Advanced company searchLink opens in new window

BAY COURT (SUNDERLAND) MANAGEMENT COMPANY LIMITED

Company number 04789532

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 Jun 2024 AP04 Appointment of Propertunity North East Limited as a secretary on 25 June 2024
31 May 2024 CS01 Confirmation statement made on 31 May 2024 with no updates
30 Nov 2023 TM02 Termination of appointment of Buxton Residential Limited as a secretary on 30 November 2023
30 Nov 2023 AD01 Registered office address changed from Norwood Road 3 Vance Business Park Gateshead Tyne and Wear NE11 9NE United Kingdom to 10 Defender Court Sunderland Enterprise Park Sunderland SR5 3PE on 30 November 2023
20 Sep 2023 CH04 Secretary's details changed for Buxton Residential Limited on 19 September 2023
24 Jul 2023 AD01 Registered office address changed from 3.1 Cobalt Silver Fox Way Cobalt Business Park Newcastle upon Tyne NE27 0QJ England to Norwood Road 3 Vance Business Park Gateshead Tyne and Wear NE11 9NE on 24 July 2023
13 Jun 2023 CS01 Confirmation statement made on 31 May 2023 with no updates
25 May 2023 AA Micro company accounts made up to 31 December 2022
30 Sep 2022 AA Micro company accounts made up to 31 December 2021
13 Jun 2022 CS01 Confirmation statement made on 31 May 2022 with no updates
03 Mar 2022 AP01 Appointment of Mrs Kathleen Pickering as a director on 3 March 2022
28 Sep 2021 AA Micro company accounts made up to 31 December 2020
23 Jun 2021 CS01 Confirmation statement made on 31 May 2021 with no updates
10 Sep 2020 AA Micro company accounts made up to 31 December 2019
02 Jul 2020 AP04 Appointment of Buxton Residential Limited as a secretary on 1 April 2020
02 Jul 2020 TM02 Termination of appointment of Philip Gifford as a secretary on 1 April 2020
02 Jul 2020 AP03 Appointment of Mr Philip Gifford as a secretary on 1 April 2020
02 Jul 2020 TM02 Termination of appointment of Brian Hallimond as a secretary on 1 April 2020
26 Jun 2020 CH01 Director's details changed for Mr Ralph Wilson on 26 June 2020
26 Jun 2020 CH01 Director's details changed for Mr Kuman Pal on 26 June 2020
26 Jun 2020 CH01 Director's details changed for Mr Brian Hallimond on 26 June 2020
26 Jun 2020 CH03 Secretary's details changed for Mr Brian Hallimond on 26 June 2020
26 Jun 2020 CS01 Confirmation statement made on 31 May 2020 with no updates
07 Apr 2020 AD01 Registered office address changed from Cheviot House Beaminster Way East Newcastle upon Tyne NE3 2ER to 3.1 Cobalt Silver Fox Way Cobalt Business Park Newcastle upon Tyne NE27 0QJ on 7 April 2020
17 Sep 2019 AA Micro company accounts made up to 31 December 2018