Advanced company searchLink opens in new window

BYRNE GROUP RESIDENTIAL LIMITED

Company number 03423607

Filter by category

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)
02 Jan 2024 RP05 Registered office address changed to PO Box 4385, 03423607 - Companies House Default Address, Cardiff, CF14 8LH on 2 January 2024
30 Aug 2023 AA Total exemption full accounts made up to 30 November 2022
06 Jul 2023 CS01 Confirmation statement made on 3 July 2023 with no updates
03 Oct 2022 AA Total exemption full accounts made up to 30 November 2021
05 Jul 2022 CS01 Confirmation statement made on 3 July 2022 with updates
30 Sep 2021 AA Total exemption full accounts made up to 30 November 2020
06 Jul 2021 CS01 Confirmation statement made on 3 July 2021 with updates
01 Jul 2021 PSC04 Change of details for Mr Anthony Martin Dowle as a person with significant control on 1 July 2021
25 Nov 2020 AA Total exemption full accounts made up to 30 November 2019
17 Jul 2020 CS01 Confirmation statement made on 3 July 2020 with no updates
28 Aug 2019 AA Total exemption full accounts made up to 30 November 2018
15 Jul 2019 CS01 Confirmation statement made on 3 July 2019 with no updates
22 Aug 2018 AA Total exemption full accounts made up to 30 November 2017
03 Jul 2018 CS01 Confirmation statement made on 3 July 2018 with no updates
28 Jun 2018 AD01 Registered office address changed from 40 Chamberlayne Road London NW10 3JE England to First Floor, 85 Great Portland Street London W1W 7LT on 28 June 2018
29 May 2018 TM01 Termination of appointment of Michael Russell Meanley as a director on 27 October 2017
25 Oct 2017 AA01 Current accounting period extended from 31 May 2017 to 30 November 2017
04 Jul 2017 CS01 Confirmation statement made on 4 July 2017 with no updates
24 Mar 2017 AA Total exemption small company accounts made up to 31 May 2016
05 Jan 2017 AP01 Appointment of Mr Michael Meanley as a director on 30 December 2016
11 Jul 2016 CS01 Confirmation statement made on 11 July 2016 with updates
11 Jul 2016 AD01 Registered office address changed from 38-42 Hampton Road Teddington Middlesex TW11 0JE to 40 Chamberlayne Road London NW10 3JE on 11 July 2016
26 Apr 2016 TM01 Termination of appointment of Michael Byrne as a director on 20 April 2016
26 Feb 2016 MR04 Satisfaction of charge 1 in full
26 Feb 2016 MR04 Satisfaction of charge 3 in full