- Company Overview for GARNER & BYRNE CONSULTANCY LIMITED (07647463)
- Filing history for GARNER & BYRNE CONSULTANCY LIMITED (07647463)
- People for GARNER & BYRNE CONSULTANCY LIMITED (07647463)
- More for GARNER & BYRNE CONSULTANCY LIMITED (07647463)
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) |
---|---|---|---|
16 Nov 2015 | AD01 | Registered office address changed from 5th Floor the Margolis Building, 37 Turner Street Manchester M4 1DW to The Press Rooms 23 New Mount Street Manchester M4 4DE on 16 November 2015 | |
10 Nov 2015 | AA | Total exemption small company accounts made up to 31 May 2015 | |
26 Jun 2015 | AR01 |
Annual return made up to 25 May 2015 with full list of shareholders
Statement of capital on 2015-06-26
|
|
13 Mar 2015 | AA | Total exemption small company accounts made up to 31 May 2014 | |
05 Jun 2014 | AR01 |
Annual return made up to 25 May 2014 with full list of shareholders
Statement of capital on 2014-06-05
|
|
04 Mar 2014 | AD01 | Registered office address changed from 3 Kelvin Street Manchester M4 1ET England on 4 March 2014 | |
21 Jan 2014 | AA | Total exemption small company accounts made up to 31 May 2013 | |
13 Jun 2013 | AR01 | Annual return made up to 25 May 2013 with full list of shareholders | |
13 Jun 2013 | CH01 | Director's details changed for Miss Charlotte Hermione Garner on 24 May 2013 | |
13 Jun 2013 | AD01 | Registered office address changed from 60 Port Street Manchester M1 2EQ England on 13 June 2013 | |
03 Oct 2012 | AA | Total exemption small company accounts made up to 31 May 2012 | |
17 Jul 2012 | TM01 | Termination of appointment of Kelly Byrne as a director | |
17 Jul 2012 | AR01 | Annual return made up to 25 May 2012 with full list of shareholders | |
23 Jun 2011 | CH01 | Director's details changed for Miss Charlottle Hermione Garner on 25 May 2011 | |
25 May 2011 | NEWINC | Incorporation |