- Company Overview for BAYGREEN DEVELOPMENTS LIMITED (11988351)
- Filing history for BAYGREEN DEVELOPMENTS LIMITED (11988351)
- People for BAYGREEN DEVELOPMENTS LIMITED (11988351)
- Charges for BAYGREEN DEVELOPMENTS LIMITED (11988351)
- More for BAYGREEN DEVELOPMENTS LIMITED (11988351)
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) |
---|---|---|---|
12 Dec 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
18 Apr 2024 | CS01 | Confirmation statement made on 17 April 2024 with updates | |
27 Mar 2024 | AD01 | Registered office address changed from 2nd Floor Gadd House Arcadia Avenue London N3 2JU England to Ground Floor Cooper House 316 Regents Park Road London N3 2JX on 27 March 2024 | |
27 Mar 2024 | CH01 | Director's details changed for Mr Adam Feizollah Davis on 27 March 2024 | |
27 Mar 2024 | PSC04 | Change of details for Mr Adam Feizollah Davis as a person with significant control on 27 March 2024 | |
27 Jan 2024 | RESOLUTIONS |
Resolutions
|
|
27 Jan 2024 | MA | Memorandum and Articles of Association | |
14 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
09 Oct 2023 | TM01 | Termination of appointment of Richard Stanley Maurice Davis as a director on 6 October 2023 | |
17 Apr 2023 | CS01 | Confirmation statement made on 17 April 2023 with updates | |
27 Feb 2023 | AA | Total exemption full accounts made up to 31 March 2022 | |
05 Jul 2022 | PSC04 | Change of details for Mr Adam Feizollah Davis as a person with significant control on 1 May 2022 | |
05 Jul 2022 | CH01 | Director's details changed for Mr Adam Feizollah Davis on 1 May 2022 | |
05 Jul 2022 | CS01 | Confirmation statement made on 9 May 2022 with updates | |
22 Jun 2022 | CH01 | Director's details changed for Mr Richard Stanley Maurice Davis on 18 November 2021 | |
12 Jan 2022 | AA | Total exemption full accounts made up to 31 March 2021 | |
09 Jun 2021 | CS01 | Confirmation statement made on 9 May 2021 with updates | |
03 Jun 2021 | CH01 | Director's details changed for Mr Richard Stanley Maurice Davis on 11 March 2021 | |
03 Jun 2021 | PSC04 | Change of details for Mr Adam Feizollah Davis as a person with significant control on 11 March 2021 | |
03 Jun 2021 | CH01 | Director's details changed for Mr Adam Feizollah Davis on 11 March 2021 | |
21 Jan 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
04 Jun 2020 | CS01 | Confirmation statement made on 9 May 2020 with updates | |
04 Jul 2019 | MR01 | Registration of charge 119883510001, created on 1 July 2019 | |
13 May 2019 | AA01 | Current accounting period shortened from 31 May 2020 to 31 March 2020 | |
10 May 2019 | NEWINC |
Incorporation
Statement of capital on 2019-05-10
|