THE BYRE MANAGEMENT GROUP LTD
Company Documents
Date | Description |
---|---|
09/06/259 June 2025 | Micro company accounts made up to 2024-12-31 |
28/04/2528 April 2025 | Appointment of Mr Edward Langley Snelson as a director on 2025-04-23 |
24/02/2524 February 2025 | Confirmation statement made on 2025-02-14 with no updates |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
23/10/2423 October 2024 | Confirmation statement made on 2024-02-14 with no updates |
19/03/2419 March 2024 | Total exemption full accounts made up to 2023-12-31 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
01/11/231 November 2023 | Confirmation statement made on 2023-10-22 with no updates |
14/04/2314 April 2023 | Total exemption full accounts made up to 2022-12-31 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
24/10/2224 October 2022 | Confirmation statement made on 2022-10-22 with no updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
20/12/2120 December 2021 | Current accounting period shortened from 2022-03-31 to 2021-12-31 |
22/10/2122 October 2021 | Confirmation statement made on 2021-10-22 with updates |
18/10/2118 October 2021 | Registered office address changed from 126 Drymen Road Bearsden Glasgow G61 3RB Scotland to 272 Bath Street Glasgow G2 4JR on 2021-10-18 |
04/10/214 October 2021 | Termination of appointment of William Ross Miller as a director on 2021-09-30 |
04/10/214 October 2021 | Appointment of Mr Robin Jan George Bade as a director on 2021-09-30 |
04/10/214 October 2021 | Notification of Robin Jan George Bade as a person with significant control on 2021-09-30 |
04/10/214 October 2021 | Cessation of William Ross Miller as a person with significant control on 2021-09-30 |
04/10/214 October 2021 | Cessation of Ashlea Mcdonald Miller as a person with significant control on 2021-09-30 |
04/10/214 October 2021 | Termination of appointment of Ashlea Mcdonald Miller as a director on 2021-09-30 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
30/11/2030 November 2020 | CONFIRMATION STATEMENT MADE ON 28/11/20, NO UPDATES |
30/11/2030 November 2020 | 31/03/20 TOTAL EXEMPTION FULL |
04/11/204 November 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MRS ASHLEA MCDONALD MILLER / 04/11/2020 |
04/11/204 November 2020 | PSC'S CHANGE OF PARTICULARS / MRS ASHLEA MCDONALD MILLER / 04/11/2020 |
04/11/204 November 2020 | REGISTERED OFFICE CHANGED ON 04/11/2020 FROM THE BYRE TOWNEND ESTATE SYMINGTON SOUTH AYRSHIRE KA1 5QL SCOTLAND |
04/11/204 November 2020 | PSC'S CHANGE OF PARTICULARS / MR WILLIAM ROSS MILLER / 04/11/2020 |
04/11/204 November 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM ROSS MILLER / 04/11/2020 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
30/11/1930 November 2019 | CONFIRMATION STATEMENT MADE ON 28/11/19, NO UPDATES |
05/11/195 November 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
04/12/184 December 2018 | CONFIRMATION STATEMENT MADE ON 28/11/18, WITH UPDATES |
21/08/1821 August 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
11/12/1711 December 2017 | CONFIRMATION STATEMENT MADE ON 28/11/17, NO UPDATES |
18/04/1718 April 2017 | CURREXT FROM 30/11/2017 TO 31/03/2018 |
29/11/1629 November 2016 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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