BYRE DEVELOPMENTS LIMITED

Richmond Court Butler Way Richmond Court Butler Way, Pudsey, Leeds, LS28 6EA, West Yorkshire, England
StatusACTIVE
Company No.06119214
CategoryPrivate Limited Company
Incorporated21 Feb 2007
Age17 years, 3 months, 7 days
JurisdictionEngland Wales

SUMMARY

BYRE DEVELOPMENTS LIMITED is an active private limited company with number 06119214. It was incorporated 17 years, 3 months, 7 days ago, on 21 February 2007. The company address is Richmond Court Butler Way Richmond Court Butler Way, Pudsey, Leeds, LS28 6EA, West Yorkshire, England.



Company Fillings

Confirmation statement with no updates

Date: 22 Mar 2024

Action Date: 21 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-21

Documents

View document PDF

Accounts with accounts type small

Date: 10 May 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Appoint person director company with name date

Date: 17 Mar 2023

Action Date: 01 Mar 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Philip Priestley

Appointment date: 2023-03-01

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Feb 2023

Action Date: 21 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-21

Documents

View document PDF

Termination director company with name termination date

Date: 09 Feb 2023

Action Date: 11 Jan 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard John Brown

Termination date: 2023-01-11

Documents

View document PDF

Change person secretary company with change date

Date: 16 May 2022

Action Date: 28 Mar 2022

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mrs Nicola Jayne Thompson

Change date: 2022-03-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Mar 2022

Action Date: 21 Mar 2022

Category: Address

Type: AD01

New address: Richmond Court Butler Way Stanningley Pudsey, Leeds West Yorkshire LS28 6EA

Old address: Windsor House Suite 5.11 Cornwall Road Harrogate North Yorkshire HG1 2PW England

Change date: 2022-03-21

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Feb 2022

Action Date: 21 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-21

Documents

View document PDF

Accounts with accounts type small

Date: 15 Feb 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Appoint person secretary company with name date

Date: 29 Nov 2021

Action Date: 26 Nov 2021

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2021-11-26

Officer name: Mrs Nicola Jayne Thompson

Documents

View document PDF

Termination secretary company with name termination date

Date: 26 Nov 2021

Action Date: 26 Nov 2021

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Peter Mcateer

Termination date: 2021-11-26

Documents

View document PDF

Termination director company with name termination date

Date: 24 Sep 2021

Action Date: 16 Jul 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Roy Lunn

Termination date: 2021-07-16

Documents

View document PDF

Accounts with accounts type small

Date: 22 Feb 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Feb 2021

Action Date: 21 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-21

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Mar 2020

Action Date: 21 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-21

Documents

View document PDF

Accounts with accounts type small

Date: 26 Feb 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Feb 2019

Action Date: 21 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-21

Documents

View document PDF

Accounts with accounts type small

Date: 07 Feb 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Feb 2018

Action Date: 21 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-21

Documents

View document PDF

Accounts with accounts type small

Date: 19 Feb 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Jan 2018

Action Date: 16 Jan 2018

Category: Address

Type: AD01

Change date: 2018-01-16

Old address: Suite 7.16 Windsor House Cornwall Road Harrogate North Yorkshire HG1 2PW England

New address: Windsor House Suite 5.11 Cornwall Road Harrogate North Yorkshire HG1 2PW

Documents

View document PDF

Appoint person director company with name date

Date: 20 Apr 2017

Action Date: 20 Apr 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Richard John Brown

Appointment date: 2017-04-20

Documents

View document PDF

Change person secretary company with change date

Date: 20 Apr 2017

Action Date: 20 Apr 2017

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2017-04-20

Officer name: Mr Peter Mcateer

Documents

View document PDF

Appoint person director company with name date

Date: 20 Apr 2017

Action Date: 20 Apr 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew Lunn

Appointment date: 2017-04-20

Documents

View document PDF

Appoint person director company with name date

Date: 20 Apr 2017

Action Date: 20 Apr 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Roy Lunn

Appointment date: 2017-04-20

Documents

View document PDF

Change person director company with change date

Date: 20 Apr 2017

Action Date: 01 Apr 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Carl Barry Wright

Change date: 2017-04-01

Documents

View document PDF

Termination director company with name termination date

Date: 20 Apr 2017

Action Date: 27 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Graham Lunn

Termination date: 2017-03-27

Documents

View document PDF

Accounts with accounts type small

Date: 07 Mar 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 27 Feb 2017

Action Date: 21 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-21

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Feb 2016

Action Date: 21 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-21

Documents

View document PDF

Accounts with accounts type full

Date: 19 Feb 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Jul 2015

Action Date: 30 Jul 2015

Category: Address

Type: AD01

Old address: Progress House 99 Bradford Road Pudsey Leeds West Yorkshire LS28 6AT

Change date: 2015-07-30

New address: Suite 7.16 Windsor House Cornwall Road Harrogate North Yorkshire HG1 2PW

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Feb 2015

Action Date: 21 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-21

Documents

View document PDF

Accounts with accounts type full

Date: 04 Feb 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Mortgage satisfy charge full

