- Company Overview for THE BAYS RTM COMPANY LIMITED (07088768)
- Filing history for THE BAYS RTM COMPANY LIMITED (07088768)
- People for THE BAYS RTM COMPANY LIMITED (07088768)
- More for THE BAYS RTM COMPANY LIMITED (07088768)
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) |
---|---|---|---|
22 Jan 2025 | AA | Micro company accounts made up to 28 September 2024 | |
09 Dec 2024 | CS01 | Confirmation statement made on 27 November 2024 with updates | |
20 Mar 2024 | AA | Micro company accounts made up to 28 September 2023 | |
05 Dec 2023 | CS01 | Confirmation statement made on 27 November 2023 with updates | |
26 Jul 2023 | AA | Micro company accounts made up to 28 September 2022 | |
06 Dec 2022 | CS01 | Confirmation statement made on 27 November 2022 with updates | |
28 Jun 2022 | AA | Accounts for a dormant company made up to 28 September 2021 | |
02 Dec 2021 | CS01 | Confirmation statement made on 27 November 2021 with updates | |
25 Aug 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
24 Aug 2021 | AP03 | Appointment of Foxes Property Management Limited as a secretary on 24 August 2021 | |
24 Aug 2021 | TM02 | Termination of appointment of Property Solutions (Southern) Limited as a secretary on 24 August 2021 | |
24 Aug 2021 | AD01 | Registered office address changed from , 20 Fulwood Avenue, Bournemouth, BH11 9NJ, England to 6 Poole Hill Bournemouth BH2 5PS on 24 August 2021 | |
24 Aug 2021 | GAZ1 |
First Gazette notice for compulsory strike-off
|
|
18 Aug 2021 | AA | Accounts for a dormant company made up to 28 September 2020 | |
18 Jan 2021 | AP01 | Appointment of Mr. Jason Martin Perkins as a director on 16 August 2020 | |
18 Jan 2021 | AP01 | Appointment of Mr. Kevin Roy Little as a director on 21 October 2019 | |
15 Jan 2021 | TM01 | Termination of appointment of Lee Peter Hill as a director on 29 September 2019 | |
03 Dec 2020 | CS01 | Confirmation statement made on 27 November 2020 with no updates | |
07 Oct 2020 | AA | Micro company accounts made up to 28 September 2019 | |
10 Aug 2020 | TM01 | Termination of appointment of Adrian Gerard Donegan as a director on 10 August 2020 | |
10 Aug 2020 | AD01 | Registered office address changed from , C/O Property Management Solutions, 22 Fulwood Avenue Fulwood Avenue, Bear Cross, Bournemouth, BH11 9NJ, England to 6 Poole Hill Bournemouth BH2 5PS on 10 August 2020 | |
10 Aug 2020 | TM01 | Termination of appointment of Brian Richard Lawrence as a director on 10 August 2020 | |
04 Dec 2019 | CS01 | Confirmation statement made on 27 November 2019 with no updates | |
27 Jun 2019 | AA | Micro company accounts made up to 28 September 2018 | |
17 Dec 2018 | TM01 | Termination of appointment of Allan Coggins as a director on 17 December 2018 |