BYBROOK INVESTMENTS LIMITED

Armscote House Armscote House, Cheltenham, GL54 4LU, Gloucestershire
StatusACTIVE
Company No.05149328
CategoryPrivate Limited Company
Incorporated09 Jun 2004
Age20 years, 5 days
JurisdictionEngland Wales

SUMMARY

BYBROOK INVESTMENTS LIMITED is an active private limited company with number 05149328. It was incorporated 20 years, 5 days ago, on 09 June 2004. The company address is Armscote House Armscote House, Cheltenham, GL54 4LU, Gloucestershire.



Company Fillings

Confirmation statement with no updates

Date: 08 May 2024

Action Date: 06 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Mar 2024

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Apr 2023

Action Date: 06 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Mar 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 11 May 2022

Action Date: 06 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Mar 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Appoint person director company with name date

Date: 06 Jan 2022

Action Date: 01 Jan 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Samuel William George Carter

Appointment date: 2022-01-01

Documents

View document PDF

Appoint person director company with name date

Date: 09 Jul 2021

Action Date: 01 Jul 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Joshua Robert Edward Carter

Appointment date: 2021-07-01

Documents

View document PDF

Appoint person director company with name date

Date: 09 Jul 2021

Action Date: 01 Jul 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-07-01

Officer name: Mr Gavin Carter

Documents

View document PDF

Appoint person director company with name date

Date: 09 Jul 2021

Action Date: 01 Jul 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-07-01

Officer name: Hannah Carter

Documents

View document PDF

Accounts with accounts type micro entity

Date: 10 Jun 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 10 May 2021

Action Date: 06 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-06

Documents

View document PDF

Memorandum articles

Date: 19 Aug 2020

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 19 Aug 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 14 Apr 2020

Action Date: 06 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Mar 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 16 Jan 2020

Action Date: 16 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-16

Documents

View document PDF

Notification of a person with significant control statement

Date: 16 Jan 2020

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Cessation of a person with significant control

Date: 14 Jan 2020

Action Date: 14 Jan 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-01-14

Psc name: Michael Edward Carter

Documents

View document PDF

Confirmation statement with updates

Date: 14 Jan 2020

Action Date: 14 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-14

Documents

View document PDF

Change person director company with change date

Date: 05 Dec 2019

Action Date: 01 Nov 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-11-01

Officer name: Mr David James Carter

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Jun 2019

Action Date: 09 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Mar 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Mortgage charge whole release with charge number

Date: 22 Jul 2018

Category: Mortgage

Sub Category: Release-cease

Type: MR05

Charge number: 2

Documents

View document PDF

Mortgage charge whole release with charge number

Date: 22 Jul 2018

Category: Mortgage

Sub Category: Release-cease

Type: MR05

Charge number: 3

Documents

View document PDF

Mortgage charge whole release with charge number

Date: 22 Jul 2018

Category: Mortgage

Sub Category: Release-cease

Type: MR05

Charge number: 1

Documents

View document PDF

Mortgage charge whole release with charge number

Date: 21 Jun 2018

Category: Mortgage

Sub Category: Release-cease

Type: MR05

Charge number: 1

Documents

View document PDF

Mortgage charge whole release with charge number

Date: 21 Jun 2018

Category: Mortgage

Sub Category: Release-cease

Type: MR05

Charge number: 2

Documents

View document PDF

Mortgage charge whole release with charge number

Date: 21 Jun 2018

Category: Mortgage

Sub Category: Release-cease

Type: MR05

Charge number: 3

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Jun 2018

Action Date: 09 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Mar 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 17 Jul 2017

Action Date: 09 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-09

Documents

View document PDF

Notification of a person with significant control

Date: 13 Jul 2017

Action Date: 09 Mar 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-03-09

Psc name: Michael Edward Carter

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 Apr 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Termination director company with name termination date

Date: 23 Nov 2016

Action Date: 21 Nov 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Stanley Dowle

Termination date: 2016-11-21

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Jun 2016

Action Date: 09 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Apr 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Termination director company with name termination date

Date: 02 Dec 2015

Action Date: 17 Oct 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-10-17

Officer name: Brian Edward Carter

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Jun 2015

Action Date: 09 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Apr 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Appoint person director company with name date

Date: 23 Apr 2015

Action Date: 16 Apr 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David James Carter

Appointment date: 2015-04-16

Documents

View document PDF

Appoint person secretary company with name date

Date: 23 Apr 2015

Action Date: 16 Apr 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2015-04-16

Officer name: Mrs Elisabeth Claire Moreton

Documents

View document PDF

Termination director company with name termination date

Date: 23 Apr 2015

Action Date: 19 Dec 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-12-19

Officer name: James Walter Edward Moreton

Documents

View document PDF

Termination secretary company with name termination date

Date: 23 Apr 2015

Action Date: 19 Dec 2014

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2014-12-19

Officer name: James Walter Edward Moreton

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Jun 2014

Action Date: 09 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Mar 2014

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Change person director company with change date

Date: 16 Aug 2013

Action Date: 16 Aug 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-08-16

Officer name: Mr James Walter Edward Moreton

Documents

View document PDF

Change person director company with change date

Date: 16 Aug 2013

Action Date: 16 Aug 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-08-16

Officer name: Paul Stanley Dowle

Documents

View document PDF

Change person director company with change date

Date: 16 Aug 2013

Action Date: 09 Aug 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Brian Edward Carter

