BYRON COURT MANAGEMENT (SWISS COTTAGE) LIMITED
Status | ACTIVE |
Company No. | 00945328 |
Category | Private Limited Company |
Incorporated | 03 Jan 1969 |
Age | 55 years, 5 months, 14 days |
Jurisdiction | England Wales |
SUMMARY
BYRON COURT MANAGEMENT (SWISS COTTAGE) LIMITED is an active private limited company with number 00945328. It was incorporated 55 years, 5 months, 14 days ago, on 03 January 1969. The company address is Devonshire House Devonshire House, Stanmore, HA7 1JS, England.
Company Fillings
Confirmation statement with updates
Date: 11 Jun 2024
Action Date: 04 Jun 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-06-04
Documents
Termination director company with name termination date
Date: 07 May 2024
Action Date: 04 Mar 2024
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2024-03-04
Officer name: Christine Caygill
Documents
Second filing of confirmation statement with made up date
Date: 25 Apr 2024
Category: Confirmation-statement
Sub Category: Document-replacement
Type: RP04CS01
Made up date: 2023-06-04
Documents
Accounts with accounts type total exemption full
Date: 06 Feb 2024
Action Date: 30 Jun 2023
Category: Accounts
Type: AA
Made up date: 2023-06-30
Documents
Change person director company with change date
Date: 17 Nov 2023
Action Date: 31 Jul 2023
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Steven Arnold Breslaw
Change date: 2023-07-31
Documents
Termination secretary company with name termination date
Date: 09 Nov 2023
Action Date: 31 Jul 2023
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2023-07-31
Officer name: Joan Mary Brooks
Documents
Confirmation statement with no updates
Date: 26 Jul 2023
Action Date: 04 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-04
Documents
Change registered office address company with date old address new address
Date: 14 Jun 2023
Action Date: 14 Jun 2023
Category: Address
Type: AD01
New address: Devonshire House Honeypot Lane Stanmore HA7 1JS
Old address: 124 Finchley Road London NW3 5JS England
Change date: 2023-06-14
Documents
Accounts with accounts type dormant
Date: 03 Mar 2023
Action Date: 24 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-24
Documents
Confirmation statement with no updates
Date: 14 Jul 2022
Action Date: 04 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-04
Documents
Accounts with accounts type dormant
Date: 17 Mar 2022
Action Date: 24 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-24
Documents
Accounts with accounts type dormant
Date: 23 Jun 2021
Action Date: 24 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-24
Documents
Confirmation statement with no updates
Date: 14 Jun 2021
Action Date: 04 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-04
Documents
Change registered office address company with date old address new address
Date: 18 Nov 2020
Action Date: 18 Nov 2020
Category: Address
Type: AD01
New address: 124 Finchley Road London NW3 5JS
Change date: 2020-11-18
Old address: Regina House 124 Finchley Road London NW3 5JS
Documents
Confirmation statement with updates
Date: 10 Jun 2020
Action Date: 04 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-04
Documents
Accounts with accounts type dormant
Date: 25 Mar 2020
Action Date: 24 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-24
Documents
Confirmation statement with updates
Date: 18 Jun 2019
Action Date: 04 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-04
Documents
Accounts with accounts type dormant
Date: 28 Mar 2019
Action Date: 24 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-24
Documents
Confirmation statement with updates
Date: 18 Jun 2018
Action Date: 04 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-04
Documents
Accounts with accounts type micro entity
Date: 05 Apr 2018
Action Date: 24 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-24
Documents
Notification of a person with significant control statement
Date: 18 Jul 2017
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC08
Documents
Confirmation statement with updates
Date: 18 Jul 2017
Action Date: 04 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-04
Documents
Accounts with accounts type dormant
Date: 30 Mar 2017
Action Date: 24 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-24
Documents
Annual return company with made up date full list shareholders
Date: 05 Aug 2016
Action Date: 04 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-04
Documents
Accounts with accounts type dormant
Date: 01 Dec 2015
Action Date: 24 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-24
Documents
Annual return company with made up date full list shareholders
Date: 03 Jul 2015
Action Date: 04 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-04
Documents
Accounts with accounts type dormant
Date: 20 Feb 2015
Action Date: 24 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-24
Documents
Annual return company with made up date full list shareholders
Date: 04 Jul 2014
Action Date: 04 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-04
Documents
