- Company Overview for BAYSTAR DEVELOPMENTS LIMITED (09408968)
- Filing history for BAYSTAR DEVELOPMENTS LIMITED (09408968)
- People for BAYSTAR DEVELOPMENTS LIMITED (09408968)
- Charges for BAYSTAR DEVELOPMENTS LIMITED (09408968)
- More for BAYSTAR DEVELOPMENTS LIMITED (09408968)
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) |
---|---|---|---|
14 Jan 2025 | CS01 | Confirmation statement made on 14 January 2025 with no updates | |
12 Dec 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
27 Mar 2024 | CH01 | Director's details changed for Mr Adam Feizollah Davis on 27 March 2024 | |
27 Mar 2024 | CH01 | Director's details changed for Mr Richard Stanley Maurice Davis on 27 March 2024 | |
27 Mar 2024 | PSC04 | Change of details for Mr Adam Feizollah Davis as a person with significant control on 27 March 2024 | |
27 Mar 2024 | PSC04 | Change of details for Mr Richard Stanley Maurice Davis as a person with significant control on 27 March 2024 | |
27 Mar 2024 | AD01 | Registered office address changed from 2nd Floor Gadd House Arcadia Avenue London N3 2JU England to Ground Floor Cooper House 316 Regents Park Road London N3 2JX on 27 March 2024 | |
29 Jan 2024 | CS01 | Confirmation statement made on 28 January 2024 with updates | |
14 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
27 Feb 2023 | AA | Total exemption full accounts made up to 31 March 2022 | |
02 Feb 2023 | CS01 | Confirmation statement made on 28 January 2023 with updates | |
22 Jun 2022 | CH01 | Director's details changed for Mr Richard Stanley Maurice Davis on 18 November 2021 | |
22 Jun 2022 | PSC04 | Change of details for Mr Richard Stanley Maurice Davis as a person with significant control on 18 November 2021 | |
22 Jun 2022 | PSC04 | Change of details for Mr Adam Feizollah Davis as a person with significant control on 17 June 2022 | |
22 Jun 2022 | CH01 | Director's details changed for Mr Adam Feizollah Davis on 17 June 2022 | |
02 Feb 2022 | CS01 | Confirmation statement made on 28 January 2022 with updates | |
12 Jan 2022 | AA | Total exemption full accounts made up to 31 March 2021 | |
15 Apr 2021 | PSC04 | Change of details for Mr Richard Stanley Maurice Davis as a person with significant control on 11 March 2021 | |
15 Apr 2021 | CH01 | Director's details changed for Mr Richard Stanley Maurice Davis on 11 March 2021 | |
15 Apr 2021 | PSC04 | Change of details for Mr Adam Feizollah Davis as a person with significant control on 11 March 2021 | |
15 Apr 2021 | CH01 | Director's details changed for Mr Adam Feizollah Davis on 11 March 2021 | |
14 Apr 2021 | CS01 | Confirmation statement made on 28 January 2021 with updates | |
21 Jan 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
15 Sep 2020 | SH02 | Sub-division of shares on 1 March 2020 | |
15 Sep 2020 | MR04 | Satisfaction of charge 094089680002 in full |