Advanced company searchLink opens in new window

GEORGE BAYLIS COURT LIMITED

Company number 06934522

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)
10 Dec 2024 TM01 Termination of appointment of Patrick Joseph Doyle as a director on 29 November 2024
10 Dec 2024 PSC07 Cessation of Patrick Joseph Doyle as a person with significant control on 29 November 2024
10 Dec 2024 TM02 Termination of appointment of Patrick Joseph Doyle as a secretary on 29 November 2024
07 Oct 2024 AA Total exemption full accounts made up to 29 June 2024
25 Jun 2024 CS01 Confirmation statement made on 10 June 2024 with no updates
14 May 2024 CH01 Director's details changed for Mr Billy Jay Andrew Jenkins on 14 May 2024
14 May 2024 PSC04 Change of details for Mr Billy Jay Andrew Jenkins as a person with significant control on 14 May 2024
26 Mar 2024 AA Total exemption full accounts made up to 29 June 2023
13 Jun 2023 CS01 Confirmation statement made on 10 June 2023 with updates
24 Nov 2022 SH03 Purchase of own shares.
22 Nov 2022 MA Memorandum and Articles of Association
22 Nov 2022 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Creation of shares 11/06/2022
  • RES01 ‐ Resolution of adoption of Articles of Association
22 Nov 2022 SH06 Cancellation of shares. Statement of capital on 11 June 2022
  • GBP 200
22 Nov 2022 SH01 Statement of capital following an allotment of shares on 11 June 2022
  • GBP 200
17 Nov 2022 AA Total exemption full accounts made up to 29 June 2022
13 Jun 2022 CS01 Confirmation statement made on 10 June 2022 with updates
29 Mar 2022 AA Total exemption full accounts made up to 29 June 2021
03 Feb 2022 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Inc in issued cap 20/01/2022
  • RES01 ‐ Resolution of adoption of Articles of Association
02 Feb 2022 MA Memorandum and Articles of Association
02 Feb 2022 SH08 Change of share class name or designation
31 Jan 2022 TM01 Termination of appointment of John Robert Shaw as a director on 20 January 2022
31 Jan 2022 PSC04 Change of details for Mr Patrick Joseph Doyle as a person with significant control on 20 January 2022
31 Jan 2022 PSC01 Notification of Billy Jay Andrew Jenkins as a person with significant control on 20 January 2022
31 Jan 2022 PSC01 Notification of Jayson Patrick Doyle as a person with significant control on 20 January 2022
31 Jan 2022 AP01 Appointment of Mr Jayson Patrick Doyle as a director on 20 January 2022