Advanced company searchLink opens in new window

BAYVIEW DEVELOPMENTS (WOOLSBRIDGE) LTD

Company number 13189345

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)
28 Jun 2024 AA Total exemption full accounts made up to 30 September 2023
13 Mar 2024 CS01 Confirmation statement made on 8 February 2024 with updates
16 Jan 2024 PSC07 Cessation of David Kenneth Vaughn as a person with significant control on 24 August 2023
16 Jan 2024 PSC07 Cessation of James Thomas Roberts as a person with significant control on 24 August 2023
06 Nov 2023 MR01 Registration of charge 131893450005, created on 2 November 2023
03 Nov 2023 MR01 Registration of charge 131893450004, created on 2 November 2023
12 Oct 2023 CERTNM Company name changed rccv property LTD\certificate issued on 12/10/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-09-21
24 Aug 2023 AD01 Registered office address changed from 31-33 Commercial Road Poole BH14 0HU England to The Old Exchange 521 Wimborne Road East Ferndown BH22 9NH on 24 August 2023
24 Aug 2023 AA01 Current accounting period shortened from 28 February 2024 to 30 September 2023
24 Aug 2023 PSC07 Cessation of William James Coppin as a person with significant control on 18 August 2023
24 Aug 2023 PSC07 Cessation of Bradley Kieran Paul Cheer as a person with significant control on 18 August 2023
24 Aug 2023 PSC02 Notification of Bayview Developments (South) Limited as a person with significant control on 18 August 2023
24 Aug 2023 TM01 Termination of appointment of David Kenneth Vaughan as a director on 18 August 2023
24 Aug 2023 TM01 Termination of appointment of William James Coppin as a director on 18 August 2023
24 Aug 2023 TM01 Termination of appointment of James Thomas Roberts as a director on 18 August 2023
24 Aug 2023 TM01 Termination of appointment of Bradley Kieran Paul Cheer as a director on 18 August 2023
24 Aug 2023 AP01 Appointment of Mr William Lewin Buckler as a director on 18 August 2023
24 Aug 2023 MR04 Satisfaction of charge 131893450001 in full
23 Aug 2023 MR01 Registration of charge 131893450003, created on 18 August 2023
18 Aug 2023 AA Micro company accounts made up to 28 February 2023
07 Aug 2023 MR04 Satisfaction of charge 131893450002 in full
22 Feb 2023 CS01 Confirmation statement made on 8 February 2023 with updates
09 Nov 2022 AA Micro company accounts made up to 28 February 2022
25 Mar 2022 CH01 Director's details changed for Mr David Kenneth Vaughn on 9 February 2021
16 Mar 2022 MR01 Registration of charge 131893450001, created on 15 March 2022