Change date: 2013-08-09

Documents

View document PDF

Change person director company with change date

Date: 16 Aug 2013

Action Date: 16 Aug 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Michael Edward Carter

Change date: 2013-08-16

Documents

View document PDF

Change person secretary company with change date

Date: 16 Aug 2013

Action Date: 16 Aug 2013

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2013-08-16

Officer name: Mr James Walter Edward Moreton

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Jul 2013

Action Date: 09 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Apr 2013

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Jun 2012

Action Date: 09 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Mar 2012

Action Date: 30 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Jun 2011

Action Date: 09 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Dec 2010

Action Date: 30 Jun 2010

Category: Accounts

Type: AA

Made up date: 2010-06-30

Documents

View document PDF

Legacy

Date: 13 Aug 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 3

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Jun 2010

Action Date: 09 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Apr 2010

Action Date: 30 Jun 2009

Category: Accounts

Type: AA

Made up date: 2009-06-30

Documents

View document PDF

Legacy

Date: 13 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 09/06/09; no change of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 May 2009

Action Date: 30 Jun 2008

Category: Accounts

Type: AA

Made up date: 2008-06-30

Documents

View document PDF

Legacy

Date: 08 Sep 2008

Category: Annual-return

Type: 363a

Description: Return made up to 09/06/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Apr 2008

Action Date: 30 Jun 2007

Category: Accounts

Type: AA

Made up date: 2007-06-30

Documents

View document PDF

Legacy

Date: 10 Jul 2007

Category: Annual-return

Type: 363s

Description: Return made up to 09/06/07; change of members

Documents

View document PDF

Legacy

Date: 04 Jul 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 19 Jun 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 May 2007

Action Date: 30 Jun 2006

Category: Accounts

Type: AA

Made up date: 2006-06-30

Documents

View document PDF

Legacy

Date: 17 Jul 2006

Category: Annual-return

Type: 363s

Description: Return made up to 09/06/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Apr 2006

Action Date: 30 Jun 2005

Category: Accounts

Type: AA

Made up date: 2005-06-30

Documents

View document PDF

Legacy

Date: 13 Jul 2005

Category: Annual-return

Type: 363s

Description: Return made up to 09/06/05; full list of members

Documents

View document PDF

Memorandum articles

Date: 24 Jun 2005

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Legacy

Date: 17 Jun 2005

Category: Capital

Type: 122

Description: Conso 28/02/05

Documents

View document PDF

Certificate change of name company

Date: 07 Jun 2005

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed bybrook properties (management) LIMITED\certificate issued on 07/06/05

Documents

View document PDF

Statement of affairs

Date: 18 Nov 2004

Category: Miscellaneous

Type: SA

Documents

View document PDF

Legacy

Date: 18 Nov 2004

Category: Capital

Type: 88(2)R

Description: Ad 01/10/04--------- £ si [email protected]=5078 £ ic 51/5129

Documents

View document PDF

Legacy

Date: 04 Oct 2004

Category: Capital

Type: 88(2)R

Description: Ad 06/09/04--------- £ si [email protected]=49 £ ic 2/51

Documents

View document PDF

Legacy

Date: 04 Oct 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 04 Oct 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 04 Oct 2004

Category: Address

Type: 287

Description: Registered office changed on 04/10/04 from: compass house lypiatt road cheltenham gloucestershire GL50 2QJ

Documents

View document PDF

Legacy

Date: 04 Oct 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 04 Oct 2004

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 04 Oct 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 04 Oct 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 07 Sep 2004

Category: Capital

Type: 123

Description: Nc inc already adjusted 31/08/04

Documents

View document PDF

Legacy

Date: 07 Sep 2004

Category: Capital

Type: 122

Description: S-div 31/08/04

Documents

View document PDF

Resolution

Date: 07 Sep 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 07 Sep 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Certificate change of name company

Date: 26 Aug 2004

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed charco 948 LIMITED\certificate issued on 26/08/04

Documents

View document PDF

Resolution

Date: 25 Jun 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 25 Jun 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 25 Jun 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 25 Jun 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 09 Jun 2004

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

COMPASS INTERNET LIMITED

16 BELMONT HOUSE,RAMSGATE,CT11 0GD

Number:04516221
Status:ACTIVE
Category:Private Limited Company

FOURTH DIMENSION DESIGN LIMITED

THE WAUN,LLANIDLOES,SY18 6JS

Number:04677998
Status:ACTIVE
Category:Private Limited Company

ICCLAW LIMITED

56 HIGH STREET EAST,OAKHAM,LE15 9QA

Number:07447849
Status:ACTIVE
Category:Private Limited Company

MOUKEY LIMITED

THE COW SHED OFFICES, UPLANDS FARM CHESSETTS WOOD ROAD,SOLIHULL,B94 6EP

Number:06430171
Status:ACTIVE
Category:Private Limited Company

SEALWISE (2014) LIMITED

7 DUNCRUE PLACE,BELFAST,BT3 9BU

Number:NI625418
Status:ACTIVE
Category:Private Limited Company

SHAWS LINTON LIMITED

27-37 ST GEORGES ROAD,,SW19 4DS

Number:03560464
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source