Download leads from Nexok and grow your business. Find out more

Byrmoor Properties Limited

Documents

Total Documents119
Total Pages617

Filing History

23 September 2020Confirmation statement made on 15 September 2020 with no updates
26 May 2020Total exemption full accounts made up to 31 August 2019
26 September 2019Confirmation statement made on 15 September 2019 with no updates
31 May 2019Total exemption full accounts made up to 31 August 2018
28 September 2018Confirmation statement made on 15 September 2018 with no updates
30 May 2018Total exemption full accounts made up to 31 August 2017
29 September 2017Confirmation statement made on 15 September 2017 with no updates
29 September 2017Confirmation statement made on 15 September 2017 with no updates
26 September 2017Total exemption small company accounts made up to 31 August 2016
26 September 2017Total exemption small company accounts made up to 31 August 2016
1 August 2017First Gazette notice for compulsory strike-off
1 August 2017First Gazette notice for compulsory strike-off
26 September 2016Confirmation statement made on 15 September 2016 with updates
26 September 2016Confirmation statement made on 15 September 2016 with updates
24 September 2016Compulsory strike-off action has been discontinued
24 September 2016Compulsory strike-off action has been discontinued
21 September 2016Total exemption small company accounts made up to 31 August 2015
21 September 2016Total exemption small company accounts made up to 31 August 2015
9 August 2016First Gazette notice for compulsory strike-off
9 August 2016First Gazette notice for compulsory strike-off
9 October 2015Annual return made up to 15 September 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 100
9 October 2015Annual return made up to 15 September 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 100
3 October 2015Total exemption small company accounts made up to 31 August 2014
3 October 2015Total exemption small company accounts made up to 31 August 2014
9 September 2015Registered office address changed from 34D Lower Richmond Road Putney London SW15 1JP to 69 Waterside Trading Centre London W7 2QD on 9 September 2015
9 September 2015Registered office address changed from 34D Lower Richmond Road Putney London SW15 1JP to 69 Waterside Trading Centre London W7 2QD on 9 September 2015
9 September 2015Registered office address changed from 34D Lower Richmond Road Putney London SW15 1JP to 69 Waterside Trading Centre London W7 2QD on 9 September 2015
16 October 2014Annual return made up to 15 September 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 100
16 October 2014Annual return made up to 15 September 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 100
4 July 2014Termination of appointment of Alec Davies as a director
4 July 2014Termination of appointment of Shirley Davies as a secretary
4 July 2014Termination of appointment of Alec Davies as a director
4 July 2014Termination of appointment of Shirley Davies as a secretary
10 March 2014Annual return made up to 27 August 2012
10 March 2014Annual return made up to 27 August 2012
10 March 2014Annual return made up to 27 August 2013
Statement of capital on 2014-03-10
  • GBP 100
10 March 2014Annual return made up to 27 August 2013
Statement of capital on 2014-03-10
  • GBP 100
4 March 2014Total exemption small company accounts made up to 31 August 2011
4 March 2014Total exemption small company accounts made up to 31 August 2013
4 March 2014Total exemption small company accounts made up to 31 August 2012
4 March 2014Total exemption small company accounts made up to 31 August 2012
4 March 2014Total exemption small company accounts made up to 31 August 2011
4 March 2014Total exemption small company accounts made up to 31 August 2013
17 December 2013Compulsory strike-off action has been discontinued
17 December 2013Compulsory strike-off action has been discontinued
7 June 2013Compulsory strike-off action has been suspended
7 June 2013Compulsory strike-off action has been suspended
2 April 2013First Gazette notice for compulsory strike-off
2 April 2013First Gazette notice for compulsory strike-off
22 September 2012Compulsory strike-off action has been suspended
22 September 2012Compulsory strike-off action has been suspended
28 August 2012First Gazette notice for compulsory strike-off
28 August 2012First Gazette notice for compulsory strike-off
28 October 2011Annual return made up to 27 August 2010 with a full list of shareholders
