- 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) |
---|---|---|---|
11 May 2020 | AP01 | Appointment of Mr Nigel Jeremy Berger as a director on 11 May 2020 | |
11 May 2020 | AP01 | Appointment of Mr Paul Babai as a director on 11 May 2020 | |
11 May 2020 | AP01 | Appointment of Mr Peter Clements as a director on 11 May 2020 | |
11 May 2020 | TM01 | Termination of appointment of Bjorn Olof Lindvall as a director on 5 May 2020 | |
06 May 2020 | CS01 | Confirmation statement made on 24 April 2020 with no updates | |
16 Aug 2019 | AA | Total exemption full accounts made up to 31 August 2018 | |
13 May 2019 | CS01 | Confirmation statement made on 24 April 2019 with no updates | |
17 May 2018 | CS01 | Confirmation statement made on 24 April 2018 with updates | |
17 May 2018 | AP01 | Appointment of Mr Richard Chappell as a director on 7 May 2018 | |
02 Mar 2018 | AA | Total exemption full accounts made up to 31 August 2017 | |
22 Feb 2018 | PSC02 | Notification of Eumachia Ltd as a person with significant control on 19 January 2018 | |
22 Feb 2018 | AP01 | Appointment of Mr Bjorn Olof Lindvall as a director on 19 January 2018 | |
07 Feb 2018 | PSC07 | Cessation of Stirling Chase & Co Ltd as a person with significant control on 19 January 2018 | |
07 Feb 2018 | TM01 | Termination of appointment of Max Robert Frohnsdorff as a director on 19 January 2018 | |
24 Jan 2018 | MR04 | Satisfaction of charge 090103250002 in full | |
22 Jan 2018 | MR01 | Registration of charge 090103250003, created on 19 January 2018 | |
31 May 2017 | AA | Total exemption small company accounts made up to 31 August 2016 | |
27 Apr 2017 | CS01 | Confirmation statement made on 24 April 2017 with updates | |
31 May 2016 | AA | Total exemption small company accounts made up to 31 August 2015 | |
26 Apr 2016 | AR01 |
Annual return made up to 24 April 2016 with full list of shareholders
Statement of capital on 2016-04-26
|
|
18 Apr 2016 | MR04 | Satisfaction of charge 090103250001 in full | |
18 Apr 2016 | MR05 | All of the property or undertaking has been released from charge 090103250001 | |
12 Mar 2016 | MR01 | Registration of charge 090103250002, created on 9 March 2016 | |
29 May 2015 | AA | Total exemption small company accounts made up to 31 August 2014 | |
13 May 2015 | AR01 |
Annual return made up to 24 April 2015 with full list of shareholders
Statement of capital on 2015-05-13
|