MAGNUM BYRE DEVELOPMENTS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
05/08/255 August 2025 NewTotal exemption full accounts made up to 2025-03-31

View Document

01/05/251 May 2025 Registration of charge 024778850020, created on 2025-04-28

View Document

01/05/251 May 2025 Registration of charge 024778850019, created on 2025-04-28

View Document

29/04/2529 April 2025 Satisfaction of charge 024778850017 in full

View Document

29/04/2529 April 2025 Satisfaction of charge 024778850016 in full

View Document

29/04/2529 April 2025 Satisfaction of charge 024778850018 in full

View Document

04/04/254 April 2025 Confirmation statement made on 2025-03-01 with no updates

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

08/07/248 July 2024 Total exemption full accounts made up to 2024-03-31

View Document

05/04/245 April 2024 Confirmation statement made on 2024-03-01 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

07/08/237 August 2023 Total exemption full accounts made up to 2023-03-31

View Document

04/04/234 April 2023 Confirmation statement made on 2023-03-01 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

02/11/222 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

06/05/226 May 2022 Satisfaction of charge 024778850015 in full

View Document

06/05/226 May 2022 Satisfaction of charge 10 in full

View Document

06/05/226 May 2022 Satisfaction of charge 9 in full

View Document

06/05/226 May 2022 Satisfaction of charge 12 in full

View Document

06/05/226 May 2022 Satisfaction of charge 13 in full

View Document

06/05/226 May 2022 Satisfaction of charge 11 in full

View Document

06/05/226 May 2022 Satisfaction of charge 024778850014 in full

View Document

28/04/2228 April 2022 Registration of charge 024778850018, created on 2022-04-25

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

01/03/221 March 2022 Confirmation statement made on 2022-03-01 with updates

View Document

21/02/2221 February 2022 Total exemption full accounts made up to 2021-03-31

View Document

19/01/2219 January 2022 Notification of Graham Stuart Kaye as a person with significant control on 2021-08-03

View Document

12/01/2212 January 2022 Cessation of Kenneth Van Emden as a person with significant control on 2022-01-12

View Document

14/07/2114 July 2021 Registered office address changed from Palladium House 1-4 Argyll Street London W1F 7LD to Lawford House Albert Place London N3 1QA on 2021-07-14

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

04/03/204 March 2020 CONFIRMATION STATEMENT MADE ON 04/03/20, NO UPDATES

View Document

05/08/195 August 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

04/04/194 April 2019 CONFIRMATION STATEMENT MADE ON 04/03/19, NO UPDATES

View Document

08/08/188 August 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

09/04/189 April 2018 CONFIRMATION STATEMENT MADE ON 04/03/18, NO UPDATES

View Document

15/11/1715 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

12/04/1712 April 2017 CONFIRMATION STATEMENT MADE ON 04/03/17, WITH UPDATES

View Document

26/06/1626 June 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

23/05/1623 May 2016 REGISTRATION OF A CHARGE / CHARGE CODE 024778850015

View Document

11/05/1611 May 2016 REGISTRATION OF A CHARGE / CHARGE CODE 024778850014

View Document

07/03/167 March 2016 Annual return made up to 4 March 2016 with full list of shareholders

View Document

09/07/159 July 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

05/03/155 March 2015 Annual return made up to 4 March 2015 with full list of shareholders

View Document

04/03/154 March 2015 DIRECTOR APPOINTED MRS SHIRLEY ROSSLYN BYRE

View Document

04/03/154 March 2015 APPOINTMENT TERMINATED, DIRECTOR ANTHONY BYRE

View Document

20/06/1420 June 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

10/03/1410 March 2014 Annual return made up to 4 March 2014 with full list of shareholders

View Document

09/10/139 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

06/03/136 March 2013 Annual return made up to 4 March 2013 with full list of shareholders

View Document

26/07/1226 July 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

19/03/1219 March 2012 Annual return made up to 4 March 2012 with full list of shareholders

View Document

13/07/1113 July 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

07/03/117 March 2011 Annual return made up to 4 March 2011 with full list of shareholders

