BYRON LODGE (WEST MELTON) LIMITED

09334364
1ST FLOOR, 44/50 THE BROADWAY SOUTHALL MIDDLESEX UB1 1QB

Documents

Documents
Date Category Description Pages
30 Sep 2024 accounts Annual Accounts 9 Buy now
08 Jan 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Sep 2023 accounts Annual Accounts 9 Buy now
25 Jan 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Oct 2022 mortgage Statement of satisfaction of a charge 1 Buy now
31 Oct 2022 mortgage Statement of satisfaction of a charge 1 Buy now
30 Sep 2022 accounts Annual Accounts 9 Buy now
20 Apr 2022 mortgage Registration of a charge 19 Buy now
13 Apr 2022 mortgage Registration of a charge 17 Buy now
10 Jan 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Sep 2021 accounts Annual Accounts 9 Buy now
25 Feb 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Dec 2020 accounts Annual Accounts 9 Buy now
12 Dec 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Sep 2019 accounts Annual Accounts 9 Buy now
05 Mar 2019 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
04 Feb 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
31 Jan 2019 accounts Annual Accounts 8 Buy now
16 Jan 2019 auditors Auditors Resignation Company 1 Buy now
05 Oct 2018 mortgage Registration of a charge 8 Buy now
04 Oct 2018 mortgage Registration of a charge 7 Buy now
01 Oct 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
01 Oct 2018 officers Appointment of director (Mrs Vathsala Suresparan) 2 Buy now
01 Oct 2018 officers Appointment of director (Mr Nadarajah Bernard Suresparan) 2 Buy now
01 Oct 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
01 Oct 2018 officers Termination of appointment of director (Mark Bentley Jackson) 1 Buy now
01 Oct 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
01 Oct 2018 mortgage Statement of satisfaction of a charge 1 Buy now
01 Oct 2018 mortgage Statement of satisfaction of a charge 1 Buy now
01 Oct 2018 mortgage Statement of satisfaction of a charge 1 Buy now
31 Jan 2018 accounts Annual Accounts 16 Buy now
15 Dec 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
14 Dec 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
14 Dec 2017 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
11 May 2017 accounts Annual Accounts 15 Buy now
13 Dec 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
29 Nov 2016 accounts Change Account Reference Date Company Previous Extended 1 Buy now
26 Oct 2016 mortgage Registration of a charge 65 Buy now
09 Oct 2016 accounts Annual Accounts 4 Buy now
09 Aug 2016 officers Termination of appointment of director (Paul John Milner) 1 Buy now
09 Aug 2016 accounts Change Account Reference Date Company Current Shortened 1 Buy now
09 Aug 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
09 Aug 2016 officers Appointment of director (Dr Mark Bentley Jackson) 2 Buy now
16 Dec 2015 annual-return Annual Return 3 Buy now
05 Nov 2015 officers Termination of appointment of director (Richard Michael Hoggart) 1 Buy now
23 Oct 2015 accounts Change Account Reference Date Company Current Shortened 1 Buy now
23 Oct 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
23 Jul 2015 officers Appointment of director (Mr Richard Michael Hoggart) 2 Buy now
07 Apr 2015 mortgage Registration of a charge 39 Buy now
01 Apr 2015 mortgage Registration of a charge 10 Buy now
01 Dec 2014 incorporation Incorporation Company 7 Buy now