- Company Overview for BAYHAM PROPERTIES LIMITED (03083178)
- Filing history for BAYHAM PROPERTIES LIMITED (03083178)
- People for BAYHAM PROPERTIES LIMITED (03083178)
- Charges for BAYHAM PROPERTIES LIMITED (03083178)
- More for BAYHAM PROPERTIES LIMITED (03083178)
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) |
---|---|---|---|
30 Jan 2025 | CS01 | Confirmation statement made on 24 January 2025 with updates | |
13 Jan 2025 | MR04 | Satisfaction of charge 1 in full | |
13 Jan 2025 | MR04 | Satisfaction of charge 2 in full | |
13 Jan 2025 | MR04 | Satisfaction of charge 3 in full | |
07 Jan 2025 | MR05 | All of the property or undertaking has been released from charge 1 | |
07 Jan 2025 | MR05 | All of the property or undertaking has been released from charge 2 | |
07 Jan 2025 | MR05 | All of the property or undertaking has been released from charge 3 | |
12 Dec 2024 | AA | Micro company accounts made up to 31 March 2024 | |
25 Nov 2024 | AD01 | Registered office address changed from 1 Grimsdells Corner Amersham HP6 5EL to Forest Lodge Bayham Road Bells Yew Green Tunbridge Wells Kent TN3 9AX on 25 November 2024 | |
26 Mar 2024 | CS01 | Confirmation statement made on 24 March 2024 with no updates | |
30 Dec 2023 | AA | Micro company accounts made up to 31 March 2023 | |
12 Sep 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
11 Sep 2023 | AA | Micro company accounts made up to 31 March 2022 | |
22 Aug 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Mar 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
28 Mar 2023 | CS01 | Confirmation statement made on 24 March 2023 with no updates | |
28 Feb 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Mar 2022 | CS01 | Confirmation statement made on 24 March 2022 with no updates | |
30 Dec 2021 | AA | Micro company accounts made up to 31 March 2021 | |
09 Sep 2021 | AD01 | Registered office address changed from 41 Plantation Road Amersham Buckinghamshire HP6 6HL to 1 Grimsdells Corner Amersham HP6 5EL on 9 September 2021 | |
06 Apr 2021 | CS01 | Confirmation statement made on 24 March 2021 with no updates | |
31 Mar 2021 | AP01 | Appointment of Mr Leigh Harris as a director on 3 March 2021 | |
31 Dec 2020 | AA | Micro company accounts made up to 31 March 2020 | |
25 Mar 2020 | CS01 | Confirmation statement made on 24 March 2020 with updates | |
31 Dec 2019 | AA | Micro company accounts made up to 31 March 2019 |