- Company Overview for BAYSTAR PROPERTIES LIMITED (06343591)
- Filing history for BAYSTAR PROPERTIES LIMITED (06343591)
- People for BAYSTAR PROPERTIES LIMITED (06343591)
- More for BAYSTAR PROPERTIES LIMITED (06343591)
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) |
---|---|---|---|
17 Aug 2017 | PSC04 | Change of details for Mr Jonathan Robert Kessel as a person with significant control on 16 August 2016 | |
17 Aug 2017 | PSC04 | Change of details for Mrs Abigail Kessel as a person with significant control on 17 August 2017 | |
17 Aug 2017 | PSC04 | Change of details for Mr Jonathan Robert Kessel as a person with significant control on 17 August 2017 | |
20 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
03 Oct 2016 | CH01 | Director's details changed for Mrs Abigail Kessel on 3 October 2016 | |
03 Oct 2016 | CH01 | Director's details changed for Mr Jonathan Robert Kessel on 3 October 2016 | |
25 Aug 2016 | CS01 | Confirmation statement made on 15 August 2016 with updates | |
21 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
12 Oct 2015 | AR01 |
Annual return made up to 15 August 2015 with full list of shareholders
Statement of capital on 2015-10-12
|
|
09 Oct 2015 | SH03 | Purchase of own shares. | |
08 Oct 2015 | RESOLUTIONS |
Resolutions
|
|
08 Oct 2015 | SH06 |
Cancellation of shares. Statement of capital on 14 August 2015
|
|
07 Oct 2015 | TM02 | Termination of appointment of Paul Simon Ross as a secretary on 14 August 2015 | |
30 Sep 2015 | AP01 | Appointment of Mrs Abigail Kessel as a director on 14 August 2015 | |
30 Sep 2015 | TM01 | Termination of appointment of Paul Simon Ross as a director on 14 August 2015 | |
30 Sep 2015 | TM02 | Termination of appointment of Paul Simon Ross as a secretary on 14 August 2015 | |
17 Mar 2015 | AD01 | Registered office address changed from 13 Station Road Finchley London N3 2SB to 2Nd Floor Gadd House Arcadia Avenue London N3 2JU on 17 March 2015 | |
19 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
16 Dec 2014 | AA01 | Previous accounting period shortened from 30 September 2014 to 31 March 2014 | |
16 Oct 2014 | AA01 | Previous accounting period extended from 31 March 2014 to 30 September 2014 | |
08 Sep 2014 | AR01 |
Annual return made up to 15 August 2014 with full list of shareholders
Statement of capital on 2014-09-08
|
|
24 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
23 Aug 2013 | AR01 |
Annual return made up to 15 August 2013 with full list of shareholders
Statement of capital on 2013-08-23
|
|
09 Jan 2013 | AA | Total exemption small company accounts made up to 31 March 2012 | |
29 Aug 2012 | AR01 | Annual return made up to 15 August 2012 with full list of shareholders |