- Company Overview for BAYMOON PROPERTIES LIMITED (09441266)
- Filing history for BAYMOON PROPERTIES LIMITED (09441266)
- People for BAYMOON PROPERTIES LIMITED (09441266)
- Charges for BAYMOON PROPERTIES LIMITED (09441266)
- More for BAYMOON PROPERTIES LIMITED (09441266)
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) |
---|---|---|---|
13 Dec 2024 | AA | Total exemption full accounts made up to 31 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 | 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 | |
19 Feb 2024 | CS01 | Confirmation statement made on 16 February 2024 with updates | |
14 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
25 May 2023 | MR01 | Registration of charge 094412660003, created on 19 May 2023 | |
27 Feb 2023 | AA | Total exemption full accounts made up to 31 March 2022 | |
21 Feb 2023 | CS01 | Confirmation statement made on 16 February 2023 with updates | |
21 Feb 2023 | PSC07 | Cessation of Richard Stanley Maurice Davis as a person with significant control on 10 February 2023 | |
21 Feb 2023 | PSC04 | Change of details for Mr Adam Feizollah Davis as a person with significant control on 10 February 2023 | |
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 | CH01 | Director's details changed for Mr Richard Stanley Maurice Davis on 18 November 2021 | |
22 Jun 2022 | CH01 | Director's details changed for Mr Adam Feizollah Davis on 17 June 2022 | |
22 Jun 2022 | PSC04 | Change of details for Mr Adam Feizollah Davis as a person with significant control on 17 June 2022 | |
15 Mar 2022 | CS01 | Confirmation statement made on 16 February 2022 with updates | |
12 Jan 2022 | AA | Total exemption full accounts made up to 31 March 2021 | |
07 Dec 2021 | MR04 | Satisfaction of charge 094412660002 in full | |
14 Apr 2021 | CS01 | Confirmation statement made on 16 February 2021 with updates | |
18 Mar 2021 | CH01 | Director's details changed for Mr Richard Stanley Maurice Davis on 16 February 2021 | |
18 Mar 2021 | PSC04 | Change of details for Mr Richard Stanley Maurice Davis as a person with significant control on 16 February 2021 | |
18 Mar 2021 | PSC04 | Change of details for Mr Adam Feizollah Davis as a person with significant control on 16 February 2021 | |
18 Mar 2021 | CH01 | Director's details changed for Mr Adam Feizollah Davis on 16 February 2021 | |
21 Jan 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
26 Feb 2020 | CS01 | Confirmation statement made on 16 February 2020 with updates | |
11 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 |