Byron Property Contracts Ltd was setup in 2003, it's status at Companies House is "Active". The companies directors are listed as Byron, Karen, Byron, Peter in the Companies House registry. We don't currently know the number of employees at the organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BYRON, Karen | 27 January 2005 | - | 1 |
BYRON, Peter | 13 May 2003 | - | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 30 June 2020 | |
AA - Annual Accounts | 13 February 2020 | |
CS01 - N/A | 11 June 2019 | |
AA - Annual Accounts | 18 February 2019 | |
CS01 - N/A | 10 July 2018 | |
AA - Annual Accounts | 28 February 2018 | |
CS01 - N/A | 19 May 2017 | |
AA - Annual Accounts | 20 February 2017 | |
AR01 - Annual Return | 05 July 2016 | |
AA - Annual Accounts | 29 February 2016 | |
AR01 - Annual Return | 09 June 2015 | |
AA - Annual Accounts | 19 February 2015 | |
AR01 - Annual Return | 10 June 2014 | |
AA - Annual Accounts | 29 January 2014 | |
AR01 - Annual Return | 31 May 2013 | |
AA - Annual Accounts | 27 February 2013 | |
AR01 - Annual Return | 22 May 2012 | |
AA - Annual Accounts | 16 December 2011 | |
AR01 - Annual Return | 24 May 2011 | |
AA - Annual Accounts | 28 February 2011 | |
AR01 - Annual Return | 08 July 2010 | |
CH01 - Change of particulars for director | 08 July 2010 | |
CH01 - Change of particulars for director | 08 July 2010 | |
AA - Annual Accounts | 26 February 2010 | |
363a - Annual Return | 30 July 2009 | |
AA - Annual Accounts | 11 March 2009 | |
363a - Annual Return | 30 September 2008 | |
AA - Annual Accounts | 24 April 2008 | |
395 - Particulars of a mortgage or charge | 31 October 2007 | |
363a - Annual Return | 18 May 2007 | |
AA - Annual Accounts | 11 April 2007 | |
363a - Annual Return | 19 May 2006 | |
AA - Annual Accounts | 31 March 2006 | |
363s - Annual Return | 01 June 2005 | |
395 - Particulars of a mortgage or charge | 30 April 2005 | |
AA - Annual Accounts | 15 March 2005 | |
288a - Notice of appointment of directors or secretaries | 15 February 2005 | |
395 - Particulars of a mortgage or charge | 16 December 2004 | |
395 - Particulars of a mortgage or charge | 02 December 2004 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 25 May 2004 | |
363s - Annual Return | 20 May 2004 | |
395 - Particulars of a mortgage or charge | 30 January 2004 | |
288a - Notice of appointment of directors or secretaries | 20 May 2003 | |
288a - Notice of appointment of directors or secretaries | 20 May 2003 | |
288b - Notice of resignation of directors or secretaries | 13 May 2003 | |
288b - Notice of resignation of directors or secretaries | 13 May 2003 | |
NEWINC - New incorporation documents | 13 May 2003 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal charge | 29 October 2007 | Outstanding |
N/A |
Legal charge | 13 April 2005 | Outstanding |
N/A |
Legal charge | 08 December 2004 | Outstanding |
N/A |
Legal charge | 16 November 2004 | Outstanding |
N/A |
Legal charge | 16 January 2004 | Outstanding |
N/A |