Byrne Estates (Kensal Green) Ltd was registered on 01 February 2006, it's status at Companies House is "Active". This organisation has one director listed as Byre, Patrick in the Companies House registry. We don't know the number of employees at the business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BYRE, Patrick | 13 February 2006 | - | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 09 March 2020 | |
CS01 - N/A | 11 February 2020 | |
AA - Annual Accounts | 14 March 2019 | |
CS01 - N/A | 06 February 2019 | |
CH01 - Change of particulars for director | 13 August 2018 | |
CH01 - Change of particulars for director | 13 August 2018 | |
CH03 - Change of particulars for secretary | 13 August 2018 | |
AA - Annual Accounts | 23 February 2018 | |
CS01 - N/A | 02 February 2018 | |
AD01 - Change of registered office address | 05 October 2017 | |
AA - Annual Accounts | 04 May 2017 | |
CS01 - N/A | 13 February 2017 | |
RESOLUTIONS - N/A | 08 December 2016 | |
AR01 - Annual Return | 23 February 2016 | |
AA - Annual Accounts | 16 February 2016 | |
AA - Annual Accounts | 06 July 2015 | |
AR01 - Annual Return | 09 March 2015 | |
AR01 - Annual Return | 25 February 2014 | |
AA - Annual Accounts | 17 February 2014 | |
AA01 - Change of accounting reference date | 29 May 2013 | |
RESOLUTIONS - N/A | 20 May 2013 | |
AA - Annual Accounts | 26 March 2013 | |
AR01 - Annual Return | 20 February 2013 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 16 October 2012 | |
AA - Annual Accounts | 18 July 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 07 February 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 06 February 2012 | |
AR01 - Annual Return | 03 February 2012 | |
MG01 - Particulars of a mortgage or charge | 20 July 2011 | |
AA - Annual Accounts | 06 July 2011 | |
AR01 - Annual Return | 28 February 2011 | |
SH01 - Return of Allotment of shares | 18 May 2010 | |
AA - Annual Accounts | 18 May 2010 | |
AR01 - Annual Return | 15 February 2010 | |
AA - Annual Accounts | 29 June 2009 | |
363a - Annual Return | 02 March 2009 | |
AA - Annual Accounts | 29 April 2008 | |
RESOLUTIONS - N/A | 18 March 2008 | |
123 - Notice of increase in nominal capital | 18 March 2008 | |
363s - Annual Return | 21 February 2008 | |
363s - Annual Return | 14 April 2007 | |
225 - Change of Accounting Reference Date | 01 February 2007 | |
395 - Particulars of a mortgage or charge | 26 January 2007 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 14 December 2006 | |
395 - Particulars of a mortgage or charge | 30 November 2006 | |
395 - Particulars of a mortgage or charge | 30 November 2006 | |
MEM/ARTS - N/A | 12 September 2006 | |
CERTNM - Change of name certificate | 06 September 2006 | |
288b - Notice of resignation of directors or secretaries | 10 May 2006 | |
288b - Notice of resignation of directors or secretaries | 10 May 2006 | |
288a - Notice of appointment of directors or secretaries | 09 May 2006 | |
288a - Notice of appointment of directors or secretaries | 09 May 2006 | |
288a - Notice of appointment of directors or secretaries | 09 May 2006 | |
287 - Change in situation or address of Registered Office | 09 May 2006 | |
NEWINC - New incorporation documents | 01 February 2006 |
Description | Date | Status | Charge by |
---|---|---|---|
Mortgage deed to secure third party liabilities | 05 July 2011 | Outstanding |
N/A |
Legal charge | 18 January 2007 | Fully Satisfied |
N/A |
Legal charge | 24 November 2006 | Fully Satisfied |
N/A |
Debenture | 24 November 2006 | Fully Satisfied |
N/A |