Advanced company searchLink opens in new window

BAYNTON ROAD LIMITED

Company number 03897412

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)
04 Jan 2018 AA Accounts for a dormant company made up to 31 March 2017
21 Dec 2017 CS01 Confirmation statement made on 21 December 2017 with no updates
23 Dec 2016 AA Accounts for a dormant company made up to 31 March 2016
21 Dec 2016 CS01 Confirmation statement made on 21 December 2016 with updates
21 Dec 2016 AD04 Register(s) moved to registered office address C/O Stanley Gibbons Ltd 399 Strand London WC2R 0LX
26 Feb 2016 TM01 Termination of appointment of Peter John Laurence Floyd as a director on 26 February 2016
11 Jan 2016 AR01 Annual return made up to 21 December 2015 with full list of shareholders
Statement of capital on 2016-01-11
  • GBP 2
02 Jan 2016 AA Total exemption full accounts made up to 31 March 2015
24 Sep 2015 AP01 Appointment of Mr Anthony Michael Gee as a director on 23 September 2015
24 Sep 2015 AP01 Appointment of Mr Richard Kenneth Purkis as a director on 23 September 2015
11 May 2015 CERTNM Company name changed bristol auction rooms LIMITED\certificate issued on 11/05/15
  • RES15 ‐ Change company name resolution on 2015-04-22
11 May 2015 CONNOT Change of name notice
22 Feb 2015 AA Total exemption full accounts made up to 31 March 2014
19 Jan 2015 AR01 Annual return made up to 21 December 2014 with full list of shareholders
Statement of capital on 2015-01-19
  • GBP 2
21 Nov 2014 AA01 Previous accounting period shortened from 30 November 2014 to 31 March 2014
21 Nov 2014 AD01 Registered office address changed from 11 Adelphi Terrace London WC2N 6BJ to C/O Stanley Gibbons Ltd 399 Strand London WC2R 0LX on 21 November 2014
04 Sep 2014 AA Total exemption full accounts made up to 30 November 2013
14 Jan 2014 AR01 Annual return made up to 21 December 2013 with full list of shareholders
Statement of capital on 2014-01-14
  • GBP 2
14 Jan 2014 CH01 Director's details changed for Mr Peter John Laurence Floyd on 17 December 2013
08 Jan 2014 AA01 Previous accounting period extended from 31 August 2013 to 30 November 2013
27 Jun 2013 AA Total exemption full accounts made up to 31 August 2012
17 Jan 2013 AR01 Annual return made up to 21 December 2012 with full list of shareholders
17 Jan 2013 AD02 Register inspection address has been changed from 10a Mount Ephraim Tunbridge Wells Kent TN4 8AS England
27 Dec 2012 AA01 Previous accounting period shortened from 31 December 2012 to 31 August 2012
27 Dec 2012 TM01 Termination of appointment of James Braxton as a director