Advanced company searchLink opens in new window

BYRON PLACE SEAHAM LIMITED

Company number 04819259

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)
29 Feb 2024 GAZ2 Final Gazette dissolved following liquidation
30 Nov 2023 LIQ14 Return of final meeting in a creditors' voluntary winding up
30 Nov 2022 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-09-30
25 Nov 2022 LIQ03 Liquidators' statement of receipts and payments to 29 September 2022
01 Dec 2021 LIQ03 Liquidators' statement of receipts and payments to 29 September 2021
02 Nov 2020 LIQ02 Statement of affairs
02 Nov 2020 LIQ02 Statement of affairs
29 Oct 2020 600 Appointment of a voluntary liquidator
24 Oct 2020 AD01 Registered office address changed from 3rd Floor 33 Regent Street London SW1Y 4NB United Kingdom to 2nd Floor Regis House 45 King William Street London EC4R 9AN on 24 October 2020
19 May 2020 RM01 Appointment of receiver or manager
22 Apr 2020 AA Accounts for a dormant company made up to 31 August 2019
03 Jul 2019 CS01 Confirmation statement made on 3 July 2019 with no updates
10 May 2019 AA Accounts for a dormant company made up to 31 August 2018
03 Jul 2018 CS01 Confirmation statement made on 3 July 2018 with no updates
17 May 2018 AA Accounts for a dormant company made up to 31 August 2017
17 Jan 2018 PSC05 Change of details for Redefine International P.L.C as a person with significant control on 1 December 2017
17 Jan 2018 AD01 Registered office address changed from 3rd Floor 33 Regent Street London SW1Y 4NE England to 3rd Floor 33 Regent Street London SW1Y 4NB on 17 January 2018
12 Dec 2017 AD01 Registered office address changed from 2nd Floor 30 Charles Ii Street London SW1Y 4AE to 3rd Floor 33 Regent Street London SW1Y 4NE on 12 December 2017
14 Jul 2017 CS01 Confirmation statement made on 3 July 2017 with no updates
11 Jul 2017 MR01 Registration of charge 048192590013, created on 7 July 2017
26 Jun 2017 AP01 Appointment of Mr Matthew Richard Baddeley as a director on 13 June 2017
04 May 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
27 Apr 2017 MR04 Satisfaction of charge 7 in full
27 Apr 2017 MR04 Satisfaction of charge 10 in full
19 Apr 2017 MR01 Registration of charge 048192590012, created on 10 April 2017