Advanced company searchLink opens in new window

BAYLHAM GREATEST LTD

Company number 09228719

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)
06 Oct 2020 AP01 Appointment of Mr Armik Ramesh as a director on 10 September 2020
06 Oct 2020 TM01 Termination of appointment of Tyler Traversari as a director on 10 September 2020
22 Jun 2020 AD01 Registered office address changed from 42 Somerville Road Leicester LE3 2EU United Kingdom to 16 Tower Road Birmingham B23 6GH on 22 June 2020
22 Jun 2020 PSC01 Notification of Tyler Traversari as a person with significant control on 2 June 2020
22 Jun 2020 PSC07 Cessation of Emanuela Kovacs as a person with significant control on 2 June 2020
22 Jun 2020 AP01 Appointment of Mr Tyler Traversari as a director on 2 June 2020
22 Jun 2020 TM01 Termination of appointment of Emanuela Kovacs as a director on 2 June 2020
02 Apr 2020 AA Micro company accounts made up to 30 September 2019
12 Nov 2019 AD01 Registered office address changed from 18 Court Farm Road Birmingham B23 5nd England to 42 Somerville Road Leicester LE32EU on 12 November 2019
12 Nov 2019 PSC07 Cessation of Katarzyna Czajka as a person with significant control on 15 October 2019
12 Nov 2019 PSC01 Notification of Emanuela Kovacs as a person with significant control on 15 October 2019
12 Nov 2019 TM01 Termination of appointment of Katarzyna Czajka as a director on 15 October 2019
12 Nov 2019 AP01 Appointment of Miss Emanuela Kovacs as a director on 15 October 2019
24 Sep 2019 CS01 Confirmation statement made on 22 September 2019 with updates
20 Jun 2019 AA Micro company accounts made up to 30 September 2018
18 Apr 2019 AP01 Appointment of Mrs Katarzyna Czajka as a director on 9 April 2019
18 Apr 2019 AD01 Registered office address changed from 1 Henley Drive Winsford CW7 3DZ United Kingdom to 18 Court Farm Road Birmingham B23 5nd on 18 April 2019
18 Apr 2019 PSC01 Notification of Katarzyna Czajka as a person with significant control on 9 April 2019
18 Apr 2019 TM01 Termination of appointment of Andrew Wilkinson as a director on 9 April 2019
18 Apr 2019 PSC07 Cessation of Andrew Wilkinson as a person with significant control on 9 April 2019
23 Oct 2018 AD01 Registered office address changed from 26 Dunsham Lane Aylesbury HP20 2EG United Kingdom to 1 Henley Drive Winsford CW7 3DZ on 23 October 2018
23 Oct 2018 PSC01 Notification of Andrew Wilkinson as a person with significant control on 12 October 2018
23 Oct 2018 TM01 Termination of appointment of Emil Geogiev Simeonov as a director on 12 October 2018
23 Oct 2018 PSC07 Cessation of Emil Geogiev Simeonov as a person with significant control on 12 October 2018
23 Oct 2018 AP01 Appointment of Mr Andrew Wilkinson as a director on 12 October 2018