Advanced company searchLink opens in new window

BAYTREE 4 LIMITED

Company number 12562635

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)
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
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2020-04-17
  • GBP 10