Advanced company searchLink opens in new window

PEYTON & BYRNE LIMITED

Company number 05325242

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)
22 Jul 2010 TM01 Termination of appointment of Caitriona Peyton as a director
27 Jan 2010 AR01 Annual return made up to 3 January 2010 with full list of shareholders
27 Jan 2010 CH01 Director's details changed for Siobhan Helen Bridget Peyton on 3 January 2010
27 Jan 2010 CH01 Director's details changed for Caitriona Mary Peyton on 3 January 2010
27 Jan 2010 CH01 Director's details changed for Oliver Peter Patrick Peyton on 3 January 2010
17 Oct 2009 AA Total exemption full accounts made up to 29 March 2009
17 Oct 2009 AA Total exemption full accounts made up to 30 March 2008
01 Sep 2009 288c Director's change of particulars / caitriona peyton / 15/08/2009
01 Sep 2009 288c Director and secretary's change of particulars siobhan helen bridget peyton logged form
29 Aug 2009 AA Total exemption full accounts made up to 1 April 2007
30 Jul 2009 395 Particulars of a mortgage or charge / charge no: 3
12 Feb 2009 395 Particulars of a mortgage or charge / charge no: 2
28 Jan 2009 363a Return made up to 03/01/09; full list of members
28 Jan 2009 287 Registered office changed on 28/01/2009 from the quadrangle, 2ND floor 180 wardour street london W1F 8FY
21 Dec 2008 AA Total exemption full accounts made up to 31 March 2006
13 Dec 2008 DISS40 Compulsory strike-off action has been discontinued
12 Dec 2008 363a Return made up to 06/01/08; full list of members
12 Dec 2008 287 Registered office changed on 12/12/2008 from the quadrangle 2ND floor 180 wardour street london W1F 8FY
11 Dec 2008 288c Director's change of particulars / caitriona peyton / 06/01/2008
09 Dec 2008 GAZ1 First Gazette notice for compulsory strike-off
02 Dec 2008 88(2) Ad 26/08/08\gbp si 1@0.25=0.25\gbp ic 1/1.25\
02 Dec 2008 122 S-div
02 Dec 2008 RESOLUTIONS Resolutions
  • RES13 ‐ Sub-div 26/08/2008
  • RES10 ‐ Resolution of allotment of securities
13 Nov 2007 395 Particulars of mortgage/charge
07 Nov 2007 288c Secretary's particulars changed;director's particulars changed