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)
04 Oct 2018 CS01 Confirmation statement made on 22 September 2018 with updates
22 Jun 2018 AA Micro company accounts made up to 30 September 2017
07 Mar 2018 AD01 Registered office address changed from 75 Hartland Road Isleworth TW7 6RH England to 26 Dunsham Lane Aylesbury HP20 2EG on 7 March 2018
07 Mar 2018 PSC01 Notification of Emil Geogiev Simeonov as a person with significant control on 26 February 2018
07 Mar 2018 PSC07 Cessation of Rostyslav Gayevyy as a person with significant control on 26 February 2018
07 Mar 2018 TM01 Termination of appointment of Rostyslav Gayevyy as a director on 26 February 2018
07 Mar 2018 AP01 Appointment of Mr Emil Geogiev Simeonov as a director on 26 February 2018
07 Feb 2018 PSC01 Notification of Rostyslav Gayevyy as a person with significant control on 21 November 2017
07 Feb 2018 AD01 Registered office address changed from 4 Vicarage Close Stogursey Bridgwater TA5 1QX United Kingdom to 75 Hartland Road Isleworth TW7 6RH on 7 February 2018
07 Feb 2018 AP01 Appointment of Mr Rostyslav Gayevyy as a director on 21 November 2017
07 Feb 2018 TM01 Termination of appointment of Gavin Ball as a director on 21 November 2017
07 Feb 2018 PSC07 Cessation of Gavin Ball as a person with significant control on 21 November 2017
31 Oct 2017 CS01 Confirmation statement made on 22 September 2017 with updates
31 Oct 2017 PSC01 Notification of Gavin Ball as a person with significant control on 2 June 2017
31 Oct 2017 PSC07 Cessation of Richard Cox as a person with significant control on 26 October 2016
21 Jun 2017 AA Micro company accounts made up to 30 September 2016
09 Jun 2017 AD01 Registered office address changed from 95 Stafford Street Swindon SN1 3PF United Kingdom to 4 Vicarage Close Stogursey Bridgwater TA5 1QX on 9 June 2017
09 Jun 2017 AP01 Appointment of Gavin Ball as a director on 2 June 2017
09 Jun 2017 TM01 Termination of appointment of Dominic Juggins as a director on 5 April 2017
02 Nov 2016 AP01 Appointment of Dominic Juggins as a director on 26 October 2016
02 Nov 2016 TM01 Termination of appointment of Richard Cox as a director on 26 October 2016
02 Nov 2016 AD01 Registered office address changed from 47 Sandringham Road Stoke Gifford Bristol BS34 8PZ United Kingdom to 95 Stafford Street Swindon SN1 3PF on 2 November 2016
10 Oct 2016 CS01 Confirmation statement made on 22 September 2016 with updates
28 Jul 2016 AP01 Appointment of Richard Cox as a director on 21 July 2016
28 Jul 2016 TM01 Termination of appointment of Luke Kovacs as a director on 21 July 2016