Advanced company searchLink opens in new window

BYRON GROVE MANAGEMENT COMPANY LIMITED

Company number 02832559

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)
18 Jan 2014 CH04 Secretary's details changed for Merlin Estates Limited on 9 December 2013
10 Jan 2014 AD01 Registered office address changed from Victoria House 18-22 Albert Street Fleet Hants GU51 3RJ England on 10 January 2014
09 Jan 2014 AD01 Registered office address changed from 18-22 Victoria House Albert Street Fleet Hampshire GU51 3RJ England on 9 January 2014
11 Dec 2013 AD01 Registered office address changed from Pearson Court 3 Kings Road Fleet Hampshire GU51 3DL on 11 December 2013
28 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
01 Aug 2013 AR01 Annual return made up to 30 July 2013 no member list
30 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
03 Aug 2012 AR01 Annual return made up to 30 July 2012 no member list
15 Aug 2011 AR01 Annual return made up to 30 July 2011 no member list
12 Aug 2011 CH01 Director's details changed for Karen Whitney on 12 August 2011
11 Aug 2011 TM01 Termination of appointment of Martin White as a director
11 Aug 2011 AP01 Appointment of Mrs Ginny Allaway as a director
14 Jun 2011 AA Total exemption full accounts made up to 31 December 2010
08 Apr 2011 AP04 Appointment of Merlin Estates Limited as a secretary
08 Apr 2011 TM02 Termination of appointment of Deborah Perry as a secretary
02 Oct 2010 AA Total exemption full accounts made up to 31 December 2009
20 Aug 2010 AR01 Annual return made up to 30 July 2010
17 May 2010 AD01 Registered office address changed from 30 Reading Road South Fleet Hampshire GU52 7QL on 17 May 2010
08 Oct 2009 AA Total exemption full accounts made up to 31 December 2008
04 Aug 2009 363a Annual return made up to 30/07/09
30 Jul 2009 287 Registered office changed on 30/07/2009 from 30 reading road south fleet hampshire GU52 7QL
30 Jul 2009 288a Secretary appointed debbie perry
27 Jan 2009 AA Accounts made up to 31 December 2007
09 Dec 2008 287 Registered office changed on 09/12/2008 from 40 haining gardens mytchett camberley surrey GU16 6BJ united kingdom
04 Nov 2008 288b Appointment terminated secretary hertford company secretaries LIMITED