BYRE DEVELOPMENTS LIMITED

Company Documents

DateDescription
03/04/253 April 2025 Accounts for a small company made up to 2024-09-30

View Document

28/03/2528 March 2025 Confirmation statement made on 2025-02-21 with no updates

View Document

10/06/2410 June 2024 Accounts for a small company made up to 2023-09-30

View Document

22/03/2422 March 2024 Confirmation statement made on 2024-02-21 with no updates

View Document

10/05/2310 May 2023 Accounts for a small company made up to 2022-09-30

View Document

17/03/2317 March 2023 Appointment of Mr David Philip Priestley as a director on 2023-03-01

View Document

21/02/2321 February 2023 Confirmation statement made on 2023-02-21 with no updates

View Document

09/02/239 February 2023 Termination of appointment of Richard John Brown as a director on 2023-01-11

View Document

16/05/2216 May 2022 Secretary's details changed for Mrs Nicola Jayne Thompson on 2022-03-28

View Document

21/02/2221 February 2022 Confirmation statement made on 2022-02-21 with no updates

View Document

15/02/2215 February 2022 Accounts for a small company made up to 2021-09-30

View Document

29/11/2129 November 2021 Appointment of Mrs Nicola Jayne Thompson as a secretary on 2021-11-26

View Document

26/11/2126 November 2021 Termination of appointment of Peter Mcateer as a secretary on 2021-11-26

View Document

24/09/2124 September 2021 Termination of appointment of Roy Lunn as a director on 2021-07-16

View Document

05/03/205 March 2020 CONFIRMATION STATEMENT MADE ON 21/02/20, NO UPDATES

View Document

26/02/2026 February 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/19

View Document

25/02/1925 February 2019 CONFIRMATION STATEMENT MADE ON 21/02/19, NO UPDATES

View Document

07/02/197 February 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/18

View Document

21/02/1821 February 2018 CONFIRMATION STATEMENT MADE ON 21/02/18, NO UPDATES

View Document

19/02/1819 February 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/17

View Document

16/01/1816 January 2018 REGISTERED OFFICE CHANGED ON 16/01/2018 FROM SUITE 7.16 WINDSOR HOUSE CORNWALL ROAD HARROGATE NORTH YORKSHIRE HG1 2PW ENGLAND

View Document

20/04/1720 April 2017 APPOINTMENT TERMINATED, DIRECTOR GRAHAM LUNN

View Document

20/04/1720 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR CARL BARRY WRIGHT / 01/04/2017

View Document

20/04/1720 April 2017 SECRETARY'S CHANGE OF PARTICULARS / MR PETER MCATEER / 20/04/2017

View Document

20/04/1720 April 2017 DIRECTOR APPOINTED MR ROY LUNN

View Document

20/04/1720 April 2017 DIRECTOR APPOINTED MR ANDREW LUNN

View Document

20/04/1720 April 2017 DIRECTOR APPOINTED MR RICHARD JOHN BROWN

View Document

07/03/177 March 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/16

View Document

27/02/1727 February 2017 CONFIRMATION STATEMENT MADE ON 21/02/17, WITH UPDATES

View Document

25/02/1625 February 2016 Annual return made up to 21 February 2016 with full list of shareholders

View Document

19/02/1619 February 2016 FULL ACCOUNTS MADE UP TO 30/09/15

View Document

30/07/1530 July 2015 REGISTERED OFFICE CHANGED ON 30/07/2015 FROM PROGRESS HOUSE 99 BRADFORD ROAD PUDSEY LEEDS WEST YORKSHIRE LS28 6AT

View Document

27/02/1527 February 2015 Annual return made up to 21 February 2015 with full list of shareholders

View Document

04/02/154 February 2015 FULL ACCOUNTS MADE UP TO 30/09/14

View Document

25/07/1425 July 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

25/07/1425 July 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

18/06/1418 June 2014 FULL ACCOUNTS MADE UP TO 30/09/13

View Document

12/03/1412 March 2014 Annual return made up to 21 February 2014 with full list of shareholders

View Document

11/03/1411 March 2014 SECTION 519

View Document

06/03/146 March 2014 AUD RES SECTION 519

View Document

28/06/1328 June 2013 FULL ACCOUNTS MADE UP TO 30/09/12

View Document

26/02/1326 February 2013 Annual return made up to 21 February 2013 with full list of shareholders

View Document

21/05/1221 May 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

28/04/1228 April 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

28/02/1228 February 2012 Annual return made up to 21 February 2012 with full list of shareholders

View Document

24/02/1224 February 2012 FULL ACCOUNTS MADE UP TO 30/09/11

View Document

04/03/114 March 2011 FULL ACCOUNTS MADE UP TO 30/09/10

View Document

03/03/113 March 2011 Annual return made up to 21 February 2011 with full list of shareholders

View Document

03/11/103 November 2010 SECTION 519

View Document

22/04/1022 April 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/09

View Document

01/04/101 April 2010 DIRECTOR APPOINTED MR CARL BARRY WRIGHT

View Document

01/04/101 April 2010 APPOINTMENT TERMINATED, SECRETARY GRAHAM LUNN

View Document

01/04/101 April 2010 SECRETARY APPOINTED MR PETER MCATEER

View Document

01/04/101 April 2010 APPOINTMENT TERMINATED, DIRECTOR PHILIP THOMPSON

View Document

09/03/109 March 2010 REGISTERED OFFICE CHANGED ON 09/03/2010 FROM THE BYRE HAGGS FARM BUSINESS PARK HAGGS ROAD FOLLIFOOT HARROGATE NORTH YORKSHIRE HG3 1EQ

View Document

09/03/109 March 2010 Annual return made up to 21 February 2010 with full list of shareholders

View Document

15/07/0915 July 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/08

View Document

27/04/0927 April 2009 RETURN MADE UP TO 23/02/09; NO CHANGE OF MEMBERS

View Document

03/02/093 February 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

01/05/081 May 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

22/04/0822 April 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

08/04/088 April 2008 RETURN MADE UP TO 21/02/08; FULL LIST OF MEMBERS

View Document

30/12/0730 December 2007 NC INC ALREADY ADJUSTED 17/04/07

View Document

30/12/0730 December 2007 SECRETARY RESIGNED

View Document

30/12/0730 December 2007 NEW SECRETARY APPOINTED

View Document

30/12/0730 December 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

30/12/0730 December 2007 £ NC 1000/1000000 17/0

View Document

30/12/0730 December 2007 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

30/12/0730 December 2007 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

27/11/0727 November 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/11/0714 November 2007 ACC. REF. DATE SHORTENED FROM 29/02/08 TO 30/09/07

View Document

18/10/0718 October 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/10/075 October 2007 NEW DIRECTOR APPOINTED

View Document

05/07/075 July 2007 REGISTERED OFFICE CHANGED ON 05/07/07 FROM: PROGRESS HOUSE, 99 BRADFORD ROAD PUDSEY LEEDS WEST YORKSHIRE LS28 6AT

View Document

26/05/0726 May 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/05/072 May 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/02/0721 February 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company