- Company Overview for MICHAEL ROSE & BAYLIS LIMITED (09207292)
- Filing history for MICHAEL ROSE & BAYLIS LIMITED (09207292)
- People for MICHAEL ROSE & BAYLIS LIMITED (09207292)
- Charges for MICHAEL ROSE & BAYLIS LIMITED (09207292)
- Insolvency for MICHAEL ROSE & BAYLIS LIMITED (09207292)
- More for MICHAEL ROSE & BAYLIS LIMITED (09207292)
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
|
|
12 Jun 2015 | AR01 |
Annual return made up to 23 March 2015 with full list of shareholders
Statement of capital on 2015-06-12
|
|
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
|
|
23 Mar 2015 | AP01 | Appointment of Mr Adonis Michael as a director on 23 March 2015 |