BYE PROPERTY CONSULTING LTD.
Company Documents
Date | Description |
---|---|
09/05/259 May 2025 | Confirmation statement made on 2025-05-09 with no updates |
07/01/257 January 2025 | Accounts for a dormant company made up to 2024-12-31 |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
07/11/247 November 2024 | Change of details for Mr Bruce William Lessels as a person with significant control on 2024-11-05 |
07/11/247 November 2024 | Director's details changed for Mrs Elba Del Carmen Vega Roa on 2024-11-05 |
07/11/247 November 2024 | Director's details changed for Mr Bruce William Lessels on 2024-11-05 |
07/11/247 November 2024 | Termination of appointment of Bruce William Lessels as a secretary on 2024-11-05 |
07/11/247 November 2024 | Change of details for Mrs Elba Vega as a person with significant control on 2024-11-07 |
10/05/2410 May 2024 | Confirmation statement made on 2024-05-09 with no updates |
11/04/2411 April 2024 | Micro company accounts made up to 2023-12-31 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
09/05/239 May 2023 | Confirmation statement made on 2023-05-09 with no updates |
09/01/239 January 2023 | Micro company accounts made up to 2022-12-31 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
15/06/2115 June 2021 | Confirmation statement made on 2021-05-10 with no updates |
18/01/2018 January 2020 | 31/12/19 TOTAL EXEMPTION FULL |
31/12/1931 December 2019 | REGISTERED OFFICE CHANGED ON 31/12/2019 FROM APARTMENT 26 AVALON WEST STREET BRIGHTON EAST SUSSEX BN1 2RP |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
11/09/1911 September 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18 |
13/05/1913 May 2019 | CONFIRMATION STATEMENT MADE ON 10/05/19, NO UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
28/09/1828 September 2018 | COMPANY NAME CHANGED AUYAMA LIMITED CERTIFICATE ISSUED ON 28/09/18 |
19/06/1819 June 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17 |
20/05/1820 May 2018 | CONFIRMATION STATEMENT MADE ON 10/05/18, NO UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
14/06/1714 June 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16 |
17/05/1717 May 2017 | CONFIRMATION STATEMENT MADE ON 10/05/17, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
01/06/161 June 2016 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/15 |
20/05/1620 May 2016 | Annual return made up to 10 May 2016 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
17/06/1517 June 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
20/05/1520 May 2015 | Annual return made up to 10 May 2015 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
06/09/146 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
16/05/1416 May 2014 | Annual return made up to 10 May 2014 with full list of shareholders |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
08/09/138 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
28/05/1328 May 2013 | Annual return made up to 10 May 2013 with full list of shareholders |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
14/09/1214 September 2012 | 31/12/11 TOTAL EXEMPTION FULL |
14/05/1214 May 2012 | Annual return made up to 10 May 2012 with full list of shareholders |
31/12/1131 December 2011 | PREVSHO FROM 31/05/2012 TO 31/12/2011 |
05/11/115 November 2011 | Annual accounts small company total exemption made up to 31 May 2011 |
27/05/1127 May 2011 | Annual return made up to 10 May 2011 with full list of shareholders |
28/02/1128 February 2011 | 31/05/10 TOTAL EXEMPTION FULL |
03/06/103 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ELBA DEL CARMEN VEGA ROA / 10/05/2010 |
03/06/103 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / BRUCE WILLIAM LESSELS / 10/05/2010 |
03/06/103 June 2010 | Annual return made up to 10 May 2010 with full list of shareholders |
10/02/1010 February 2010 | 31/05/09 TOTAL EXEMPTION FULL |
01/06/091 June 2009 | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/08 |
22/05/0922 May 2009 | RETURN MADE UP TO 10/05/09; FULL LIST OF MEMBERS |
16/03/0916 March 2009 | 31/05/08 TOTAL EXEMPTION FULL |
13/05/0813 May 2008 | RETURN MADE UP TO 10/05/08; FULL LIST OF MEMBERS |
01/06/071 June 2007 | REGISTERED OFFICE CHANGED ON 01/06/07 FROM: 13 PORTLAND TERRACE JESMOND NEWCASTLE NE2 1SN |
01/06/071 June 2007 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
01/06/071 June 2007 | NEW DIRECTOR APPOINTED |
11/05/0711 May 2007 | DIRECTOR RESIGNED |
11/05/0711 May 2007 | SECRETARY RESIGNED |
10/05/0710 May 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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