28 October 2011Annual return made up to 27 August 2010 with a full list of shareholders
28 October 2011Annual return made up to 27 August 2011 with a full list of shareholders
28 October 2011Total exemption small company accounts made up to 31 August 2010
28 October 2011Annual return made up to 27 August 2011 with a full list of shareholders
28 October 2011Total exemption small company accounts made up to 31 August 2010
5 March 2011Compulsory strike-off action has been discontinued
5 March 2011Compulsory strike-off action has been discontinued
21 December 2010First Gazette notice for compulsory strike-off
21 December 2010First Gazette notice for compulsory strike-off
25 June 2010Appointment of Michael John Rawley as a director
25 June 2010Appointment of Michael John Rawley as a director
7 June 2010Total exemption small company accounts made up to 31 August 2009
7 June 2010Total exemption small company accounts made up to 31 August 2009
2 June 2010Total exemption small company accounts made up to 31 August 2006
2 June 2010Annual return made up to 27 August 2008 with a full list of shareholders
2 June 2010Annual return made up to 27 August 2006 with a full list of shareholders
2 June 2010Annual return made up to 27 August 2008 with a full list of shareholders
2 June 2010Annual return made up to 27 August 2006 with a full list of shareholders
2 June 2010Annual return made up to 27 August 2009 with a full list of shareholders
2 June 2010Total exemption small company accounts made up to 31 August 2006
2 June 2010Annual return made up to 27 August 2009 with a full list of shareholders
2 June 2010Total exemption small company accounts made up to 31 August 2008
2 June 2010Total exemption small company accounts made up to 31 August 2008
25 May 2010Administrative restoration application
25 May 2010Administrative restoration application
15 September 2009Final Gazette dissolved via compulsory strike-off
15 September 2009Final Gazette dissolved via compulsory strike-off
7 April 2009First Gazette notice for compulsory strike-off
7 April 2009First Gazette notice for compulsory strike-off
2 April 2008Return made up to 27/08/07; no change of members
  • 363(288) ‐ Secretary's particulars changed
2 April 2008Total exemption small company accounts made up to 31 August 2007
2 April 2008Total exemption small company accounts made up to 31 August 2007
2 April 2008Return made up to 27/08/07; no change of members
  • 363(288) ‐ Secretary's particulars changed
11 December 2007First Gazette notice for compulsory strike-off
11 December 2007First Gazette notice for compulsory strike-off
12 July 2006Total exemption small company accounts made up to 31 August 2005
12 July 2006Total exemption small company accounts made up to 31 August 2005
13 February 2006Return made up to 27/08/05; full list of members
13 February 2006Return made up to 27/08/05; full list of members
31 August 2005Particulars of mortgage/charge
31 August 2005Particulars of mortgage/charge
7 July 2005Total exemption small company accounts made up to 31 August 2004
7 July 2005Return made up to 27/08/04; full list of members
7 July 2005Return made up to 27/08/04; full list of members
7 July 2005Total exemption small company accounts made up to 31 August 2004
13 April 2004Compulsory strike-off action has been discontinued
13 April 2004Compulsory strike-off action has been discontinued
8 April 2004New director appointed
8 April 2004New secretary appointed
8 April 2004Total exemption small company accounts made up to 31 August 2003
8 April 2004New director appointed
8 April 2004Return made up to 27/08/03; full list of members
  • 363(287) ‐ Registered office changed on 08/04/04
  • 363(288) ‐ Director's particulars changed
8 April 2004Return made up to 27/08/03; full list of members
  • 363(287) ‐ Registered office changed on 08/04/04
  • 363(288) ‐ Director's particulars changed
8 April 2004Total exemption small company accounts made up to 31 August 2003
8 April 2004New secretary appointed
2 March 2004First Gazette notice for compulsory strike-off
2 March 2004First Gazette notice for compulsory strike-off
16 July 2003Director resigned
16 July 2003Secretary resigned
16 July 2003Secretary resigned
16 July 2003Director resigned
25 November 2002Registered office changed on 25/11/02 from: 6-8 underwood street, london, N1 7JQ
25 November 2002Registered office changed on 25/11/02 from: 6-8 underwood street, london, N1 7JQ
27 August 2002Incorporation
27 August 2002Incorporation
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed

Directors Viewed