BYNG MORRIS CLOSE MANAGEMENT LIMITED

04423948
11 BYNG MORRIS CLOSE SKETTY SWANSEA SA2 8LU

Documents

Documents
Date Category Description Pages
02 Apr 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Dec 2023 accounts Annual Accounts 2 Buy now
12 Apr 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
22 Dec 2022 accounts Annual Accounts 2 Buy now
04 May 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
03 May 2022 officers Termination of appointment of director (John Fisher) 1 Buy now
03 May 2022 officers Appointment of director (Miss Carly Jones) 2 Buy now
13 Feb 2022 accounts Annual Accounts 2 Buy now
01 Jun 2021 accounts Annual Accounts 2 Buy now
01 Jun 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Apr 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Jan 2020 accounts Annual Accounts 2 Buy now
01 May 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Jan 2019 accounts Annual Accounts 2 Buy now
01 May 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Jan 2018 accounts Annual Accounts 2 Buy now
28 Apr 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
02 Jan 2017 accounts Annual Accounts 2 Buy now
10 May 2016 annual-return Annual Return 7 Buy now
05 Jan 2016 accounts Annual Accounts 2 Buy now
29 Apr 2015 annual-return Annual Return 7 Buy now
20 Jan 2015 accounts Annual Accounts 2 Buy now
15 May 2014 annual-return Annual Return 7 Buy now
14 Jan 2014 accounts Annual Accounts 2 Buy now
08 May 2013 annual-return Annual Return 7 Buy now
04 Jan 2013 accounts Annual Accounts 2 Buy now
01 May 2012 annual-return Annual Return 7 Buy now
19 Mar 2012 accounts Annual Accounts 2 Buy now
05 May 2011 annual-return Annual Return 7 Buy now
19 Jan 2011 accounts Annual Accounts 2 Buy now
21 May 2010 annual-return Annual Return 6 Buy now
20 May 2010 officers Change of particulars for director (John Fisher) 2 Buy now
20 May 2010 officers Change of particulars for director (James Michael Tidman) 2 Buy now
20 May 2010 officers Change of particulars for director (Stephen Corney) 2 Buy now
30 Mar 2010 accounts Annual Accounts 2 Buy now
26 Jun 2009 annual-return Return made up to 20/05/09; full list of members 10 Buy now
10 Feb 2009 address Registered office changed on 10/02/2009 from 12 byng morris close sketty swansea west glamorgan SA2 8LU 1 Buy now
10 Feb 2009 officers Appointment terminated secretary john fisher 1 Buy now
10 Feb 2009 officers Secretary appointed stephen james corney 2 Buy now
05 Aug 2008 accounts Annual Accounts 1 Buy now
22 May 2008 annual-return Return made up to 24/04/08; change of members 8 Buy now
05 Dec 2007 officers Director resigned 1 Buy now
05 Dec 2007 officers New director appointed 2 Buy now
29 Jun 2007 accounts Annual Accounts 2 Buy now
31 May 2007 annual-return Return made up to 24/04/07; no change of members 7 Buy now
28 Feb 2007 officers Director resigned 1 Buy now
16 Aug 2006 accounts Annual Accounts 2 Buy now
28 Jul 2006 accounts Amended Accounts 2 Buy now
28 Jul 2006 accounts Amended Accounts 2 Buy now
28 Jul 2006 accounts Amended Accounts 2 Buy now
15 May 2006 annual-return Return made up to 24/04/06; full list of members 9 Buy now
12 Sep 2005 accounts Annual Accounts 3 Buy now
20 May 2005 annual-return Return made up to 24/04/05; full list of members 9 Buy now
22 Mar 2005 officers Director's particulars changed 2 Buy now
10 Mar 2005 address Registered office changed on 10/03/05 from: 11 calvert terrace swansea SA1 6AT 1 Buy now
03 Mar 2005 accounts Annual Accounts 4 Buy now
17 May 2004 annual-return Return made up to 24/04/04; full list of members 9 Buy now
28 Feb 2004 accounts Annual Accounts 4 Buy now
16 Jun 2003 annual-return Return made up to 24/04/03; full list of members 9 Buy now
29 Nov 2002 officers New director appointed 2 Buy now
29 Nov 2002 capital Ad 11/10/02--------- £ si 7@1=7 £ ic 1/8 2 Buy now
17 May 2002 officers Director resigned 1 Buy now
17 May 2002 officers Secretary resigned 1 Buy now
17 May 2002 officers New director appointed 2 Buy now
17 May 2002 officers New director appointed 2 Buy now
17 May 2002 officers New director appointed 2 Buy now
17 May 2002 officers New secretary appointed;new director appointed 2 Buy now
17 May 2002 address Registered office changed on 17/05/02 from: 31 corsham street london N1 6DR 1 Buy now
24 Apr 2002 incorporation Incorporation Company 19 Buy now