Advanced company searchLink opens in new window

BAYTREE HOUSE DEVELOPMENTS LIMITED

Company number 11218668

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)
07 Jan 2025 GAZ1 First Gazette notice for compulsory strike-off
04 Dec 2024 TM01 Termination of appointment of Keith Shipton as a director on 18 November 2024
26 Feb 2024 CS01 Confirmation statement made on 20 February 2024 with no updates
12 Oct 2023 AA Micro company accounts made up to 31 January 2023
27 Feb 2023 CS01 Confirmation statement made on 20 February 2023 with no updates
15 Aug 2022 AA Accounts for a dormant company made up to 31 January 2022
21 Feb 2022 CS01 Confirmation statement made on 20 February 2022 with no updates
19 Aug 2021 AA Accounts for a dormant company made up to 31 January 2021
05 Mar 2021 CS01 Confirmation statement made on 20 February 2021 with no updates
02 Dec 2020 AA Accounts for a dormant company made up to 31 January 2020
08 Oct 2020 AD01 Registered office address changed from Mensis Accountants 8 the Plain Thornbury South Gloc BS35 2AG to 1 Marybrook Street Berkeley Gloucestershire GL13 9AA on 8 October 2020
12 Jun 2020 CERTNM Company name changed southerndown developments finance LIMITED\certificate issued on 12/06/20
  • NM04 ‐ Change of name by provision in articles
05 Jun 2020 CS01 Confirmation statement made on 20 February 2020 with no updates
05 Jun 2020 AD01 Registered office address changed from 8 the Plain Thornbury Bristol BS35 2AG United Kingdom to Mensis Accountants 8 the Plain Thornbury South Gloc BS35 2AG on 5 June 2020
02 Jun 2020 AD01 Registered office address changed from Ensign House New Passage Bristol BS35 4NG England to 8 the Plain Thornbury Bristol BS35 2AG on 2 June 2020
30 Oct 2019 AA Accounts for a dormant company made up to 31 January 2019
18 Jul 2019 AA01 Previous accounting period shortened from 28 February 2019 to 31 January 2019
05 Mar 2019 CS01 Confirmation statement made on 20 February 2019 with no updates
21 Feb 2018 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2018-02-21
  • GBP 1