- Company Overview for BAYLHAM GREATEST LTD (09228719)
- Filing history for BAYLHAM GREATEST LTD (09228719)
- People for BAYLHAM GREATEST LTD (09228719)
- More for BAYLHAM GREATEST LTD (09228719)
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 |