Advanced company searchLink opens in new window

BYDOVE PROPERTIES LTD

Company number 03549758

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 1,000
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
  • RES15 ‐ Change company name resolution on 2013-12-12
  • NM01 ‐ Change of name by resolution
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
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
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