BAYCLIFF DEVELOPMENTS (BRISTOL) LTD
Company number 11839487
- Company Overview for BAYCLIFF DEVELOPMENTS (BRISTOL) LTD (11839487)
- Filing history for BAYCLIFF DEVELOPMENTS (BRISTOL) LTD (11839487)
- People for BAYCLIFF DEVELOPMENTS (BRISTOL) LTD (11839487)
- Charges for BAYCLIFF DEVELOPMENTS (BRISTOL) LTD (11839487)
- More for BAYCLIFF DEVELOPMENTS (BRISTOL) LTD (11839487)
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 Jan 2025 | CS01 | Confirmation statement made on 8 January 2025 with no updates | |
18 Nov 2024 | MR04 | Satisfaction of charge 118394870001 in full | |
18 Nov 2024 | MR04 | Satisfaction of charge 118394870002 in full | |
18 Nov 2024 | MR04 | Satisfaction of charge 118394870003 in full | |
08 Jan 2024 | CS01 | Confirmation statement made on 8 January 2024 with no updates | |
28 Nov 2023 | AD01 | Registered office address changed from Bath House 6-8 Bath Street Bristol BS1 6HL England to Unit 5 Victoria Grove Bedminster Bristol BS3 4AN on 28 November 2023 | |
30 May 2023 | AA | Micro company accounts made up to 28 February 2023 | |
28 Feb 2023 | AA | Micro company accounts made up to 28 February 2022 | |
09 Jan 2023 | CS01 | Confirmation statement made on 8 January 2023 with no updates | |
30 Nov 2022 | AA | Micro company accounts made up to 28 February 2021 | |
16 Feb 2022 | CS01 | Confirmation statement made on 8 January 2022 with no updates | |
16 Feb 2022 | PSC05 | Change of details for T C Holdings (Bristol) Limited as a person with significant control on 17 June 2020 | |
16 Feb 2022 | PSC07 | Cessation of Chiswick Quay Holdings Ltd as a person with significant control on 17 June 2020 | |
07 Dec 2021 | MR01 | Registration of a charge with Charles court order to extend. Charge code 118394870004, created on 28 January 2021 | |
01 May 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
30 Apr 2021 | AA | Micro company accounts made up to 29 February 2020 | |
27 Apr 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Jan 2021 | CS01 | Confirmation statement made on 8 January 2021 with updates | |
06 Aug 2020 | CS01 | Confirmation statement made on 6 August 2020 with updates | |
22 Jun 2020 | TM01 | Termination of appointment of Noel De Montjoie Rudolf as a director on 17 June 2020 | |
31 Mar 2020 | CS01 | Confirmation statement made on 31 March 2020 with updates | |
24 Oct 2019 | CS01 | Confirmation statement made on 24 October 2019 with updates | |
24 Oct 2019 | PSC02 | Notification of T C Holdings (Bristol) Limited as a person with significant control on 21 February 2019 | |
24 Oct 2019 | PSC02 | Notification of Chiswick Quay Holdings Ltd as a person with significant control on 21 February 2019 | |
24 Oct 2019 | PSC09 | Withdrawal of a person with significant control statement on 24 October 2019 |