Advanced company searchLink opens in new window

BAY COURT (FREEHOLD) MANAGEMENT COMPANY LIMITED

Company number 06847824

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)
19 Mar 2018 CS01 Confirmation statement made on 16 March 2018 with updates
11 Oct 2017 TM01 Termination of appointment of Rosemary Anne Livingstone Armstrong as a director on 23 November 2016
11 Oct 2017 PSC07 Cessation of Rosemary Anne Livingstone Armstrong as a person with significant control on 23 November 2016
29 Sep 2017 AA Micro company accounts made up to 31 December 2016
16 Mar 2017 CS01 Confirmation statement made on 16 March 2017 with updates
09 Mar 2017 CH01 Director's details changed for John Taggart on 9 March 2017
09 Mar 2017 CH01 Director's details changed for Rosemary Anne Livingstone Armstrong on 9 March 2017
09 Mar 2017 CH03 Secretary's details changed for Ruth Montacute on 9 March 2017
29 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
21 Mar 2016 AR01 Annual return made up to 16 March 2016 with full list of shareholders
Statement of capital on 2016-03-21
  • GBP 10
30 Jul 2015 AA Total exemption small company accounts made up to 31 December 2014
04 Jun 2015 AD01 Registered office address changed from 1 Birch Tree Walk Watford Herts WD17 4SH to First Floor Prospect House 2 Athenaeum Road London N20 9AE on 4 June 2015
17 Mar 2015 AR01 Annual return made up to 16 March 2015 with full list of shareholders
Statement of capital on 2015-03-17
  • GBP 10
01 Oct 2014 AA Total exemption small company accounts made up to 31 December 2013
18 Mar 2014 AR01 Annual return made up to 16 March 2014 with full list of shareholders
Statement of capital on 2014-03-18
  • GBP 10
02 Oct 2013 AA Total exemption small company accounts made up to 31 December 2012
05 Jul 2013 AD01 Registered office address changed from 70 Millview Road Tring Hertfordshire HP23 4EW on 5 July 2013
19 Mar 2013 AR01 Annual return made up to 16 March 2013 with full list of shareholders
30 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
16 Mar 2012 AR01 Annual return made up to 16 March 2012 with full list of shareholders
30 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010
15 Apr 2011 AR01 Annual return made up to 16 March 2011 with full list of shareholders
30 Sep 2010 AA Total exemption small company accounts made up to 31 December 2009
20 Apr 2010 AR01 Annual return made up to 16 March 2010 with full list of shareholders
20 Apr 2010 CH01 Director's details changed for Rosemary Anne Livingstone Armstrong on 16 March 2010