Advanced company searchLink opens in new window

BAYSTREAM MANAGEMENT LIMITED

Company number 06597048

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)
29 Jan 2013 AP04 Appointment of Bond Street Registrars Limited as a secretary
29 Jan 2013 TM02 Termination of appointment of Portland Registrars Limited as a secretary
04 Sep 2012 AA Total exemption small company accounts made up to 31 March 2012
26 Jun 2012 AR01 Annual return made up to 19 May 2012 with full list of shareholders
13 Sep 2011 AA Total exemption small company accounts made up to 31 March 2011
16 Jun 2011 AR01 Annual return made up to 19 May 2011 with full list of shareholders
16 Jun 2011 AD01 Registered office address changed from 89 New Bond Street London W1S 1DA England on 16 June 2011
18 Oct 2010 AA Total exemption small company accounts made up to 31 March 2010
09 Jun 2010 AR01 Annual return made up to 19 May 2010 with full list of shareholders
09 Jun 2010 CH01 Director's details changed for Kar Man Chung on 19 May 2010
09 Jun 2010 CH04 Secretary's details changed for Portland Registrars Limited on 19 May 2010
03 Jun 2010 AD01 Registered office address changed from 1 Conduit Street London W1S 2XA United Kingdom on 3 June 2010
07 Dec 2009 AA Total exemption small company accounts made up to 31 March 2009
15 Jul 2009 225 Accounting reference date shortened from 31/05/2009 to 31/03/2009
26 Jun 2009 363a Return made up to 19/05/09; full list of members
17 Dec 2008 88(2) Ad 26/09/08-26/09/08\gbp si 179900@1=179900\gbp ic 100/180000\
17 Dec 2008 123 Nc inc already adjusted 26/09/08
17 Dec 2008 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
17 Oct 2008 288b Appointment terminated director david sinanan
26 Sep 2008 288a Director appointed kar man chung
23 Sep 2008 88(2) Ad 18/09/08-18/09/08\gbp si 99@1=99\gbp ic 1/100\
23 Sep 2008 288a Director appointed divya tanna
20 Aug 2008 288a Secretary appointed portland registrars LIMITED
20 Aug 2008 288a Director appointed david sinanan
19 Jun 2008 288b Appointment terminated secretary incorporate secretariat LIMITED