- Company Overview for BAYFIELD ENERGY LIMITED (06395419)
- Filing history for BAYFIELD ENERGY LIMITED (06395419)
- People for BAYFIELD ENERGY LIMITED (06395419)
- Charges for BAYFIELD ENERGY LIMITED (06395419)
- More for BAYFIELD ENERGY LIMITED (06395419)
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) |
---|---|---|---|
01 Oct 2021 | AP01 | Appointment of Mr Denva Seepersad as a director on 14 September 2021 | |
01 Oct 2021 | TM01 | Termination of appointment of Bruce Alan Ian Dingwall as a director on 3 August 2021 | |
15 Dec 2020 | AA | Full accounts made up to 31 December 2019 | |
19 Nov 2020 | CS01 | Confirmation statement made on 10 October 2020 with updates | |
25 Nov 2019 | AA | Full accounts made up to 31 December 2018 | |
15 Oct 2019 | CS01 | Confirmation statement made on 10 October 2019 with updates | |
20 Dec 2018 | TM02 | Termination of appointment of Amanda Macfarlane Bateman as a secretary on 28 September 2018 | |
20 Dec 2018 | AP04 | Appointment of Amba Secretaries Limited as a secretary on 28 September 2018 | |
24 Oct 2018 | CS01 | Confirmation statement made on 10 October 2018 with updates | |
21 Sep 2018 | AA | Full accounts made up to 31 December 2017 | |
12 Oct 2017 | CS01 | Confirmation statement made on 10 October 2017 with updates | |
02 Oct 2017 | AA | Full accounts made up to 31 December 2016 | |
26 Jul 2017 | AP01 | Appointment of Mr Jeremy Bridglalsingh as a director on 23 June 2017 | |
25 Jul 2017 | TM01 | Termination of appointment of Jonathan David Murphy as a director on 23 June 2017 | |
19 Jan 2017 | ANNOTATION |
Rectified The AP01 was removed from the public register on 08/03/2017 as it was invalid or ineffective
|
|
19 Jan 2017 | ANNOTATION |
Rectified The AP01 was removed from the public register on 08/03/2017 as it was invalid or ineffective
|
|
18 Jan 2017 | ANNOTATION |
Rectified The AP01 was removed from the public register on 08/03/2017 as it was invalid or ineffective
|
|
07 Nov 2016 | CS01 | Confirmation statement made on 10 October 2016 with updates | |
09 Oct 2016 | AA | Full accounts made up to 31 December 2015 | |
15 Feb 2016 | AP01 | Appointment of Mr Jonathan David Murphy as a director on 31 December 2015 | |
15 Feb 2016 | TM01 | Termination of appointment of Bryan Walter Ramsumair as a director on 31 December 2015 | |
20 Nov 2015 | TM01 | Termination of appointment of Joel Montgomery Christopher Pemberton as a director on 13 November 2015 | |
20 Nov 2015 | AR01 |
Annual return made up to 10 October 2015 with full list of shareholders
Statement of capital on 2015-11-20
|
|
21 Oct 2015 | AA | Full accounts made up to 31 December 2014 | |
03 Jul 2015 | AD01 | Registered office address changed from 84 Brook Street London W1K 5EH to C/O Pinsent Masons Llp, 1 Park Row Leeds LS1 5AB on 3 July 2015 |