- Company Overview for BAYNHAM HOLDINGS LIMITED (11062657)
- Filing history for BAYNHAM HOLDINGS LIMITED (11062657)
- People for BAYNHAM HOLDINGS LIMITED (11062657)
- More for BAYNHAM HOLDINGS LIMITED (11062657)
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 Aug 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
06 Jun 2024 | CS01 | Confirmation statement made on 14 May 2024 with no updates | |
06 Jun 2024 | PSC04 | Change of details for Mrs Judith Baynham as a person with significant control on 6 June 2024 | |
03 Apr 2024 | AD01 | Registered office address changed from Finsgate 5-7 Cranwood Street London EC1V 9EE United Kingdom to 2 Leman Street London E1W 9US on 3 April 2024 | |
27 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
15 Jun 2023 | AD01 | Registered office address changed from Suite 1, 7th Floor 50 Broadway London SW1H 0BL United Kingdom to Finsgate 5-7 Cranwood Street London EC1V 9EE on 15 June 2023 | |
19 May 2023 | TM02 | Termination of appointment of Vistra Cosec Limited as a secretary on 9 May 2023 | |
17 May 2023 | CS01 | Confirmation statement made on 14 May 2023 with no updates | |
10 Oct 2022 | PSC04 | Change of details for Mr Paul Terence Baynham as a person with significant control on 7 October 2022 | |
07 Oct 2022 | AD01 | Registered office address changed from Suite 1, 3rd Floor 11-12 st. James's Square London SW1Y 4LB England to Suite 1, 7th Floor 50 Broadway London SW1H 0BL on 7 October 2022 | |
22 Sep 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
16 May 2022 | CS01 | Confirmation statement made on 14 May 2022 with no updates | |
20 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
14 May 2021 | CS01 | Confirmation statement made on 14 May 2021 with updates | |
24 Feb 2021 | AA | Total exemption full accounts made up to 31 December 2019 | |
23 Jun 2020 | CS01 | Confirmation statement made on 14 May 2020 with no updates | |
14 Oct 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
14 Aug 2019 | AA01 | Previous accounting period shortened from 31 December 2018 to 30 December 2018 | |
14 May 2019 | CS01 | Confirmation statement made on 14 May 2019 with updates | |
13 May 2019 | PSC04 | Change of details for Mr Paul Terrence Marshall Baynham as a person with significant control on 10 May 2019 | |
06 Apr 2019 | CH04 | Secretary's details changed for Jordan Cosec Limited on 5 April 2019 | |
12 Feb 2019 | AA01 | Previous accounting period extended from 30 November 2018 to 31 December 2018 | |
05 Oct 2018 | CH01 | Director's details changed for Mr Paul Terrence Marshall Baynham on 27 September 2018 | |
05 Oct 2018 | AP04 | Appointment of Jordan Cosec Limited as a secretary on 27 September 2018 | |
14 May 2018 | CS01 | Confirmation statement made on 14 May 2018 with updates |