PCB BYRNE LLP

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
09/05/259 May 2025 Termination of appointment of Elizabeth Ann Seborg as a member on 2025-04-30

View Document

28/03/2528 March 2025 Appointment of Matthew Graham Wescott as a member on 2025-03-17

View Document

19/02/2519 February 2025 Appointment of Mr Simon William Colledge as a member on 2025-02-03

View Document

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

View Document

03/11/243 November 2024 Confirmation statement made on 2024-10-25 with no updates

View Document

04/10/244 October 2024 Full accounts made up to 2024-03-31

View Document

09/08/249 August 2024 Termination of appointment of Nicola Jane Boulton as a member on 2024-07-31

View Document

21/06/2421 June 2024 Appointment of Olga Bischof as a member on 2024-06-01

View Document

20/06/2420 June 2024 Appointment of Emma Charlotte Brooks as a member on 2024-06-01

View Document

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

View Accounts

07/11/237 November 2023 Confirmation statement made on 2023-10-25 with no updates

View Document

07/11/237 November 2023 Member's details changed for Mr Anthony John Riem on 2023-10-01

View Document

07/11/237 November 2023 Member's details changed for Mr Trevor Andrew Mascarenhas on 2023-10-01

View Document

07/11/237 November 2023 Member's details changed for Mr Nicholas David Ractliff on 2023-09-01

View Document

06/11/236 November 2023 Full accounts made up to 2023-03-31

View Document

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

View Accounts

12/01/2312 January 2023 Full accounts made up to 2022-03-31

View Document

09/11/229 November 2022 Confirmation statement made on 2022-10-25 with no updates

View Document

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

View Accounts

02/11/212 November 2021 Confirmation statement made on 2021-10-25 with no updates

View Document

29/09/2129 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

03/08/203 August 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

14/07/2014 July 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BURFORD CAPITAL HOLDINGS (UK) LIMITED

View Document

22/06/2022 June 2020 CORPORATE LLP MEMBER APPOINTED BURFORD CAPITAL HOLDINGS (UK) LIMITED

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

13/11/1913 November 2019 CONFIRMATION STATEMENT MADE ON 25/10/19, NO UPDATES

View Document

27/09/1927 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

25/07/1925 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANTHONY JOHN RIEM

View Document

25/07/1925 July 2019 CESSATION OF STEVEN NATHAN PHILIPPSOHN AS A PSC

View Document

25/07/1925 July 2019 LLP MEMBER'S CHANGE OF PARTICULARS / MR TREVOR ANDREW MASCARENHAS / 31/07/2018

View Document

25/07/1925 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TREVOR ANDREW MASCARENHAS

View Document

18/07/1918 July 2019 REGISTRATION OF A CHARGE / CHARGE CODE OC3227930001

View Document

04/07/194 July 2019 APPOINTMENT TERMINATED, LLP MEMBER STEVEN PHILIPPSOHN

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

08/11/188 November 2018 CONFIRMATION STATEMENT MADE ON 25/10/18, NO UPDATES

View Document

27/09/1827 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/10/1731 October 2017 CONFIRMATION STATEMENT MADE ON 25/10/17, NO UPDATES

View Document

06/10/176 October 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

28/07/1728 July 2017 LLP MEMBER APPOINTED MR NICHOLAS DAVID RACTLIFF

View Document

07/11/167 November 2016 CONFIRMATION STATEMENT MADE ON 25/10/16, WITH UPDATES

View Document

06/09/166 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

20/11/1520 November 2015 ANNUAL RETURN MADE UP TO 25/10/15

View Document

14/10/1514 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

21/11/1421 November 2014 ANNUAL RETURN MADE UP TO 25/10/14

View Document

09/10/149 October 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

15/11/1315 November 2013 LLP MEMBER'S CHANGE OF PARTICULARS / MR ANTHONY JOHN RIEM / 25/10/2013

View Document

15/11/1315 November 2013 ANNUAL RETURN MADE UP TO 25/10/13

View Document

04/10/134 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

29/12/1229 December 2012 REGISTERED OFFICE CHANGED ON 29/12/2012 FROM 76 SHOE LANE LONDON EC4A 3JB

View Document

14/12/1214 December 2012 LLP MEMBER'S CHANGE OF PARTICULARS / MR ANTHONY JOHN RIEM / 14/12/2012

View Document

14/12/1214 December 2012 ANNUAL RETURN MADE UP TO 25/10/12

View Document

02/10/122 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

28/10/1128 October 2011 ANNUAL RETURN MADE UP TO 25/10/11

View Document

04/10/114 October 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

02/11/102 November 2010 ANNUAL RETURN MADE UP TO 25/10/10

View Document

02/11/102 November 2010 LLP MEMBER'S CHANGE OF PARTICULARS / TREVOR ANDREW MASCARENHAS / 25/10/2009

View Document

02/11/102 November 2010 LLP MEMBER'S CHANGE OF PARTICULARS / ANTHONY JOHN REIM / 25/10/2009

View Document

02/11/102 November 2010 ANNUAL RETURN MADE UP TO 25/10/09

View Document

02/10/102 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

02/11/092 November 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

24/04/0924 April 2009 REGISTERED OFFICE CHANGED ON 24/04/2009 FROM 150 HOLBORN LONDON EC1N 2LR

View Document

03/02/093 February 2009 ANNUAL RETURN MADE UP TO 25/10/08

View Document

30/07/0830 July 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

30/10/0730 October 2007 ANNUAL RETURN MADE UP TO 25/10/07

View Document

07/06/077 June 2007 ACC. REF. DATE EXTENDED FROM 30/09/07 TO 31/12/07

View Document

29/09/0629 September 2006 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

View Document


More Company Information