About

Registered Number: 05149328
Date of Incorporation: 09/06/2004 (20 years ago)
Company Status: Active
Registered Address: Armscote House, Dowdeswell, Cheltenham, Gloucestershire, GL54 4LU

 

Bybrook Investments Ltd was founded on 09 June 2004 and are based in Cheltenham, Gloucestershire, it's status in the Companies House registry is set to "Active". The current directors of the company are listed as Moreton, Elisabeth Claire, Carter, David James, Carter, Brian Edward, Dowle, Paul Stanley, Moreton, James Walter Edward. We don't know the number of employees at Bybrook Investments Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CARTER, David James 16 April 2015 - 1
CARTER, Brian Edward 06 September 2004 17 October 2015 1
DOWLE, Paul Stanley 06 September 2004 21 November 2016 1
MORETON, James Walter Edward 06 September 2004 19 December 2014 1
Secretary Name Appointed Resigned Total Appointments
MORETON, Elisabeth Claire 16 April 2015 - 1

Filing History

Document Type Date
RESOLUTIONS - N/A 19 August 2020
MA - Memorandum and Articles 19 August 2020
CS01 - N/A 14 April 2020
AA - Annual Accounts 25 March 2020
CS01 - N/A 16 January 2020
PSC08 - N/A 16 January 2020
PSC07 - N/A 14 January 2020
CS01 - N/A 14 January 2020
CH01 - Change of particulars for director 05 December 2019
CS01 - N/A 12 June 2019
AA - Annual Accounts 22 March 2019
MR05 - N/A 22 July 2018
MR05 - N/A 22 July 2018
MR05 - N/A 22 July 2018
MR05 - N/A 21 June 2018
MR05 - N/A 21 June 2018
MR05 - N/A 21 June 2018
CS01 - N/A 19 June 2018
AA - Annual Accounts 31 March 2018
CS01 - N/A 17 July 2017
PSC01 - N/A 13 July 2017
AA - Annual Accounts 04 April 2017
TM01 - Termination of appointment of director 23 November 2016
AR01 - Annual Return 30 June 2016
AA - Annual Accounts 14 April 2016
TM01 - Termination of appointment of director 02 December 2015
AR01 - Annual Return 29 June 2015
AA - Annual Accounts 28 April 2015
AP01 - Appointment of director 23 April 2015
AP03 - Appointment of secretary 23 April 2015
TM01 - Termination of appointment of director 23 April 2015
TM02 - Termination of appointment of secretary 23 April 2015
AR01 - Annual Return 29 June 2014
AA - Annual Accounts 27 March 2014
CH01 - Change of particulars for director 16 August 2013
CH01 - Change of particulars for director 16 August 2013
CH01 - Change of particulars for director 16 August 2013
CH01 - Change of particulars for director 16 August 2013
CH03 - Change of particulars for secretary 16 August 2013
AR01 - Annual Return 12 July 2013
AA - Annual Accounts 04 April 2013
AR01 - Annual Return 20 June 2012
AA - Annual Accounts 30 March 2012
AR01 - Annual Return 10 June 2011
AA - Annual Accounts 22 December 2010
MG01 - Particulars of a mortgage or charge 13 August 2010
AR01 - Annual Return 22 June 2010
AA - Annual Accounts 01 April 2010
363a - Annual Return 13 July 2009
AA - Annual Accounts 01 May 2009
363a - Annual Return 08 September 2008
AA - Annual Accounts 30 April 2008
363s - Annual Return 10 July 2007
395 - Particulars of a mortgage or charge 04 July 2007
395 - Particulars of a mortgage or charge 19 June 2007
AA - Annual Accounts 10 May 2007
363s - Annual Return 17 July 2006
AA - Annual Accounts 07 April 2006
363s - Annual Return 13 July 2005
MEM/ARTS - N/A 24 June 2005
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 17 June 2005
CERTNM - Change of name certificate 07 June 2005
SA - Shares agreement 18 November 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 November 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 October 2004
288b - Notice of resignation of directors or secretaries 04 October 2004
288b - Notice of resignation of directors or secretaries 04 October 2004
287 - Change in situation or address of Registered Office 04 October 2004
288a - Notice of appointment of directors or secretaries 04 October 2004
288a - Notice of appointment of directors or secretaries 04 October 2004
288a - Notice of appointment of directors or secretaries 04 October 2004
288a - Notice of appointment of directors or secretaries 04 October 2004
RESOLUTIONS - N/A 07 September 2004
RESOLUTIONS - N/A 07 September 2004
123 - Notice of increase in nominal capital 07 September 2004
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 07 September 2004
CERTNM - Change of name certificate 26 August 2004
RESOLUTIONS - N/A 25 June 2004
RESOLUTIONS - N/A 25 June 2004
RESOLUTIONS - N/A 25 June 2004
RESOLUTIONS - N/A 25 June 2004
NEWINC - New incorporation documents 09 June 2004

Mortgages & Charges

Description Date Status Charge by
Deed of charge over credit balances 10 August 2010 Outstanding

N/A

Legal charge 29 June 2007 Outstanding

N/A

Legal charge 15 June 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.