Advanced company searchLink opens in new window

BAYONNE ESTATES GROUP LIMITED

Company number 11143510

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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 Feb 2025 AD01 Registered office address changed from PO Box 4385 11143510 - Companies House Default Address Cardiff CF14 8LH to 86-90 Paul Street London EC2A 4NE on 13 February 2025
01 Feb 2025 DISS40 Compulsory strike-off action has been discontinued
30 Jan 2025 AA Accounts for a dormant company made up to 31 January 2024
17 Jan 2025 RP05 Registered office address changed to PO Box 4385, 11143510 - Companies House Default Address, Cardiff, CF14 8LH on 17 January 2025
14 Jan 2025 GAZ1 First Gazette notice for compulsory strike-off
15 Jun 2024 DISS40 Compulsory strike-off action has been discontinued
04 Jun 2024 GAZ1 First Gazette notice for compulsory strike-off
06 Jan 2024 DISS40 Compulsory strike-off action has been discontinued
04 Jan 2024 AA Accounts for a dormant company made up to 31 January 2023
02 Jan 2024 GAZ1 First Gazette notice for compulsory strike-off
30 Mar 2023 CS01 Confirmation statement made on 15 March 2023 with no updates
30 Mar 2023 DISS40 Compulsory strike-off action has been discontinued
29 Mar 2023 AA Accounts for a dormant company made up to 31 January 2022
03 Jan 2023 GAZ1 First Gazette notice for compulsory strike-off
22 May 2022 AA Accounts for a dormant company made up to 31 January 2021
22 May 2022 CS01 Confirmation statement made on 15 March 2022 with no updates
20 Oct 2021 CERTNM Company name changed baysec LIMITED\certificate issued on 20/10/21
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-10-18
23 Mar 2021 CH01 Director's details changed for Mr Oliver Engele on 23 March 2021
23 Mar 2021 PSC04 Change of details for Mr Oliver Engele as a person with significant control on 23 March 2021
16 Mar 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-03-15
15 Mar 2021 CS01 Confirmation statement made on 15 March 2021 with updates
15 Mar 2021 CH01 Director's details changed for Mr Johnny Engele on 15 March 2021
15 Mar 2021 PSC04 Change of details for Mr Johnny Engele as a person with significant control on 15 March 2021
26 Feb 2021 CS01 Confirmation statement made on 26 February 2021 with updates
26 Feb 2021 PSC07 Cessation of Bryan Anthony Thornton as a person with significant control on 26 February 2021