PCB BYRNE LLP
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
09/05/259 May 2025 | Termination of appointment of Elizabeth Ann Seborg as a member on 2025-04-30 |
28/03/2528 March 2025 | Appointment of Matthew Graham Wescott as a member on 2025-03-17 |
19/02/2519 February 2025 | Appointment of Mr Simon William Colledge as a member on 2025-02-03 |
16/12/2416 December 2024 | Registered office address changed from 5th Floor 1 Plough Place London EC4A 1DE England to 4th Floor 33 Gutter Lane London EC2V 8AS on 2024-12-16 |
03/11/243 November 2024 | Confirmation statement made on 2024-10-25 with no updates |
04/10/244 October 2024 | Full accounts made up to 2024-03-31 |
09/08/249 August 2024 | Termination of appointment of Nicola Jane Boulton as a member on 2024-07-31 |
21/06/2421 June 2024 | Appointment of Olga Bischof as a member on 2024-06-01 |
20/06/2420 June 2024 | Appointment of Emma Charlotte Brooks as a member on 2024-06-01 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
07/11/237 November 2023 | Confirmation statement made on 2023-10-25 with no updates |
07/11/237 November 2023 | Member's details changed for Mr Anthony John Riem on 2023-10-01 |
07/11/237 November 2023 | Member's details changed for Mr Trevor Andrew Mascarenhas on 2023-10-01 |
07/11/237 November 2023 | Member's details changed for Mr Nicholas David Ractliff on 2023-09-01 |
06/11/236 November 2023 | Full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
12/01/2312 January 2023 | Full accounts made up to 2022-03-31 |
09/11/229 November 2022 | Confirmation statement made on 2022-10-25 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
02/11/212 November 2021 | Confirmation statement made on 2021-10-25 with no updates |
29/09/2129 September 2021 | Total exemption full accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
03/08/203 August 2020 | 31/12/19 TOTAL EXEMPTION FULL |
14/07/2014 July 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BURFORD CAPITAL HOLDINGS (UK) LIMITED |
22/06/2022 June 2020 | CORPORATE LLP MEMBER APPOINTED BURFORD CAPITAL HOLDINGS (UK) LIMITED |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
13/11/1913 November 2019 | CONFIRMATION STATEMENT MADE ON 25/10/19, NO UPDATES |
27/09/1927 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
25/07/1925 July 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANTHONY JOHN RIEM |
25/07/1925 July 2019 | CESSATION OF STEVEN NATHAN PHILIPPSOHN AS A PSC |
25/07/1925 July 2019 | LLP MEMBER'S CHANGE OF PARTICULARS / MR TREVOR ANDREW MASCARENHAS / 31/07/2018 |
25/07/1925 July 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TREVOR ANDREW MASCARENHAS |
18/07/1918 July 2019 | REGISTRATION OF A CHARGE / CHARGE CODE OC3227930001 |
04/07/194 July 2019 | APPOINTMENT TERMINATED, LLP MEMBER STEVEN PHILIPPSOHN |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
08/11/188 November 2018 | CONFIRMATION STATEMENT MADE ON 25/10/18, NO UPDATES |
27/09/1827 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
31/10/1731 October 2017 | CONFIRMATION STATEMENT MADE ON 25/10/17, NO UPDATES |
06/10/176 October 2017 | 31/12/16 TOTAL EXEMPTION FULL |
28/07/1728 July 2017 | LLP MEMBER APPOINTED MR NICHOLAS DAVID RACTLIFF |
07/11/167 November 2016 | CONFIRMATION STATEMENT MADE ON 25/10/16, WITH UPDATES |
06/09/166 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
20/11/1520 November 2015 | ANNUAL RETURN MADE UP TO 25/10/15 |
14/10/1514 October 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
21/11/1421 November 2014 | ANNUAL RETURN MADE UP TO 25/10/14 |
09/10/149 October 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
15/11/1315 November 2013 | LLP MEMBER'S CHANGE OF PARTICULARS / MR ANTHONY JOHN RIEM / 25/10/2013 |
15/11/1315 November 2013 | ANNUAL RETURN MADE UP TO 25/10/13 |
04/10/134 October 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
29/12/1229 December 2012 | REGISTERED OFFICE CHANGED ON 29/12/2012 FROM 76 SHOE LANE LONDON EC4A 3JB |
14/12/1214 December 2012 | LLP MEMBER'S CHANGE OF PARTICULARS / MR ANTHONY JOHN RIEM / 14/12/2012 |
14/12/1214 December 2012 | ANNUAL RETURN MADE UP TO 25/10/12 |
02/10/122 October 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
28/10/1128 October 2011 | ANNUAL RETURN MADE UP TO 25/10/11 |
04/10/114 October 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
02/11/102 November 2010 | ANNUAL RETURN MADE UP TO 25/10/10 |
02/11/102 November 2010 | LLP MEMBER'S CHANGE OF PARTICULARS / TREVOR ANDREW MASCARENHAS / 25/10/2009 |
02/11/102 November 2010 | LLP MEMBER'S CHANGE OF PARTICULARS / ANTHONY JOHN REIM / 25/10/2009 |
02/11/102 November 2010 | ANNUAL RETURN MADE UP TO 25/10/09 |
02/10/102 October 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
02/11/092 November 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
24/04/0924 April 2009 | REGISTERED OFFICE CHANGED ON 24/04/2009 FROM 150 HOLBORN LONDON EC1N 2LR |
03/02/093 February 2009 | ANNUAL RETURN MADE UP TO 25/10/08 |
30/07/0830 July 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
30/10/0730 October 2007 | ANNUAL RETURN MADE UP TO 25/10/07 |
07/06/077 June 2007 | ACC. REF. DATE EXTENDED FROM 30/09/07 TO 31/12/07 |
29/09/0629 September 2006 | INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION |
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