- Company Overview for BAYLEAF FACILITIES MANAGEMENT LTD (09010325)
- Filing history for BAYLEAF FACILITIES MANAGEMENT LTD (09010325)
- People for BAYLEAF FACILITIES MANAGEMENT LTD (09010325)
- Charges for BAYLEAF FACILITIES MANAGEMENT LTD (09010325)
- More for BAYLEAF FACILITIES MANAGEMENT LTD (09010325)
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) |
---|---|---|---|
26 Jun 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
19 Apr 2024 | AP01 | Appointment of Mr James Edward Burdett as a director on 19 April 2024 | |
16 Apr 2024 | AP03 | Appointment of Mrs Maria Celaschi as a secretary on 29 January 2024 | |
16 Apr 2024 | CS01 | Confirmation statement made on 12 April 2024 with updates | |
16 Apr 2024 | CH01 | Director's details changed for Mr Paul Babai on 11 April 2024 | |
16 Apr 2024 | AP01 | Appointment of Mr Paolo Celaschi as a director on 29 January 2024 | |
15 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
13 Apr 2023 | CS01 | Confirmation statement made on 12 April 2023 with updates | |
12 Apr 2023 | PSC05 | Change of details for Bayleaf Holdings Limited as a person with significant control on 12 April 2023 | |
04 Apr 2023 | AD01 | Registered office address changed from First Floor South 101 New Cavendish Street London W1W 6XH England to 101 New Cavendish Street 1st Floor South London W1W 6XH on 4 April 2023 | |
03 Apr 2023 | AD01 | Registered office address changed from 64 New Cavendish Street London W1G 8TB England to First Floor South 101 New Cavendish Street London W1W 6XH on 3 April 2023 | |
24 Nov 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
12 Apr 2022 | CS01 | Confirmation statement made on 12 April 2022 with updates | |
12 Apr 2022 | PSC02 | Notification of Bayleaf Holdings Limited as a person with significant control on 11 May 2020 | |
12 Apr 2022 | PSC07 | Cessation of Eumachia Ltd as a person with significant control on 11 May 2020 | |
10 Dec 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
18 May 2021 | CS01 | Confirmation statement made on 24 April 2021 with no updates | |
14 May 2021 | MR01 | Registration of charge 090103250006, created on 4 May 2021 | |
05 Jan 2021 | AA01 | Previous accounting period extended from 30 August 2020 to 31 December 2020 | |
05 Jan 2021 | AA | Total exemption full accounts made up to 31 August 2019 | |
25 Aug 2020 | AA01 | Previous accounting period shortened from 31 August 2019 to 30 August 2019 | |
14 Aug 2020 | TM01 | Termination of appointment of Richard Chappell as a director on 21 July 2020 | |
14 Aug 2020 | AD01 | Registered office address changed from 28 Charing Cross Road London WC2H 0DB to 64 New Cavendish Street London W1G 8TB on 14 August 2020 | |
13 May 2020 | MR01 | Registration of charge 090103250005, created on 11 May 2020 | |
13 May 2020 | MR01 | Registration of charge 090103250004, created on 11 May 2020 |