Accounts with accounts type dormant
Date: 25 Mar 2014
Action Date: 24 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-24
Documents
Annual return company with made up date full list shareholders
Date: 09 Jul 2013
Action Date: 04 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-04
Documents
Change person director company with change date
Date: 09 Jul 2013
Action Date: 01 Jun 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-06-01
Officer name: Dr Christine Caygill
Documents
Change person director company with change date
Date: 09 Jul 2013
Action Date: 01 Jun 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Dr Christine Caygill
Change date: 2013-06-01
Documents
Accounts with accounts type dormant
Date: 05 Apr 2013
Action Date: 24 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-24
Documents
Annual return company with made up date full list shareholders
Date: 19 Jun 2012
Action Date: 04 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-04
Documents
Accounts with accounts type dormant
Date: 03 Apr 2012
Action Date: 24 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-24
Documents
Termination director company with name termination date
Date: 21 Sep 2011
Action Date: 23 Aug 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Daniel Mark Balint-Kurti
Termination date: 2011-08-23
Documents
Annual return company with made up date full list shareholders
Date: 31 Aug 2011
Action Date: 04 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-04
Documents
Change registered office address company with date old address
Date: 25 Jul 2011
Action Date: 25 Jul 2011
Category: Address
Type: AD01
Change date: 2011-07-25
Old address: Lanmor House 370/386 High Road Wembley Middlesex HA9 6AX
Documents
Accounts with accounts type small
Date: 05 Apr 2011
Action Date: 24 Jun 2010
Category: Accounts
Type: AA
Made up date: 2010-06-24
Documents
Annual return company with made up date full list shareholders
Date: 18 Jun 2010
Action Date: 04 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-04
Documents
Change person director company with change date
Date: 18 Jun 2010
Action Date: 04 Jun 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-06-04
Officer name: Joan Mary Brooks
Documents
Change person director company with change date
Date: 18 Jun 2010
Action Date: 04 Jun 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-06-04
Officer name: Mr Daniel Mark Balint-Kurti
Documents
Change person director company with change date
Date: 18 Jun 2010
Action Date: 04 Jun 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Steven Arnold Breslaw
Change date: 2010-06-04
Documents
Accounts with accounts type small
Date: 06 Apr 2010
Action Date: 24 Jun 2009
Category: Accounts
Type: AA
Made up date: 2009-06-24
Documents
Termination secretary company with name
Date: 31 Mar 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Christine Caygill
Documents
Appoint person secretary company with name
Date: 31 Mar 2010
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Joan Mary Brooks
Documents
Legacy
Date: 23 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 04/06/09; full list of members
Documents
Legacy
Date: 23 Jun 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / steven breslaw / 04/06/2009
Documents
Legacy
Date: 16 Jun 2009
Category: Officers
Type: 288a
Description: Director appointed mr daniel mark balint-kurti
Documents
Accounts with accounts type full
Date: 05 May 2009
Action Date: 24 Jun 2008
Category: Accounts
Type: AA
Made up date: 2008-06-24
Documents
Legacy
Date: 09 Oct 2008
Category: Address
Type: 287
Description: Registered office changed on 09/10/2008 from 5 theobald court theobald street borehamwood hertfordshire WD6 4RN
Documents
Legacy
Date: 09 Oct 2008
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 23 Jun 2008
Category: Annual-return
Type: 363a
Description: Return made up to 04/06/08; full list of members
Documents
Accounts with accounts type full
Date: 01 May 2008
Action Date: 24 Jun 2007
Category: Accounts
Type: AA
Made up date: 2007-06-24
Documents
Legacy
Date: 04 Apr 2008
Category: Annual-return
Type: 363a
Description: Return made up to 04/06/07; full list of members
Documents
Legacy
Date: 24 May 2007
Category: Address
Type: 287
Description: Registered office changed on 24/05/07 from: 118-120 kenton road harrow middlesex HA3 8AL
Documents
Accounts with accounts type full
Date: 09 May 2007
Action Date: 24 Jun 2006
Category: Accounts
Type: AA
Made up date: 2006-06-24
Documents
Legacy
Date: 04 Aug 2006
Category: Annual-return
Type: 363s
Description: Return made up to 04/06/06; full list of members
Documents
Accounts with accounts type full
Date: 09 Mar 2006
Action Date: 24 Jun 2005
Category: Accounts
Type: AA
Made up date: 2005-06-24
Documents
Legacy
Date: 07 Mar 2006
Category: Annual-return
Type: 363s
Description: Return made up to 04/06/05; no change of members
Documents
Legacy
Date: 07 Mar 2006
Category: Annual-return
Type: 363s
Description: Return made up to 04/06/04; full list of members
Documents
Legacy
