- 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) |
---|---|---|---|
28 Jul 2016 | AD01 | Registered office address changed from 11 Little Green Bradley Stoke Bristol BS32 9DX United Kingdom to 47 Sandringham Road Stoke Gifford Bristol BS34 8PZ on 28 July 2016 | |
27 Apr 2016 | AA | Micro company accounts made up to 30 September 2015 | |
25 Nov 2015 | AP01 | Appointment of Luke Kovacs as a director on 4 November 2015 | |
24 Nov 2015 | AD01 | Registered office address changed from Flat 40, Lady Eleanor Court Drayton Road Abingdon OX14 5RJ to 11 Little Green Bradley Stoke Bristol BS32 9DX on 24 November 2015 | |
24 Nov 2015 | TM01 | Termination of appointment of Christopher Charman as a director on 4 November 2015 | |
02 Oct 2015 | AR01 |
Annual return made up to 22 September 2015 with full list of shareholders
Statement of capital on 2015-10-02
|
|
22 Apr 2015 | AP01 | Appointment of Christopher Charman as a director on 17 April 2015 | |
22 Apr 2015 | AD01 | Registered office address changed from 11 Vauxhall Road Wigan WN1 3LU United Kingdom to Flat 40, Lady Eleanor Court Drayton Road Abingdon OX14 5RJ on 22 April 2015 | |
22 Apr 2015 | TM01 | Termination of appointment of William Pardy as a director on 17 April 2015 | |
27 Nov 2014 | AD01 | Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom to 11 Vauxhall Road Wigan WN1 3LU on 27 November 2014 | |
27 Nov 2014 | TM01 | Termination of appointment of Terence Dunne as a director on 21 November 2014 | |
27 Nov 2014 | AP01 | Appointment of William Pardy as a director on 21 November 2014 | |
22 Sep 2014 | NEWINC |
Incorporation
Statement of capital on 2014-09-22
|