Date: 25 Jul 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 3

Documents

View document PDF

Mortgage satisfy charge full

Date: 25 Jul 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 5

Documents

View document PDF

Accounts with accounts type full

Date: 18 Jun 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Mar 2014

Action Date: 21 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-21

Documents

View document PDF

Miscellaneous

Date: 11 Mar 2014

Category: Miscellaneous

Type: MISC

Description: Section 519

Documents

View document PDF

Miscellaneous

Date: 06 Mar 2014

Category: Miscellaneous

Type: MISC

Description: Aud res section 519

Documents

View document PDF

Accounts with accounts type full

Date: 28 Jun 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Feb 2013

Action Date: 21 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-21

Documents

View document PDF

Legacy

Date: 21 May 2012

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4

Documents

View document PDF

Legacy

Date: 28 Apr 2012

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Feb 2012

Action Date: 21 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-21

Documents

View document PDF

Accounts with accounts type full

Date: 24 Feb 2012

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Accounts with accounts type full

Date: 04 Mar 2011

Action Date: 30 Sep 2010

Category: Accounts

Type: AA

Made up date: 2010-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Mar 2011

Action Date: 21 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-21

Documents

View document PDF

Miscellaneous

Date: 03 Nov 2010

Category: Miscellaneous

Type: MISC

Description: Section 519

Documents

View document PDF

Accounts with accounts type small

Date: 22 Apr 2010

Action Date: 30 Sep 2009

Category: Accounts

Type: AA

Made up date: 2009-09-30

Documents

View document PDF

Appoint person secretary company with name

Date: 01 Apr 2010

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Peter Mcateer

Documents

View document PDF

Appoint person director company with name

Date: 01 Apr 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Carl Barry Wright

Documents

View document PDF

Termination secretary company with name

Date: 01 Apr 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Graham Lunn

Documents

View document PDF

Termination director company with name

Date: 01 Apr 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Philip Thompson

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Mar 2010

Action Date: 21 Feb 2010

Category: Annual-return

Type: AR01

Made up date: 2010-02-21

Documents

View document PDF

Change registered office address company with date old address

Date: 09 Mar 2010

Action Date: 09 Mar 2010

Category: Address

Type: AD01

Change date: 2010-03-09

Old address: the Byre Haggs Farm Business Park Haggs Road Follifoot Harrogate North Yorkshire HG3 1EQ

Documents

View document PDF

Accounts with accounts type small

Date: 15 Jul 2009

Action Date: 30 Sep 2008

Category: Accounts

Type: AA

Made up date: 2008-09-30

Documents

View document PDF

Legacy

Date: 27 Apr 2009

Category: Annual-return

Type: 363a

Description: Return made up to 23/02/09; no change of members

Documents

View document PDF

Legacy

Date: 03 Feb 2009

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 6

Documents

View document PDF

Legacy

Date: 01 May 2008

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 5

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Apr 2008

Action Date: 30 Sep 2007

Category: Accounts

Type: AA

Made up date: 2007-09-30

Documents

View document PDF

Legacy

Date: 08 Apr 2008

Category: Annual-return

Type: 363s

Description: Return made up to 21/02/08; full list of members

Documents

View document PDF

Legacy

Date: 30 Dec 2007

Category: Capital

Type: 88(2)R

Description: Ad 17/04/07--------- £ si 49999@1=49999 £ ic 1/50000

Documents

View document PDF

Legacy

Date: 30 Dec 2007

Category: Capital

Type: 123

Description: Nc inc already adjusted 17/04/07

Documents

View document PDF

Resolution

Date: 30 Dec 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 30 Dec 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 30 Dec 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 30 Dec 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 30 Dec 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 30 Dec 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 27 Nov 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 14 Nov 2007

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 29/02/08 to 30/09/07

Documents

View document PDF

Legacy

Date: 18 Oct 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 05 Oct 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 05 Jul 2007

Category: Address

Type: 287

Description: Registered office changed on 05/07/07 from: progress house, 99 bradford road pudsey leeds west yorkshire LS28 6AT

Documents

View document PDF

Legacy

Date: 26 May 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 02 May 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Incorporation company

Date: 21 Feb 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DGH PROPERTY MANAGEMENT LIMITED

22 WYCOMBE END,BEACONSFIELD,HP9 1NB

Number:08274525
Status:ACTIVE
Category:Private Limited Company

LTZ BARBERS LTD.

2 MIDDLETON ROAD,OLDHAM,OL2 5PA

Number:10531974
Status:ACTIVE
Category:Private Limited Company

NEWAGE MACHINE TOOLS LIMITED

FOUNTAIN COURT,PETERBOROUGH,PE2 6FZ

Number:00305042
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

RETAILING SYSTEMS LP

OFFICE 8,EDINBURGH,EH10 4BF

Number:SL026448
Status:ACTIVE
Category:Limited Partnership

SENNYBRIDGE SERVICE STATION LIMITED

SENNYBRIDGE SERVICE STATION,BRECON,LD3 8PR

Number:04722800
Status:ACTIVE
Category:Private Limited Company

STRATAGEMS MUSIC LIMITED

GREENSLEEVES HOUSE,BANSTEAD,SM7 3LJ

Number:09306417
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