Advanced company searchLink opens in new window

BAYARD PLAZA LIMITED

Company number 11448916

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)
20 Jan 2022 SH01 Statement of capital following an allotment of shares on 13 August 2020
  • GBP 103
20 Jan 2022 SH01 Statement of capital following an allotment of shares on 25 March 2019
  • GBP 102
25 Nov 2021 PSC01 Notification of Julia Dawn Greene as a person with significant control on 26 October 2021
25 Nov 2021 PSC01 Notification of Regina Clara Wrench as a person with significant control on 26 October 2021
25 Nov 2021 PSC01 Notification of Spencer Frank Wrench as a person with significant control on 26 October 2021
25 Nov 2021 PSC01 Notification of Michael Thomas Greene as a person with significant control on 26 October 2021
25 Nov 2021 PSC07 Cessation of Bay Bright Properties Ltd as a person with significant control on 26 October 2021
10 Nov 2021 RP04CS01 Second filing of Confirmation Statement dated 27 October 2021
05 Nov 2021 CS01 Confirmation statement made on 27 October 2021 with updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered 10/11/21
05 Nov 2021 PSC07 Cessation of Michael Thomas Greene as a person with significant control on 26 October 2021
05 Nov 2021 PSC07 Cessation of Spencer Wrench as a person with significant control on 26 October 2021
05 Nov 2021 PSC02 Notification of Bay Bright Properties Ltd as a person with significant control on 26 October 2021
08 Oct 2021 DISS40 Compulsory strike-off action has been discontinued
07 Oct 2021 AA Total exemption full accounts made up to 31 July 2020
05 Oct 2021 GAZ1 First Gazette notice for compulsory strike-off
07 Jul 2021 CS01 Confirmation statement made on 3 July 2021 with no updates
30 Apr 2021 AA01 Previous accounting period shortened from 31 July 2020 to 30 July 2020
04 Sep 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
04 Sep 2020 MA Memorandum and Articles of Association
04 Sep 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
07 Jul 2020 CS01 Confirmation statement made on 3 July 2020 with no updates
03 Apr 2020 AA Total exemption full accounts made up to 31 July 2019
04 Jul 2019 CS01 Confirmation statement made on 3 July 2019 with no updates
02 Apr 2019 MR01 Registration of charge 114489160004, created on 28 March 2019
02 Apr 2019 MR01 Registration of charge 114489160003, created on 28 March 2019