- Company Overview for Y BAE MANAGEMENT COMPANY LIMITED (08325712)
- Filing history for Y BAE MANAGEMENT COMPANY LIMITED (08325712)
- People for Y BAE MANAGEMENT COMPANY LIMITED (08325712)
- More for Y BAE MANAGEMENT COMPANY LIMITED (08325712)
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) |
---|---|---|---|
16 Dec 2024 | CS01 | Confirmation statement made on 11 December 2024 with updates | |
12 Sep 2024 | AA | Accounts for a dormant company made up to 31 December 2023 | |
14 Dec 2023 | CS01 | Confirmation statement made on 11 December 2023 with updates | |
25 Sep 2023 | AA | Accounts for a dormant company made up to 31 December 2022 | |
23 Jul 2023 | AD01 | Registered office address changed from 10 Ashdown House Benarth Road Conwy LL32 8UB Wales to 26 Connaught House Benarth Road Conwy LL32 8UB on 23 July 2023 | |
14 Dec 2022 | CS01 | Confirmation statement made on 11 December 2022 with updates | |
29 Sep 2022 | AA | Accounts for a dormant company made up to 31 December 2021 | |
01 Jul 2022 | TM01 | Termination of appointment of Daniel Fudala as a director on 18 June 2022 | |
20 Dec 2021 | CS01 | Confirmation statement made on 11 December 2021 with updates | |
20 Sep 2021 | AA | Accounts for a dormant company made up to 31 December 2020 | |
11 Mar 2021 | AP01 | Appointment of Mr Daniel Fudala as a director on 25 February 2021 | |
02 Feb 2021 | TM01 | Termination of appointment of Susan Patricia Jones as a director on 31 January 2021 | |
22 Jan 2021 | CS01 | Confirmation statement made on 11 December 2020 with updates | |
18 Dec 2020 | AA | Accounts for a dormant company made up to 31 December 2019 | |
30 Apr 2020 | CH04 | Secretary's details changed for Prestige Property Management Nw Ltd on 30 April 2020 | |
30 Apr 2020 | AD01 | Registered office address changed from G2 Bodnant Business Studios Tal-Y-Cafn Colwyn Bay LL28 5RW Wales to 10 Ashdown House Benarth Road Conwy LL32 8UB on 30 April 2020 | |
31 Mar 2020 | AP01 | Appointment of Mrs Susan Patricia Jones as a director on 31 March 2020 | |
31 Mar 2020 | AP01 | Appointment of Mr Peter James Baker as a director on 31 March 2020 | |
31 Mar 2020 | AP04 | Appointment of Prestige Property Management Nw Ltd as a secretary on 21 March 2020 | |
31 Mar 2020 | AD01 | Registered office address changed from Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN England to G2 Bodnant Business Studios Tal-Y-Cafn Colwyn Bay LL28 5RW on 31 March 2020 | |
31 Mar 2020 | TM01 | Termination of appointment of Jonathan Paul Smith as a director on 22 March 2020 | |
20 Mar 2020 | TM02 | Termination of appointment of Trinity Nominees (1) Limited as a secretary on 20 March 2020 | |
20 Mar 2020 | AP01 | Appointment of Mrs Valerie Fay Edwards as a director on 20 March 2020 | |
11 Dec 2019 | CS01 | Confirmation statement made on 11 December 2019 with updates | |
11 Dec 2019 | CH01 | Director's details changed for Mr Jonathan Paul Smith on 1 November 2019 |