View Document

07/09/107 September 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

05/03/105 March 2010 Annual return made up to 4 March 2010 with full list of shareholders

View Document

11/08/0911 August 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

13/03/0913 March 2009 RETURN MADE UP TO 04/03/09; FULL LIST OF MEMBERS

View Document

07/08/087 August 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

13/03/0813 March 2008 RETURN MADE UP TO 04/03/08; FULL LIST OF MEMBERS

View Document

29/08/0729 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

14/03/0714 March 2007 RETURN MADE UP TO 04/03/07; FULL LIST OF MEMBERS

View Document

20/07/0620 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

06/05/066 May 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/03/0614 March 2006 RETURN MADE UP TO 04/03/06; FULL LIST OF MEMBERS

View Document

03/10/053 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

10/03/0510 March 2005 RETURN MADE UP TO 04/03/05; FULL LIST OF MEMBERS

View Document

28/07/0428 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

28/04/0428 April 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

28/04/0428 April 2004 SECRETARY'S PARTICULARS CHANGED

View Document

28/04/0428 April 2004 RETURN MADE UP TO 04/03/04; FULL LIST OF MEMBERS

View Document

07/10/037 October 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/10/037 October 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/09/0324 September 2003 NEW DIRECTOR APPOINTED

View Document

06/08/036 August 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

07/03/037 March 2003 RETURN MADE UP TO 04/03/03; FULL LIST OF MEMBERS

View Document

21/06/0221 June 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

27/03/0227 March 2002 RETURN MADE UP TO 04/03/02; FULL LIST OF MEMBERS

View Document

17/07/0117 July 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

02/05/012 May 2001 RETURN MADE UP TO 04/03/01; FULL LIST OF MEMBERS

View Document

22/06/0022 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

08/03/008 March 2000 RETURN MADE UP TO 04/03/00; FULL LIST OF MEMBERS

View Document

09/06/999 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

11/03/9911 March 1999 RETURN MADE UP TO 04/03/99; NO CHANGE OF MEMBERS

View Document

29/09/9829 September 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

10/03/9810 March 1998 RETURN MADE UP TO 04/03/98; NO CHANGE OF MEMBERS

View Document

02/02/982 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

04/03/974 March 1997 RETURN MADE UP TO 04/03/97; FULL LIST OF MEMBERS

View Document

29/10/9629 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

20/03/9620 March 1996 RETURN MADE UP TO 04/03/96; NO CHANGE OF MEMBERS

View Document

25/10/9525 October 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

04/10/954 October 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/10/954 October 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/03/952 March 1995 RETURN MADE UP TO 04/03/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

28/11/9428 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

08/03/948 March 1994 RETURN MADE UP TO 04/03/94; FULL LIST OF MEMBERS

View Document

25/01/9425 January 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

27/04/9327 April 1993 DIRECTOR RESIGNED

View Document

25/02/9325 February 1993 RETURN MADE UP TO 04/03/93; NO CHANGE OF MEMBERS

View Document

28/01/9328 January 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

05/03/925 March 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/02/9225 February 1992 RETURN MADE UP TO 04/03/92; NO CHANGE OF MEMBERS

View Document

06/11/916 November 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

15/03/9115 March 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/03/9115 March 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/03/9115 March 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/03/9115 March 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/03/9115 March 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/03/9115 March 1991 RETURN MADE UP TO 04/03/91; FULL LIST OF MEMBERS

View Document

15/03/9115 March 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/03/914 March 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/07/9027 July 1990 COMPANY NAME CHANGED BENCHTONE LIMITED CERTIFICATE ISSUED ON 30/07/90

View Document

25/04/9025 April 1990 ALTER MEM AND ARTS 22/03/90

View Document

24/04/9024 April 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

28/03/9028 March 1990 REGISTERED OFFICE CHANGED ON 28/03/90 FROM: CLASSIC HOUSE 174-180 OLD STREET LONDON EC1V 9BP

View Document

06/03/906 March 1990 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