BAYDALE CROFT (MANAGEMENT) LIMITED
Company number 04119743
- Company Overview for BAYDALE CROFT (MANAGEMENT) LIMITED (04119743)
- Filing history for BAYDALE CROFT (MANAGEMENT) LIMITED (04119743)
- People for BAYDALE CROFT (MANAGEMENT) LIMITED (04119743)
- More for BAYDALE CROFT (MANAGEMENT) LIMITED (04119743)
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) |
---|---|---|---|
19 Sep 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
30 Nov 2016 | CS01 | Confirmation statement made on 21 November 2016 with updates | |
30 Nov 2016 | CH01 | Director's details changed for Ms Melanie Jane Sibson on 20 November 2016 | |
30 Nov 2016 | CH01 | Director's details changed for Laura Mccabe on 20 November 2016 | |
15 Sep 2016 | AP01 | Appointment of Mr David Dixon as a director on 15 September 2016 | |
15 Sep 2016 | AP03 | Appointment of Mr David Aneurin Bodycombe as a secretary on 15 September 2016 | |
15 Sep 2016 | AD01 | Registered office address changed from Sillars Properties Blackwell Business Centre 1 Blackwell Lane Darlington Durham DL3 8QF United Kingdom to 44 Deneside Road Darlington Co Durham DL3 9JA on 15 September 2016 | |
15 Sep 2016 | TM02 | Termination of appointment of Laura Mccabe as a secretary on 15 September 2016 | |
05 Sep 2016 | TM01 | Termination of appointment of Carol Gibson as a director on 5 September 2016 | |
19 May 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
13 Mar 2016 | AD01 | Registered office address changed from 15 Blossom Close Darlington Durham DL3 0YX to Sillars Properties Blackwell Business Centre 1 Blackwell Lane Darlington Durham DL3 8QF on 13 March 2016 | |
22 Nov 2015 | AR01 | Annual return made up to 21 November 2015 no member list | |
22 Nov 2015 | CH01 | Director's details changed for Ms Melanie Jane Sibson on 18 November 2015 | |
22 Nov 2015 | CH01 | Director's details changed for Ms Carol Gibson on 8 February 2012 | |
21 Apr 2015 | CH01 | Director's details changed for Ms Melanie Sibson on 21 March 2015 | |
10 Apr 2015 | AD01 | Registered office address changed from 10 Blossom Close Darlington County Durham DL3 0YX United Kingdom to 15 Blossom Close Darlington Durham DL3 0YX on 10 April 2015 | |
26 Feb 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
17 Jan 2015 | AP03 | Appointment of Laura Mccabe as a secretary on 16 December 2014 | |
16 Jan 2015 | TM02 | Termination of appointment of Carol Gibson as a secretary on 16 December 2014 | |
28 Nov 2014 | AR01 | Annual return made up to 21 November 2014 | |
21 May 2014 | AP01 | Appointment of Laura Mccabe as a director | |
10 Jan 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
28 Nov 2013 | AR01 | Annual return made up to 21 November 2013 | |
15 Jan 2013 | AA | Accounts for a dormant company made up to 31 December 2012 | |
14 Jan 2013 | AR01 | Annual return made up to 21 November 2012 |