- Company Overview for BYBROOK CAPITAL SERVICES (UK) LIMITED (08587605)
- Filing history for BYBROOK CAPITAL SERVICES (UK) LIMITED (08587605)
- People for BYBROOK CAPITAL SERVICES (UK) LIMITED (08587605)
- More for BYBROOK CAPITAL SERVICES (UK) LIMITED (08587605)
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) |
---|---|---|---|
11 Jul 2017 | PSC01 | Notification of Robert John Dafforn as a person with significant control on 6 April 2016 | |
20 Jul 2016 | AR01 |
Annual return made up to 27 June 2016 with full list of shareholders
Statement of capital on 2016-07-20
|
|
19 Jul 2016 | CH01 | Director's details changed for Mr Robert John Dafforn on 26 June 2016 | |
21 Jun 2016 | AA | Full accounts made up to 30 November 2015 | |
16 Jul 2015 | AR01 |
Annual return made up to 27 June 2015 with full list of shareholders
Statement of capital on 2015-07-16
|
|
08 Apr 2015 | AA | Full accounts made up to 30 November 2014 | |
16 Jul 2014 | AR01 |
Annual return made up to 27 June 2014 with full list of shareholders
Statement of capital on 2014-07-16
|
|
10 Apr 2014 | AA01 | Current accounting period extended from 30 June 2014 to 30 November 2014 | |
23 Jan 2014 | AP04 | Appointment of Throgmorton Secretaries Llp as a secretary | |
22 Jan 2014 | AD01 | Registered office address changed from 20-22 Bedford Row London WC1R 4JS United Kingdom on 22 January 2014 | |
22 Jan 2014 | CH01 | Director's details changed for Mr Robert John Dafforn on 27 December 2013 | |
08 Oct 2013 | CERTNM |
Company name changed nettleton financial services LIMITED\certificate issued on 08/10/13
|
|
08 Oct 2013 | CONNOT | Change of name notice | |
29 Jul 2013 | CH01 | Director's details changed for Mr Robert John Daffron on 27 June 2013 | |
27 Jun 2013 | NEWINC |
Incorporation
|