(AD01) Registered office address changed from The Bolt Hole 11 Durley Chine Road South Bournemouth Dorset BH2 5JT to The Old Exchange 521 Wimborne Road East Ferndown BH22 9NH on 2024-02-01
filed on: 1st, February 2024
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2023-04-30
filed on: 31st, January 2024
| accounts
|
Free Download
(6 pages)
|
(MR01) Registration of charge 072383450005, created on 2023-09-22
filed on: 26th, September 2023
| mortgage
|
Free Download
(39 pages)
|
(CS01) Confirmation statement with updates 2023-05-10
filed on: 10th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2023-04-29
filed on: 2nd, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2022-04-30
filed on: 28th, April 2023
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 2022-04-29
filed on: 4th, May 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 2021-04-30
filed on: 25th, January 2022
| accounts
|
Free Download
(5 pages)
|
(RESOLUTIONS) Resolutions: Resolution of allotment of securities, Resolution of removal of pre-emption rights, Resolution
filed on: 26th, October 2021
| resolution
|
Free Download
(1 page)
|
(SH01) Statement of Capital on 2021-09-14: 102.00 GBP
filed on: 5th, October 2021
| capital
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 2021-04-29
filed on: 29th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2020-04-30
filed on: 29th, April 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 2020-04-29
filed on: 4th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 072383450004, created on 2020-03-27
filed on: 27th, March 2020
| mortgage
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 2019-04-30
filed on: 30th, January 2020
| accounts
|
Free Download
(5 pages)
|
(CH01) On 2019-07-28 director's details were changed
filed on: 6th, November 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2019-04-29
filed on: 9th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 072383450003, created on 2019-03-11
filed on: 11th, March 2019
| mortgage
|
Free Download
(38 pages)
|
(MR01) Registration of charge 072383450002, created on 2019-02-13
filed on: 13th, February 2019
| mortgage
|
Free Download
(42 pages)
|
(MR01) Registration of charge 072383450001, created on 2019-02-06
filed on: 8th, February 2019
| mortgage
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 2018-04-30
filed on: 28th, January 2019
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 2018-04-29
filed on: 14th, May 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Accounts for a dormant company made up to 2017-04-30
filed on: 8th, January 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2017-04-29
filed on: 8th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Accounts for a dormant company made up to 2016-04-30
filed on: 9th, January 2017
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to 2016-04-29 with full list of members
filed on: 18th, May 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Accounts for a dormant company made up to 2015-04-30
filed on: 14th, January 2016
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to 2015-04-29 with full list of members
filed on: 12th, May 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 2015-05-12: 100.00 GBP
capital
|
|
(AA) Accounts for a dormant company made up to 2014-04-30
filed on: 6th, January 2015
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to 2014-04-29 with full list of members
filed on: 12th, May 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Accounts for a dormant company made up to 2013-04-30
filed on: 20th, January 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to 2013-04-29 with full list of members
filed on: 31st, May 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Accounts for a dormant company made up to 2012-04-30
filed on: 10th, January 2013
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to 2012-04-29 with full list of members
filed on: 1st, May 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Accounts for a dormant company made up to 2011-04-30
filed on: 17th, January 2012
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 7th, September 2011
| gazette
|
Free Download
(1 page)
|
(AD02) Register inspection address has been changed
filed on: 6th, September 2011
| address
|
Free Download
(1 page)
|
(AD03) Register(s) moved to registered inspection location
filed on: 6th, September 2011
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to 2011-04-29 with full list of members
filed on: 6th, September 2011
| annual return
|
Free Download
(4 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 23rd, August 2011
| gazette
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: Resolution of Memorandum and/or Articles of Association
filed on: 14th, June 2011
| resolution
|
Free Download
(15 pages)
|
(CERTNM) Company name changed bayview developments (south) LIMITEDcertificate issued on 01/06/11
filed on: 1st, June 2011
| change of name
|
Free Download
(3 pages)
|
(RES15) Company name change resolution on 2011-05-31
change of name
|
|
(NM01) Change of name by resolution
change of name
|
|
(SH01) Statement of Capital on 2010-05-13: 100.00 GBP
filed on: 25th, May 2010
| capital
|
Free Download
(4 pages)
|
(TM01) Director appointment termination date: 2010-05-06
filed on: 6th, May 2010
| officers
|
Free Download
(1 page)
|
(TM02) Secretary appointment termination on 2010-05-06
filed on: 6th, May 2010
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2010-05-06
filed on: 6th, May 2010
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from the Old Exchange 12 Compton Road Wimbledon, London SW19 7QD United Kingdom on 2010-05-06
filed on: 6th, May 2010
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 29th, April 2010
| incorporation
|
Free Download
(34 pages)
|