- Company Overview for BAYTREE 4 LIMITED (12562635)
- Filing history for BAYTREE 4 LIMITED (12562635)
- People for BAYTREE 4 LIMITED (12562635)
- More for BAYTREE 4 LIMITED (12562635)
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) |
---|---|---|---|
23 Jan 2025 | AA | Total exemption full accounts made up to 30 April 2024 | |
24 Jul 2024 | CS01 | Confirmation statement made on 21 July 2024 with updates | |
29 Jan 2024 | AA | Total exemption full accounts made up to 30 April 2023 | |
24 Jul 2023 | CS01 | Confirmation statement made on 21 July 2023 with updates | |
17 Jan 2023 | AA | Accounts for a dormant company made up to 30 April 2022 | |
21 Oct 2022 | PSC04 | Change of details for Mr Philip James Perkins as a person with significant control on 6 October 2022 | |
21 Oct 2022 | PSC01 | Notification of Schalk Jacobus Visser as a person with significant control on 6 October 2022 | |
21 Oct 2022 | AP01 | Appointment of Mr Schalk Jacobus Visser as a director on 6 October 2022 | |
21 Jul 2022 | CH01 | Director's details changed for Mr Philip James Perkins on 20 July 2022 | |
21 Jul 2022 | PSC04 | Change of details for Mr Philip James Perkins as a person with significant control on 20 July 2022 | |
21 Jul 2022 | CS01 | Confirmation statement made on 21 July 2022 with updates | |
20 Jul 2022 | CS01 | Confirmation statement made on 20 July 2022 with updates | |
20 Jul 2022 | AD01 | Registered office address changed from Epsilon House the Square, Gloucester Business Park Brockworth Gloucester GL3 4AD England to 67 Westow Street Upper Norwood London SE19 3RW on 20 July 2022 | |
31 May 2022 | AD01 | Registered office address changed from 5 Pullman Court Great Western Road Gloucester GL1 3nd United Kingdom to Epsilon House the Square, Gloucester Business Park Brockworth Gloucester GL3 4AD on 31 May 2022 | |
02 Nov 2021 | TM01 | Termination of appointment of Peter Mayhew as a director on 1 November 2021 | |
02 Nov 2021 | AP01 | Appointment of Mr Philip James Perkins as a director on 1 November 2021 | |
21 Sep 2021 | CS01 | Confirmation statement made on 21 September 2021 with updates | |
21 Sep 2021 | PSC07 | Cessation of Jacques Duyver as a person with significant control on 8 July 2021 | |
21 Sep 2021 | PSC01 | Notification of Philip James Perkins as a person with significant control on 8 July 2021 | |
07 Jul 2021 | AA | Accounts for a dormant company made up to 30 April 2021 | |
11 Jun 2021 | CS01 | Confirmation statement made on 16 April 2021 with no updates | |
28 Apr 2020 | TM01 | Termination of appointment of Jacques Duyver as a director on 17 April 2020 | |
28 Apr 2020 | AP01 | Appointment of Mr Peter Mayhew as a director on 17 April 2020 | |
17 Apr 2020 | NEWINC |
Incorporation
Statement of capital on 2020-04-17
|