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) |
---|---|---|---|
23 Feb 2012 | AA | Accounts for a dormant company made up to 31 December 2011 | |
19 Dec 2011 | AR01 | Annual return made up to 21 November 2011 no member list | |
09 Mar 2011 | AD01 | Registered office address changed from C/O Rmg Limited Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR England on 9 March 2011 | |
03 Feb 2011 | AA | Accounts for a dormant company made up to 31 December 2010 | |
20 Jan 2011 | AR01 | Annual return made up to 21 November 2010 no member list | |
13 Jan 2011 | TM01 | Termination of appointment of Jane Howard as a director | |
23 Aug 2010 | AA | Accounts for a dormant company made up to 31 December 2009 | |
21 Apr 2010 | AP03 | Appointment of Carol Gibson as a secretary | |
01 Apr 2010 | AD01 | Registered office address changed from C/O Kingston Property Services Limited Cheviot House Beaminster Way East Kingston Park Newcastle upon Tyne NE3 2ER on 1 April 2010 | |
01 Apr 2010 | TM02 | Termination of appointment of Kingston Property Services Limited as a secretary | |
03 Dec 2009 | AR01 | Annual return made up to 21 November 2009 no member list | |
03 Dec 2009 | CH01 | Director's details changed for Carol Gibson on 1 October 2009 | |
03 Dec 2009 | CH01 | Director's details changed for Melanie Sibson on 1 October 2009 | |
03 Dec 2009 | CH01 | Director's details changed for Jane Elizabeth Howard on 1 October 2009 | |
03 Dec 2009 | CH04 | Secretary's details changed for Kingston Property Services Limited on 1 October 2009 | |
06 Oct 2009 | AA | Accounts for a dormant company made up to 31 December 2008 | |
19 Jan 2009 | 288a | Director appointed jane elizabeth howard | |
25 Nov 2008 | 363a | Annual return made up to 21/11/08 | |
24 Nov 2008 | 353 | Location of register of members | |
24 Nov 2008 | 190 | Location of debenture register | |
24 Nov 2008 | 287 | Registered office changed on 24/11/2008 from kingston property services LIMITED, beaminster way east kingston park, newcastle upon tyne, tyne & wear NE3 2ER | |
09 Oct 2008 | AA | Accounts for a dormant company made up to 31 December 2007 | |
03 Dec 2007 | 363a | Annual return made up to 21/11/07 | |
03 Dec 2007 | 287 | Registered office changed on 03/12/07 from: cheviot housing association LIMITED beaminster way east kingston park newcastle upon tyne tyne & wear NE3 2ER | |
03 Dec 2007 | 190 | Location of debenture register |