounts for a dormant company made up to 28 February 2013
01 Nov 2013 TM01 Termination of appointment of Roy Johnson as a director
26 Mar 2013 AR01 Annual return made up to 23 March 2013 with full list of shareholders
01 Mar 2013 AP01 Appointment of Mr Martin Lewis as a director
07 Nov 2012 AA Accounts for a dormant company made up to 28 February 2012