- Company Overview for BAYROCK DEVELOPMENTS LIMITED (10313334)
- Filing history for BAYROCK DEVELOPMENTS LIMITED (10313334)
- People for BAYROCK DEVELOPMENTS LIMITED (10313334)
- Charges for BAYROCK DEVELOPMENTS LIMITED (10313334)
- More for BAYROCK DEVELOPMENTS LIMITED (10313334)
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) |
---|---|---|---|
12 Dec 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
05 Aug 2024 | CS01 | Confirmation statement made on 3 August 2024 with updates | |
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 Richard Stanley Maurice Davis as a person with significant control 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 | CH01 | Director's details changed for Mr Adam Feizollah Davis on 27 March 2024 | |
27 Mar 2024 | AD01 | Registered office address changed from 2nd Floor Gadd House Arcadia Avenue London N3 2JU United Kingdom to Ground Floor Cooper House 316 Regents Park Road London N3 2JX on 27 March 2024 | |
14 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
15 Aug 2023 | CS01 | Confirmation statement made on 3 August 2023 with updates | |
27 Feb 2023 | AA | Total exemption full accounts made up to 31 March 2022 | |
26 Aug 2022 | CS01 | Confirmation statement made on 3 August 2022 with updates | |
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 | |
12 Jan 2022 | AA | Total exemption full accounts made up to 31 March 2021 | |
26 Aug 2021 | CS01 | Confirmation statement made on 3 August 2021 with updates | |
22 Jun 2021 | CH01 | Director's details changed for Mr Richard Stanley Maurice Davis on 11 March 2021 | |
22 Jun 2021 | PSC04 | Change of details for Mr Richard Stanley Maurice Davis as a person with significant control on 11 March 2021 | |
22 Jun 2021 | PSC04 | Change of details for Mr Adam Feizollah Davis as a person with significant control on 11 March 2021 | |
22 Jun 2021 | CH01 | Director's details changed for Mr Adam Feizollah Davis on 11 March 2021 | |
21 Jan 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
21 Oct 2020 | CS01 | Confirmation statement made on 3 August 2020 with updates | |
11 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
22 Aug 2019 | CS01 | Confirmation statement made on 3 August 2019 with updates |