- Company Overview for BAYLIGHT DEVELOPMENTS LIMITED (03905415)
- Filing history for BAYLIGHT DEVELOPMENTS LIMITED (03905415)
- People for BAYLIGHT DEVELOPMENTS LIMITED (03905415)
- Charges for BAYLIGHT DEVELOPMENTS LIMITED (03905415)
- More for BAYLIGHT DEVELOPMENTS LIMITED (03905415)
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) |
---|---|---|---|
20 Dec 2014 | MR01 | Registration of charge 039054150004, created on 18 December 2014 | |
02 Dec 2014 | AA | Full accounts made up to 31 March 2014 | |
02 Dec 2014 | MR04 | Satisfaction of charge 039054150003 in full | |
28 Aug 2014 | AD01 | Registered office address changed from 11-15 Farm Street London W1J 5RS to 5 Hanover Square London W1S 1HQ on 28 August 2014 | |
17 Jan 2014 | AR01 |
Annual return made up to 12 January 2014 with full list of shareholders
Statement of capital on 2014-01-17
|
|
18 Oct 2013 | AA | Full accounts made up to 31 March 2013 | |
29 May 2013 | MR04 | Satisfaction of charge 2 in full | |
22 May 2013 | MR01 | Registration of charge 039054150003 | |
07 May 2013 | AP01 | Appointment of Mr Duncan Charles Eades Walker as a director | |
14 Jan 2013 | AR01 | Annual return made up to 12 January 2013 with full list of shareholders | |
14 Jan 2013 | AP01 | Appointment of Mr Timothy John Murphy as a director | |
14 Jan 2013 | TM01 | Termination of appointment of Nigel Mcnair Scott as a director | |
08 Oct 2012 | AA | Full accounts made up to 31 March 2012 | |
15 May 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
04 May 2012 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
24 Apr 2012 | AP01 | Appointment of Mr Jack Struan Pitman as a director | |
23 Jan 2012 | AR01 | Annual return made up to 12 January 2012 with full list of shareholders | |
21 Oct 2011 | AA | Full accounts made up to 31 March 2011 | |
17 Jan 2011 | AR01 | Annual return made up to 12 January 2011 with full list of shareholders | |
10 Nov 2010 | AA | Full accounts made up to 31 March 2010 | |
09 Feb 2010 | CH01 | Director's details changed for Mr Nigel Guthrie Mcnair Scott on 9 February 2010 | |
09 Feb 2010 | CH01 | Director's details changed for John Charles Inwood on 9 February 2010 | |
09 Feb 2010 | CH01 | Director's details changed for John Charles Inwood on 9 February 2010 | |
09 Feb 2010 | CH01 | Director's details changed for Michael Eric Slade on 9 February 2010 | |
09 Feb 2010 | CH01 | Director's details changed for Gerald Anthony Kaye on 9 February 2010 |