Date: 22 Jun 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type full
Date: 01 Mar 2005
Action Date: 24 Jun 2004
Category: Accounts
Type: AA
Made up date: 2004-06-24
Documents
Accounts with accounts type full
Date: 20 Apr 2004
Action Date: 24 Jun 2003
Category: Accounts
Type: AA
Made up date: 2003-06-24
Documents
Legacy
Date: 23 Mar 2004
Category: Annual-return
Type: 363s
Description: Return made up to 04/06/03; full list of members
Documents
Accounts with accounts type full
Date: 16 Apr 2003
Action Date: 24 Jun 2002
Category: Accounts
Type: AA
Made up date: 2002-06-24
Documents
Legacy
Date: 20 Mar 2003
Category: Annual-return
Type: 363s
Description: Return made up to 04/06/02; change of members
Documents
Legacy
Date: 18 Jun 2002
Category: Address
Type: 287
Description: Registered office changed on 18/06/02 from: suite b 11TH floor premier house 112 station road edgware middlesex HA8 7AQ
Documents
Accounts with accounts type full
Date: 18 Apr 2002
Action Date: 24 Jun 2001
Category: Accounts
Type: AA
Made up date: 2001-06-24
Documents
Legacy
Date: 15 Nov 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 15 Nov 2001
Category: Annual-return
Type: 363a
Description: Return made up to 04/06/00; full list of members
Documents
Legacy
Date: 15 Nov 2001
Category: Annual-return
Type: 363s
Description: Return made up to 04/06/01; full list of members
Documents
Legacy
Date: 10 Jul 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type full
Date: 25 Apr 2001
Action Date: 24 Jun 2000
Category: Accounts
Type: AA
Made up date: 2000-06-24
Documents
Legacy
Date: 10 Dec 2000
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 10 Dec 2000
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Accounts with accounts type full
Date: 22 Apr 2000
Action Date: 24 Jun 1999
Category: Accounts
Type: AA
Made up date: 1999-06-24
Documents
Accounts with accounts type full
Date: 25 Oct 1999
Action Date: 24 Jun 1998
Category: Accounts
Type: AA
Made up date: 1998-06-24
Documents
Legacy
Date: 20 Jul 1999
Category: Annual-return
Type: 363s
Description: Return made up to 04/05/99; full list of members
Documents
Legacy
Date: 15 May 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 11 May 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 04 Nov 1998
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 12 Jun 1998
Category: Annual-return
Type: 363s
Description: Return made up to 04/06/98; no change of members
Documents
Accounts with accounts type full
Date: 27 Apr 1998
Action Date: 24 Jun 1997
Category: Accounts
Type: AA
Made up date: 1997-06-24
Documents
Legacy
Date: 06 Jul 1997
Category: Annual-return
Type: 363s
Description: Return made up to 04/06/97; change of members
Documents
Accounts with accounts type full
Date: 21 Jan 1997
Action Date: 24 Jun 1996
Category: Accounts
Type: AA
Made up date: 1996-06-24
Documents
Legacy
Date: 11 Sep 1996
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 31 Jul 1996
Category: Officers
Type: 288
Description: Director resigned
Documents
Accounts with accounts type full
Date: 16 Jul 1996
Action Date: 24 Jun 1995
Category: Accounts
Type: AA
Made up date: 1995-06-24
Documents
Legacy
Date: 12 Jul 1996
Category: Annual-return
Type: 363s
Description: Return made up to 04/06/96; full list of members
Documents
Legacy
Date: 07 Aug 1995
Category: Annual-return
Type: 363s
Description: Return made up to 04/06/95; change of members
Documents
Legacy
Date: 24 May 1995
Category: Address
Type: 287
Description: Registered office changed on 24/05/95 from: 399 hendon way london NW4 3LG
Documents
Accounts with accounts type small
Date: 17 Jan 1995
Action Date: 24 Jun 1994
Category: Accounts
Type: AA
Made up date: 1994-06-24
Documents
Selection of documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Other
Type: PRE95
Documents
Legacy
Date: 11 Aug 1994
Category: Annual-return
Type: 363s
Description: Return made up to 04/06/94; full list of members
Documents
Legacy
Date: 14 Jun 1994
Category: Officers
Type: 288
Description: Director resigned
Documents
Accounts with accounts type small
Date: 06 May 1994
Action Date: 24 Jun 1993
Category: Accounts
Type: AA
Made up date: 1993-06-24
Documents
Legacy
Date: 02 Dec 1993
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 02 Dec 1993
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 02 Dec 1993
Category: Officers
Type: 288
Description: New director appointed
Documents
Some Companies
THE BOWLING GREEN JUNCTION LANE,ORMSKIRK,L40 5SN
Number: | 07929629 |
Status: | ACTIVE |
Category: | Private Limited Company |
37 MILLHOLME CLOSE,SOUTHAM,CV47 1FQ
Number: | 10762269 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
GIG NETWORKS,MANCHESTER,M22 5QZ
Number: | 11372277 |
Status: | ACTIVE |
Category: | Private Limited Company |
ACORN HOUSE,LONDON,W3 6AY
Number: | 09521244 |
Status: | ACTIVE |
Category: | Private Limited Company |
73 WINDMILL LANE,CHESHIRE,SK5 6SU
Number: | 05986662 |
Status: | ACTIVE |
Category: | Private Limited Company |
BRYLYNN, DANCING HILL,MAGOR,NP26 3BX
Number: | 05617369 |
Status: | ACTIVE |
Category: | Private Limited Company |