Advanced company searchLink opens in new window

MICHAEL ROSE & BAYLIS LIMITED

Company number 09207292

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
21 May 2020 MR01 Registration of charge 092072920002, created on 14 May 2020
09 Dec 2019 AA Micro company accounts made up to 31 March 2019
06 Sep 2019 CS01 Confirmation statement made on 22 August 2019 with no updates
10 Oct 2018 MR01 Registration of charge 092072920001, created on 10 October 2018
22 Aug 2018 AP01 Appointment of Mr Graham Twist as a director on 20 August 2018
22 Aug 2018 CS01 Confirmation statement made on 22 August 2018 with updates
24 Jul 2018 AA Total exemption full accounts made up to 31 March 2018
22 Dec 2017 CS01 Confirmation statement made on 22 December 2017 with updates
25 Oct 2017 CS01 Confirmation statement made on 25 October 2017 with updates
25 Oct 2017 TM01 Termination of appointment of Gerard Long as a director on 4 April 2017
08 Sep 2017 CS01 Confirmation statement made on 19 July 2017 with updates
08 Sep 2017 PSC04 Change of details for Mr Adonis Michael as a person with significant control on 1 July 2017
14 Jul 2017 AA Total exemption full accounts made up to 31 March 2017
30 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
19 Jul 2016 CS01 Confirmation statement made on 19 July 2016 with updates
13 May 2016 AA Accounts for a dormant company made up to 31 March 2015
13 May 2016 AA01 Current accounting period shortened from 30 September 2015 to 31 March 2015
28 Dec 2015 AP01 Appointment of Mr Gerard Long as a director on 28 December 2015
15 Jun 2015 AR01 Annual return made up to 13 June 2015 with full list of shareholders
Statement of capital on 2015-06-15
  • GBP 10,000
12 Jun 2015 AR01 Annual return made up to 23 March 2015 with full list of shareholders
Statement of capital on 2015-06-12
  • GBP 10,000
15 May 2015 AD01 Registered office address changed from C/O Adonis Michael the Royal Liver Building Pier Head Liverpool L1 3HU England to The Royal Liver Building Pier Head Liverpool L3 1HU on 15 May 2015
12 May 2015 AD01 Registered office address changed from 17 Brighton Road Crawley RH10 6AE England to C/O Adonis Michael the Royal Liver Building Pier Head Liverpool L1 3HU on 12 May 2015
25 Mar 2015 TM01 Termination of appointment of Michelle Laurel Klimaytys as a director on 23 March 2015
24 Mar 2015 CERTNM Company name changed clematis law LIMITED\certificate issued on 24/03/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-03-24
23 Mar 2015 AP01 Appointment of Mr Adonis Michael as a director on 23 March 2015