Advanced company searchLink opens in new window

BYRON MANAGEMENT COMPANY (WOOLACOMBE) LTD

Company number 09870308

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)
09 Nov 2023 CS01 Confirmation statement made on 12 October 2023 with no updates
13 Sep 2023 AA Micro company accounts made up to 31 December 2022
24 Nov 2022 AD01 Registered office address changed from 4 Chapel Row Bath BA1 1HN England to 9 Margarets Buildings Bath BA1 2LP on 24 November 2022
12 Oct 2022 CS01 Confirmation statement made on 12 October 2022 with no updates
14 Mar 2022 AA Micro company accounts made up to 31 December 2021
10 Nov 2021 CS01 Confirmation statement made on 10 November 2021 with no updates
16 Aug 2021 AD01 Registered office address changed from 3 Chapel Row Bath BA1 1HN England to 4 Chapel Row Bath BA1 1HN on 16 August 2021
16 Aug 2021 CH03 Secretary's details changed for Ms Sarah Dedakis on 16 August 2021
31 Mar 2021 AA Micro company accounts made up to 31 December 2020
18 Dec 2020 AP01 Appointment of Mr Jamie Christian George Dellow as a director on 18 December 2020
12 Nov 2020 CS01 Confirmation statement made on 12 November 2020 with no updates
20 Oct 2020 AD01 Registered office address changed from 69 High Street Bideford Devon EX39 2AT England to 3 Chapel Row Bath BA1 1HN on 20 October 2020
18 Sep 2020 AA Accounts for a dormant company made up to 31 December 2019
03 Jun 2020 AP03 Appointment of Ms Sarah Dedakis as a secretary on 3 June 2020
02 Jun 2020 TM02 Termination of appointment of Ukems Limited as a secretary on 1 June 2020
02 Jun 2020 AD01 Registered office address changed from 31 Greek Street Stockport SK3 8AX England to 69 High Street Bideford Devon EX39 2AT on 2 June 2020
14 Nov 2019 CS01 Confirmation statement made on 12 November 2019 with updates
02 Sep 2019 AA Accounts for a dormant company made up to 31 December 2018
11 Dec 2018 AP04 Appointment of Ukems Limited as a secretary on 30 November 2018
11 Dec 2018 AD01 Registered office address changed from 69 High Street Bideford Devon EX39 2AT United Kingdom to 31 Greek Street Stockport SK3 8AX on 11 December 2018
28 Nov 2018 CS01 Confirmation statement made on 12 November 2018 with updates
17 Sep 2018 AA Micro company accounts made up to 31 December 2017
27 Jun 2018 CH01 Director's details changed for Mr Robert Harvey Sawyer on 27 June 2018
23 Nov 2017 CS01 Confirmation statement made on 12 November 2017 with updates
19 Jul 2017 AA Micro company accounts made up to 31 December 2016