- Company Overview for BAU REALISATIONS (2024) LIMITED (08031394)
- Filing history for BAU REALISATIONS (2024) LIMITED (08031394)
- People for BAU REALISATIONS (2024) LIMITED (08031394)
- Charges for BAU REALISATIONS (2024) LIMITED (08031394)
- Insolvency for BAU REALISATIONS (2024) LIMITED (08031394)
- More for BAU REALISATIONS (2024) LIMITED (08031394)
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 Nov 2024 | AM06 | Notice of deemed approval of proposals | |
29 Nov 2024 | AM03 | Statement of administrator's proposal | |
20 Nov 2024 | MISC | Statement of fact-name correction. Incorrect name- bau realisations correct name- bau realisations (2024) | |
09 Sep 2024 | CERTNM |
Company name changed bauserv LIMITED\certificate issued on 09/09/24
|
|
09 Sep 2024 | CONNOT | Change of name notice | |
13 Aug 2024 | AD01 | Registered office address changed from Melrose House Pynes Hill Rydon Lane Exeter Devon EX2 5AZ United Kingdom to Centenary House Peninsula Park Rydon Lane Exeter Devon EX2 7XE on 13 August 2024 | |
13 Aug 2024 | AM01 | Appointment of an administrator | |
05 Aug 2024 | AA | Audit exemption subsidiary accounts made up to 31 December 2022 | |
05 Aug 2024 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/22 | |
24 Jul 2024 | TM01 | Termination of appointment of Darren Henry Trivett as a director on 19 July 2024 | |
24 Jul 2024 | AP01 | Appointment of Matthew Robin Fairweather as a director on 19 July 2024 | |
24 Jul 2024 | AP01 | Appointment of Mr Craig John Parker as a director on 19 July 2024 | |
16 Jul 2024 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/22 | |
16 Jul 2024 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/22 | |
30 Apr 2024 | CS01 | Confirmation statement made on 16 April 2024 with updates | |
26 Apr 2024 | PSC05 | Change of details for Ridgespear Limited as a person with significant control on 26 April 2024 | |
26 Apr 2024 | CH01 | Director's details changed for Mr Darren Henry Trivett on 26 April 2024 | |
26 Apr 2024 | AD01 | Registered office address changed from 26-28 Southernhay East Exeter EX1 1NS England to Melrose House Pynes Hill Rydon Lane Exeter Devon EX2 5AZ on 26 April 2024 | |
29 Dec 2023 | AA01 | Previous accounting period shortened from 31 December 2022 to 30 December 2022 | |
05 Dec 2023 | TM01 | Termination of appointment of John Vernon Trenell as a director on 30 November 2023 | |
20 Apr 2023 | CS01 | Confirmation statement made on 16 April 2023 with updates | |
30 Aug 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
16 May 2022 | PSC02 | Notification of Ridgespear Limited as a person with significant control on 1 December 2018 | |
09 May 2022 | PSC07 | Cessation of John Vernon Trenell as a person with significant control on 9 May 2022 | |
16 Apr 2022 | PSC04 | Change of details for Mr John Vernon Trenell as a person with significant control on 11 April 2022 |