BYRON HOMES LTD

555-557 Cranbrook Road, Ilford, IG2 6HE, United Kingdom
StatusACTIVE
Company No.09813249
CategoryPrivate Limited Company
Incorporated07 Oct 2015
Age8 years, 9 months, 27 days
JurisdictionEngland Wales

SUMMARY

BYRON HOMES LTD is an active private limited company with number 09813249. It was incorporated 8 years, 9 months, 27 days ago, on 07 October 2015. The company address is 555-557 Cranbrook Road, Ilford, IG2 6HE, United Kingdom.



Company Fillings

Accounts with accounts type total exemption full

Date: 19 Apr 2024

Action Date: 31 Jul 2023

Category: Accounts

Type: AA

Made up date: 2023-07-31

Documents

View document PDF

Memorandum articles

Date: 03 Nov 2023

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 03 Nov 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 06 Oct 2023

Action Date: 05 Oct 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 098132490007

Charge creation date: 2023-10-05

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 06 Oct 2023

Action Date: 05 Oct 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 098132490008

Charge creation date: 2023-10-05

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 06 Oct 2023

Action Date: 05 Oct 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 098132490009

Charge creation date: 2023-10-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Aug 2023

Action Date: 18 Aug 2023

Category: Address

Type: AD01

Change date: 2023-08-18

Old address: 555-557 Cranbrook Road Ilford IG26HE United Kingdom

New address: 555-557 Cranbrook Road Ilford IG2 6HE

Documents

View document PDF

Termination director company with name termination date

Date: 18 Aug 2023

Action Date: 15 Aug 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Atiq Nazir

Termination date: 2023-08-15

Documents

View document PDF

Cessation of a person with significant control

Date: 18 Aug 2023

Action Date: 15 Aug 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Irfan Ahmed Umarji

Cessation date: 2023-08-15

Documents

View document PDF

Appoint person director company with name date

Date: 18 Aug 2023

Action Date: 15 Aug 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Irfan Ahmed Umarji

Appointment date: 2023-08-15

Documents

View document PDF

Cessation of a person with significant control

Date: 18 Aug 2023

Action Date: 15 Aug 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Atiq Nazir

Cessation date: 2023-08-15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Aug 2023

Action Date: 18 Aug 2023

Category: Address

Type: AD01

Change date: 2023-08-18

Old address: 111 Hoe Street Walthamstow London E17 4RX

New address: 555-557 Cranbrook Road Ilford IG26HE

Documents

View document PDF

Confirmation statement with updates

Date: 18 Aug 2023

Action Date: 18 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-18

Documents

View document PDF

Notification of a person with significant control

Date: 18 Aug 2023

Action Date: 15 Aug 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Acumen Realty Hawks Ltd

Notification date: 2023-08-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Jul 2023

Action Date: 31 Oct 2022

Category: Accounts

Type: AA

Made up date: 2022-10-31

Documents

View document PDF

Change account reference date company current shortened

Date: 17 May 2023

Action Date: 31 Jul 2023

Category: Accounts

Type: AA01

Made up date: 2023-10-31

New date: 2023-07-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 14 Feb 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 098132490003

Documents

View document PDF

Mortgage satisfy charge full

Date: 14 Feb 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 098132490004

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 14 Feb 2023

Action Date: 06 Feb 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 098132490006

Charge creation date: 2023-02-06

Documents

View document PDF

Change to a person with significant control

Date: 06 Jan 2023

Action Date: 05 Oct 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-10-05

Psc name: Mr Atiq Nazir

Documents

View document PDF

Notification of a person with significant control

Date: 06 Jan 2023

Action Date: 05 Oct 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Irfan Ahmed Umarji

Notification date: 2022-10-05

Documents

View document PDF

Confirmation statement with updates

Date: 06 Jan 2023

Action Date: 06 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-06

Documents

View document PDF

Mortgage satisfy charge full

Date: 06 Jan 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 098132490002

Documents

View document PDF

Mortgage satisfy charge full

Date: 06 Jan 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 098132490005

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Nov 2022

Action Date: 31 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Accounts amended with accounts type total exemption full

Date: 02 Nov 2022

Action Date: 31 Oct 2019

Category: Accounts

Type: AAMD

Made up date: 2019-10-31

Documents

View document PDF

Accounts amended with accounts type total exemption full

Date: 02 Nov 2022

Action Date: 31 Oct 2020

Category: Accounts

Type: AAMD

Made up date: 2020-10-31

Documents

View document PDF

Accounts amended with accounts type total exemption full

Date: 02 Nov 2022

Action Date: 31 Oct 2018

Category: Accounts

Type: AAMD

Made up date: 2018-10-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 20 Jul 2022

Action Date: 12 Jul 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 098132490005

Charge creation date: 2022-07-12

Documents

View document PDF

Confirmation statement with updates

Date: 20 Dec 2021

Action Date: 06 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-06

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 07 Oct 2021

Action Date: 04 Oct 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 098132490003

Charge creation date: 2021-10-04

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 07 Oct 2021

Action Date: 04 Oct 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 098132490004

Charge creation date: 2021-10-04

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 06 Oct 2021

Action Date: 04 Oct 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 098132490002

Charge creation date: 2021-10-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Jul 2021

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 12 May 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 098132490001

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Feb 2021

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Gazette filings brought up to date

Date: 02 Feb 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with updates

Date: 01 Feb 2021

Action Date: 06 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-06

Documents

View document PDF

Gazette notice compulsory

Date: 29 Dec 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 17 Dec 2019

Action Date: 06 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Sep 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 24 Oct 2018

Action Date: 06 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-06

Documents

View document PDF

Confirmation statement with updates

Date: 27 Nov 2017

Action Date: 06 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-06

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Nov 2017

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Nov 2017

Action Date: 15 Nov 2017

Category: Address

Type: AD01

Change date: 2017-11-15

Old address: Suite 7 163/165 Hoe Street London E17 3AL England

New address: 111 Hoe Street Walthamstow London E17 4RX

Documents

View document PDF

Gazette filings brought up to date

Date: 26 Sep 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Sep 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Gazette notice compulsory

Date: 12 Sep 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 14 Nov 2016

Action Date: 06 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-06

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 28 Jan 2016

Action Date: 28 Jan 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 098132490001

Charge creation date: 2016-01-28

Documents

View document PDF

Incorporation company

Date: 07 Oct 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ACTIONS LIMITED

71 RAVENSWORTH,SUNDERLAND,SR2 0BH

Number:06056484
Status:ACTIVE
Category:Private Limited Company

AM INTERNATIONAL GENERAL TRADING LTD

03 PARKFIELD CLOSE,NORTHOLT,UB5 5NP

Number:11235387
Status:ACTIVE
Category:Private Limited Company

EUGEN SCE LTD

46 SPRINGFIELD MOUNT,LONDON,NW9 0SG

Number:10903660
Status:ACTIVE
Category:Private Limited Company

M FARRINGTON PLUMBING LTD

4 BLAKELOW CRESCENT,NANTWICH,CW5 7EU

Number:09443427
Status:ACTIVE
Category:Private Limited Company

SKEYNES FARM BARNS & OAST HOUSE MANAGEMENT COMPANY LIMITED

1, SKEYNES FARM BARN,,EDENBRIDGE,TN8 5HW

Number:06303272
Status:ACTIVE
Category:Private Limited Company

TELENET GLOBAL LOGISTICS LIMITED

PRINTING HOUSE,HARROW,HA2 0DH

Number:03924998
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source