BYRKLEY MEWS MANAGEMENT COMPANY LIMITED
Status | ACTIVE |
Company No. | 09832109 |
Category | |
Incorporated | 20 Oct 2015 |
Age | 8 years, 7 months, 16 days |
Jurisdiction | England Wales |
SUMMARY
BYRKLEY MEWS MANAGEMENT COMPANY LIMITED is an active with number 09832109. It was incorporated 8 years, 7 months, 16 days ago, on 20 October 2015. The company address is 4,Byrkley Mews Main Street 4,Byrkley Mews Main Street, Burton-on-trent, DE13 8BF, England.
Company Fillings
Accounts with accounts type micro entity
Date: 24 Jan 2024
Action Date: 31 Oct 2023
Category: Accounts
Type: AA
Made up date: 2023-10-31
Documents
Confirmation statement with no updates
Date: 17 Nov 2023
Action Date: 17 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-17
Documents
Accounts with accounts type micro entity
Date: 10 Jan 2023
Action Date: 31 Oct 2022
Category: Accounts
Type: AA
Made up date: 2022-10-31
Documents
Confirmation statement with no updates
Date: 19 Nov 2022
Action Date: 19 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-19
Documents
Accounts with accounts type micro entity
Date: 08 Jun 2022
Action Date: 31 Oct 2021
Category: Accounts
Type: AA
Made up date: 2021-10-31
Documents
Confirmation statement with no updates
Date: 19 Nov 2021
Action Date: 19 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-19
Documents
Accounts with accounts type micro entity
Date: 24 Jun 2021
Action Date: 31 Oct 2020
Category: Accounts
Type: AA
Made up date: 2020-10-31
Documents
Accounts with accounts type micro entity
Date: 26 Oct 2020
Action Date: 31 Oct 2019
Category: Accounts
Type: AA
Made up date: 2019-10-31
Documents
Confirmation statement with no updates
Date: 20 Oct 2020
Action Date: 19 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-19
Documents
Appoint person director company with name date
Date: 07 Aug 2020
Action Date: 07 Aug 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-08-07
Officer name: Mr Jonathan David Simons
Documents
Termination director company with name termination date
Date: 06 Aug 2020
Action Date: 06 Aug 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Lydia Jessica Rose
Termination date: 2020-08-06
Documents
Change person director company with change date
Date: 04 Aug 2020
Action Date: 04 Aug 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Geoffrey Frank Smith
Change date: 2020-08-04
Documents
Change registered office address company with date old address new address
Date: 04 Aug 2020
Action Date: 04 Aug 2020
Category: Address
Type: AD01
New address: 4,Byrkley Mews Main Street Barton Under Needwood Burton-on-Trent DE13 8BF
Old address: Flat 4 Byrkley Mews 31 Main Street Barton Under Needwood Burton-on-Trent Staffordshire DE13 8AA England
Change date: 2020-08-04
Documents
Confirmation statement with no updates
Date: 23 Oct 2019
Action Date: 19 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-19
Documents
Appoint person director company with name date
Date: 06 Aug 2019
Action Date: 03 Jun 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Jacqueline Rose
Appointment date: 2019-06-03
Documents
Accounts with accounts type micro entity
Date: 22 Jan 2019
Action Date: 31 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-10-31
Documents
Confirmation statement with no updates
Date: 22 Oct 2018
Action Date: 19 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-19
Documents
Accounts with accounts type micro entity
Date: 26 Jul 2018
Action Date: 31 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Confirmation statement with no updates
Date: 31 Oct 2017
Action Date: 19 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-19
Documents
Accounts with accounts type micro entity
Date: 04 Sep 2017
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Confirmation statement with updates
Date: 23 Dec 2016
Action Date: 19 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-19
Documents
Appoint person director company with name date
Date: 19 Dec 2016
Action Date: 08 Dec 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-12-08
Officer name: Mr Geoffrey Frank Smith
Documents
Appoint person director company with name date
Date: 14 Dec 2016
Action Date: 14 Dec 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Benjamin Jason Ridgway
Appointment date: 2016-12-14
Documents
Termination director company with name termination date
Date: 08 Dec 2016
Action Date: 08 Dec 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David John Fitzgerald
Termination date: 2016-12-08
Documents
Termination director company with name termination date
Date: 08 Dec 2016
Action Date: 08 Dec 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ian Charles Austin
Termination date: 2016-12-08
Documents
Appoint person director company with name date
Date: 08 Dec 2016
Action Date: 08 Dec 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Lydia Jessica Rose
Appointment date: 2016-12-08
Documents
Appoint person director company with name date
Date: 08 Dec 2016
Action Date: 08 Dec 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-12-08
Officer name: Mrs Rosemarie Acres
Documents
Change registered office address company with date old address new address
Date: 08 Dec 2016
Action Date: 08 Dec 2016
Category: Address
Type: AD01
Change date: 2016-12-08
New address: Flat 4 Byrkley Mews 31 Main Street Barton Under Needwood Burton-on-Trent Staffordshire DE13 8AA
Old address: 1st Floor Offices 9 Market Place Uttoxeter Staffordshire ST14 8HY England
Documents
Change registered office address company with date old address new address
Date: 17 Nov 2016
Action Date: 17 Nov 2016
Category: Address
Type: AD01
New address: 1st Floor Offices 9 Market Place Uttoxeter Staffordshire ST14 8HY
Old address: The Shippon Knightsfield Road, Hanbury Burton on Trent Staffordshire DE13 8th United Kingdom
Change date: 2016-11-17
Documents
Change person director company with change date
Date: 17 Nov 2016
Action Date: 17 Nov 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-11-17
Officer name: Mr Ian Charles Austin
Documents
Some Companies
CHESTNUT HOUSE,RUGBY,CV21 2PD
Number: | 06815806 |
Status: | ACTIVE |
Category: | Private Limited Company |
15 STATION ROAD,WALSALL,WS3 4BB
Number: | 06560165 |
Status: | ACTIVE |
Category: | Private Limited Company |
HORYAL D.P OF ETHIOPIA LIMITED
395 HIGH ROAD,WEMBLEY,HA9 6AA
Number: | 11773241 |
Status: | ACTIVE |
Category: | Private Limited Company |
OURY CLARK,LONDON,WC1N 2BE
Number: | 10460252 |
Status: | ACTIVE |
Category: | Private Limited Company |
134 FINBOROUGH ROAD,LONDON,SW10 9AQ
Number: | 09770642 |
Status: | ACTIVE |
Category: | Private Limited Company |
THIRD FLOOR MONTPELIER HOUSE,BRIGHTON,BN1 3BE
Number: | 07272158 |
Status: | ACTIVE |
Category: | Private Limited Company |