BAY COURT RESIDENTS COMPANY LIMITED
Company number 00940591
- Company Overview for BAY COURT RESIDENTS COMPANY LIMITED (00940591)
- Filing history for BAY COURT RESIDENTS COMPANY LIMITED (00940591)
- People for BAY COURT RESIDENTS COMPANY LIMITED (00940591)
- More for BAY COURT RESIDENTS COMPANY LIMITED (00940591)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
29 Oct 2024 | AA | Micro company accounts made up to 31 December 2023 | |
17 Apr 2024 | CS01 | Confirmation statement made on 3 April 2024 with updates | |
20 Mar 2024 | PSC04 | Change of details for Mr Andrew Quentin Peck as a person with significant control on 20 March 2024 | |
13 Dec 2023 | AA | Micro company accounts made up to 31 December 2022 | |
04 Apr 2023 | CH04 | Secretary's details changed for Hml Company Secretarial Services Limited on 4 April 2023 | |
04 Apr 2023 | CS01 | Confirmation statement made on 3 April 2023 with no updates | |
28 Sep 2022 | AA | Micro company accounts made up to 31 December 2021 | |
06 Apr 2022 | CS01 | Confirmation statement made on 3 April 2022 with no updates | |
12 Nov 2021 | AA | Micro company accounts made up to 31 December 2020 | |
14 May 2021 | CS01 | Confirmation statement made on 3 April 2021 with no updates | |
10 Jan 2021 | AA | Total exemption full accounts made up to 31 December 2019 | |
03 Apr 2020 | CS01 | Confirmation statement made on 3 April 2020 with updates | |
20 Mar 2020 | CH01 | Director's details changed for Mr Andrew Quentin Peck on 1 October 2016 | |
27 Sep 2019 | AA | Micro company accounts made up to 31 December 2018 | |
17 Jun 2019 | CS01 | Confirmation statement made on 3 April 2019 with updates | |
17 Jun 2019 | AP04 | Appointment of Hml Company Secretarial Services Limited as a secretary on 1 October 2016 | |
17 Jun 2019 | TM02 | Termination of appointment of Ruth Montacute as a secretary on 1 October 2016 | |
17 Jun 2019 | AD01 | Registered office address changed from First Floor Prospect House 2 Athenaeum Road London London N20 9AE England to 94 Park Lane Croydon Surrey CR0 1JB on 17 June 2019 | |
17 Aug 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
06 Apr 2018 | CS01 | Confirmation statement made on 3 April 2018 with updates | |
28 Sep 2017 | AA | Micro company accounts made up to 31 December 2016 | |
05 Apr 2017 | CS01 | Confirmation statement made on 3 April 2017 with updates | |
29 Mar 2017 | CH01 | Director's details changed for John Taggart on 29 March 2017 | |
29 Mar 2017 | CH01 | Director's details changed for Mr Andrew Quentin Peck on 29 March 2017 | |
29 Mar 2017 | CH01 | Director's details changed for Michael David Bromfield on 29 March 2017 |