- Company Overview for BYDOVE PROPERTIES LTD (03549758)
- Filing history for BYDOVE PROPERTIES LTD (03549758)
- People for BYDOVE PROPERTIES LTD (03549758)
- Charges for BYDOVE PROPERTIES LTD (03549758)
- More for BYDOVE PROPERTIES LTD (03549758)
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) |
---|---|---|---|
25 Mar 2015 | AD01 | Registered office address changed from 67 Westow Street Upper Norwood London SE19 3RW to 15 Niffany Gardens Skipton North Yorkshire BD23 1SZ on 25 March 2015 | |
02 Dec 2014 | TM01 | Termination of appointment of Stephen Alan Kaye as a director on 2 December 2014 | |
02 Dec 2014 | AP01 | Appointment of Robert Doran as a director on 2 December 2014 | |
06 May 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
28 Apr 2014 | AR01 |
Annual return made up to 21 April 2014 with full list of shareholders
Statement of capital on 2014-04-28
|
|
23 Apr 2014 | TM01 | Termination of appointment of Rebecca Doran as a director | |
23 Apr 2014 | AP01 | Appointment of Mr Stephen Alan Kaye as a director | |
21 Jan 2014 | AA | Total exemption small company accounts made up to 31 March 2013 | |
12 Dec 2013 | CERTNM |
Company name changed crayford creek properties LTD\certificate issued on 12/12/13
|
|
07 May 2013 | AR01 | Annual return made up to 21 April 2013 with full list of shareholders | |
15 Aug 2012 | AA | Accounts for a small company made up to 31 March 2012 | |
14 Jun 2012 | TM01 | Termination of appointment of Robert Doran as a director | |
14 Jun 2012 | TM01 | Termination of appointment of Robert Doran as a director | |
18 May 2012 | AR01 | Annual return made up to 21 April 2012 with full list of shareholders | |
30 Apr 2012 | TM01 | Termination of appointment of Jacob Childs as a director | |
30 Apr 2012 | AP01 | Appointment of Rebecca Ann Doran as a director | |
07 Mar 2012 | AA | Accounts for a small company made up to 31 March 2011 | |
13 May 2011 | AR01 | Annual return made up to 21 April 2011 with full list of shareholders | |
13 May 2011 | CH01 | Director's details changed for Mr Jacob Ashley Childs on 21 April 2011 | |
02 Mar 2011 | AA | Accounts for a small company made up to 31 March 2010 | |
02 Feb 2011 | AP01 | Appointment of Mr Jacob Ashley Childs as a director | |
15 Nov 2010 | MEM/ARTS | Memorandum and Articles of Association | |
15 Nov 2010 | RESOLUTIONS |
Resolutions
|
|
18 Jun 2010 | TM02 | Termination of appointment of Monika Cenarska as a secretary | |
10 Jun 2010 | AR01 | Annual return made up to 21 April 2010 with full list of shareholders |