THE BYFRONS MANAGEMENT COMPANY LIMITED
Company number 02805571
- Company Overview for THE BYFRONS MANAGEMENT COMPANY LIMITED (02805571)
- Filing history for THE BYFRONS MANAGEMENT COMPANY LIMITED (02805571)
- People for THE BYFRONS MANAGEMENT COMPANY LIMITED (02805571)
- More for THE BYFRONS MANAGEMENT COMPANY LIMITED (02805571)
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
|
|
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
|
|
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
|
|
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 |