53-55 BYRNE ROAD PROPERTY MANAGEMENT LTD
Company number 08167036
- Company Overview for 53-55 BYRNE ROAD PROPERTY MANAGEMENT LTD (08167036)
- Filing history for 53-55 BYRNE ROAD PROPERTY MANAGEMENT LTD (08167036)
- People for 53-55 BYRNE ROAD PROPERTY MANAGEMENT LTD (08167036)
- More for 53-55 BYRNE ROAD PROPERTY MANAGEMENT LTD (08167036)
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) |
---|---|---|---|
23 Feb 2017 | AA | Total exemption small company accounts made up to 31 May 2016 | |
10 Jan 2017 | CS01 | Confirmation statement made on 10 January 2017 with updates | |
29 Feb 2016 | AA | Total exemption small company accounts made up to 31 May 2015 | |
24 Jan 2016 | AR01 |
Annual return made up to 10 January 2016 with full list of shareholders
Statement of capital on 2016-01-24
|
|
27 Feb 2015 | AA | Total exemption small company accounts made up to 31 May 2014 | |
03 Feb 2015 | AR01 |
Annual return made up to 10 January 2015 with full list of shareholders
Statement of capital on 2015-02-03
|
|
06 Jul 2014 | AP01 | Appointment of Mrs Joan Parnell as a director | |
06 Jul 2014 | TM01 | Termination of appointment of Lachlan Ross as a director | |
23 Jun 2014 | AP01 | Appointment of Mr Robin John Merrett as a director | |
23 Jun 2014 | TM01 | Termination of appointment of Kenneth Penton as a director | |
01 May 2014 | AA | Accounts for a dormant company made up to 31 May 2013 | |
01 May 2014 | AA01 | Previous accounting period shortened from 31 August 2013 to 31 May 2013 | |
13 Mar 2014 | AP01 | Appointment of Mr Adam David Williams as a director | |
04 Mar 2014 | TM01 | Termination of appointment of William Mckenna as a director | |
10 Jan 2014 | AR01 |
Annual return made up to 10 January 2014 with full list of shareholders
Statement of capital on 2014-01-10
|
|
10 Jan 2014 | CH01 | Director's details changed for Mr William Mckenna on 10 January 2014 | |
10 Jan 2014 | CH01 | Director's details changed for Mr Lachlan Ross on 10 January 2014 | |
21 Jun 2013 | CH01 | Director's details changed for Mr Lachlan Ross on 17 June 2013 | |
21 Jun 2013 | CH01 | Director's details changed for Mr Kenneth Richard Penton on 17 June 2013 | |
21 Jun 2013 | CH01 | Director's details changed for Ms Susan Morrison on 17 June 2013 | |
21 Jun 2013 | CH01 | Director's details changed for Mr William Mckenna on 17 June 2013 | |
21 Jun 2013 | CH01 | Director's details changed for Mr Gethin Evans on 17 June 2013 | |
21 Jun 2013 | AP03 | Appointment of Ms Susan Morrison as a secretary | |
18 Jun 2013 | AR01 | Annual return made up to 17 June 2013 with full list of shareholders | |
17 Jun 2013 | AD01 | Registered office address changed from 53a Byrne Road Balham London SW12 9HZ England on 17 June 2013 |