Advanced company searchLink opens in new window

DESPEN BAYLE LIMITED

Company number 05843681

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 Dec 2009 CH01 Director's details changed for Robert James Frost on 4 December 2009
04 Dec 2009 CH01 Director's details changed for Lance Vaughan Hill on 4 December 2009
03 Dec 2009 CH03 Secretary's details changed for Mr Dominic Tan on 3 December 2009
21 Oct 2009 CH01 Director's details changed for Neil Macleod Smyth on 21 October 2009
07 Aug 2009 288c Secretary's Change of Particulars / james greenfield / 31/07/2009 / HouseName/Number was: the thatched cottage, now: 46; Street was: dowsett lane, now: oliver road; Area was: ramsden heath, now: shenfield; Post Town was: billericay, now: essex; Region was: essex, now: ; Post Code was: CM11 1JL, now: CM15 8QA; Country was: , now: united kingdom
06 Aug 2009 288a Director appointed lance vaughan hill
06 Aug 2009 288a Director appointed neil macleod smyth
25 Jul 2009 288b Appointment Terminated Director tammy lathwell
27 Jun 2009 288b Appointment Terminated Director darren thorpe
06 May 2009 363a Return made up to 30/04/09; full list of members
20 Apr 2009 288c Secretary's Change of Particulars / dominic tan / 13/04/2009 / HouseName/Number was: 14, now: flat 104,; Street was: stirling court, now: the wenlock building; Area was: tavistock street, now: 56 wharf road; Post Code was: WC2E 7NU, now: N1 7EW; Country was: , now: united kingdom
16 Feb 2009 288a Director appointed tammy jean lathwell
13 Feb 2009 288b Appointment Terminated Director alexander varghese
13 Jan 2009 288c Secretary's Change of Particulars / james greenfield / 02/01/2009 / HouseName/Number was: 5, now: the thatched cottage; Street was: orkney gardens, now: dowsett lane; Area was: , now: ramsden heath; Post Town was: wickford, now: billericay; Post Code was: SS12 9GS, now: CM11 1JL; Country was: , now: united kingdom
26 Nov 2008 288a Director appointed darren lee thorpe
10 Nov 2008 AA Full accounts made up to 31 March 2008
06 Nov 2008 288a Director appointed alexander varghese
05 Nov 2008 288a Secretary appointed dominic tan
05 Nov 2008 88(2) Ad 31/10/08-31/10/08 eur si 100000@1=100000 eur ic 5000/105000
05 Nov 2008 288b Appointment Terminated Director robert tallentire
02 Oct 2008 RESOLUTIONS Resolutions
  • RES13 ‐ Directors authority 26/09/2008
16 Jul 2008 363a Return made up to 12/06/08; full list of members
04 Apr 2008 288c Director's Change of Particulars / robert frost / 24/01/2008 / HouseName/Number was: , now: queens court; Street was: 40 hillcrest avenue, now: queens drive; Area was: gladesville, now: ; Post Town was: sydney, now: oxshott; Region was: new south wales 2111, now: surrey; Post Code was: foreign, now: KT22 0PB; Country was: australia, now: united kin
18 Dec 2007 288b Director resigned
06 Dec 2007 288a New director appointed