BAY TREE BROADSTAIRS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
28/07/2528 July 2025 New | Total exemption full accounts made up to 2024-10-31 |
11/07/2511 July 2025 | Registered office address changed from Bay Tree Hotel 12 Eastern Esplanade Broadstairs Kent CT10 1DR to Dunkirk Industrial Park London Road Dunkirk ME13 9LG on 2025-07-11 |
11/07/2511 July 2025 | Change of details for Mr Robert Dalip Stone as a person with significant control on 2025-07-11 |
11/07/2511 July 2025 | Secretary's details changed for Mr Robert Dalip Stone on 2025-07-11 |
17/12/2417 December 2024 | Confirmation statement made on 2024-12-17 with updates |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
12/03/2412 March 2024 | Registration of charge 038960060008, created on 2024-02-22 |
12/03/2412 March 2024 | Registration of charge 038960060009, created on 2024-02-22 |
20/02/2420 February 2024 | Total exemption full accounts made up to 2023-10-31 |
11/01/2411 January 2024 | Notification of Robert Dalip Stone as a person with significant control on 2023-11-06 |
11/01/2411 January 2024 | Confirmation statement made on 2023-12-17 with updates |
11/01/2411 January 2024 | Cessation of Alistair Roy Dixon as a person with significant control on 2023-11-06 |
11/01/2411 January 2024 | Termination of appointment of Alistair Roy Dixon as a secretary on 2023-11-06 |
11/01/2411 January 2024 | Appointment of Mr Robert Dalip Stone as a secretary on 2023-11-06 |
11/01/2411 January 2024 | Termination of appointment of Alistair Roy Dixon as a director on 2023-11-06 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
21/06/2321 June 2023 | Total exemption full accounts made up to 2022-10-31 |
22/12/2222 December 2022 | Confirmation statement made on 2022-12-17 with updates |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
02/02/222 February 2022 | Registration of charge 038960060007, created on 2022-01-28 |
01/02/221 February 2022 | Registration of charge 038960060006, created on 2022-01-28 |
23/12/2123 December 2021 | Total exemption full accounts made up to 2021-10-31 |
17/12/2117 December 2021 | Confirmation statement made on 2021-12-17 with updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
09/01/219 January 2021 | 31/10/20 TOTAL EXEMPTION FULL |
17/12/2017 December 2020 | CONFIRMATION STATEMENT MADE ON 17/12/20, WITH UPDATES |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
23/01/2023 January 2020 | 31/10/19 TOTAL EXEMPTION FULL |
02/01/202 January 2020 | CONFIRMATION STATEMENT MADE ON 17/12/19, WITH UPDATES |
21/11/1921 November 2019 | PREVSHO FROM 31/12/2019 TO 31/10/2019 |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
23/05/1923 May 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 038960060005 |
23/05/1923 May 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 038960060004 |
10/05/1910 May 2019 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 038960060002 |
10/05/1910 May 2019 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 038960060001 |
10/05/1910 May 2019 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 038960060003 |
30/03/1930 March 2019 | 31/12/18 TOTAL EXEMPTION FULL |
26/02/1926 February 2019 | 31/12/17 TOTAL EXEMPTION FULL |
24/01/1924 January 2019 | CONFIRMATION STATEMENT MADE ON 17/12/18, WITH UPDATES |
27/09/1827 September 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 038960060003 |
03/01/183 January 2018 | CONFIRMATION STATEMENT MADE ON 17/12/17, WITH UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
29/09/1729 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
18/04/1718 April 2017 | 01/01/17 STATEMENT OF CAPITAL GBP 100 |
02/03/172 March 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 038960060002 |
22/02/1722 February 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 038960060001 |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
29/12/1629 December 2016 | CONFIRMATION STATEMENT MADE ON 17/12/16, WITH UPDATES |
29/09/1629 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
07/01/167 January 2016 | Annual return made up to 17 December 2015 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
14/05/1514 May 2015 | APPOINTMENT TERMINATED, DIRECTOR RICHARD WHATTON |
14/05/1514 May 2015 | APPOINTMENT TERMINATED, SECRETARY RICHARD WHATTON |
14/05/1514 May 2015 | DIRECTOR APPOINTED MR ROBERT DALIP STONE |
14/05/1514 May 2015 | SECRETARY APPOINTED MR ALISTAIR ROY DIXON |
14/05/1514 May 2015 | APPOINTMENT TERMINATED, DIRECTOR MARGARET WHATTON |
14/05/1514 May 2015 | DIRECTOR APPOINTED MR ALISTAIR ROY DIXON |
11/05/1511 May 2015 | REGISTERED OFFICE CHANGED ON 11/05/2015 FROM 28 OLD GREEN ROAD BROADSTAIRS KENT CT10 3BP |
11/05/1511 May 2015 | SECRETARY'S CHANGE OF PARTICULARS / MR RICHARD PAUL WHATTON / 28/04/2015 |
16/04/1516 April 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
24/12/1424 December 2014 | Annual return made up to 17 December 2014 with full list of shareholders |
23/05/1423 May 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
03/01/143 January 2014 | Annual return made up to 17 December 2013 with full list of shareholders |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
31/05/1331 May 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
05/01/135 January 2013 | Annual return made up to 17 December 2012 with full list of shareholders |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
26/04/1226 April 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
21/12/1121 December 2011 | Annual return made up to 17 December 2011 with full list of shareholders |
03/05/113 May 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
07/01/117 January 2011 | Annual return made up to 17 December 2010 with full list of shareholders |
04/06/104 June 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
03/01/103 January 2010 | Annual return made up to 17 December 2009 with full list of shareholders |
03/01/103 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MARGARET WHATTON / 03/01/2010 |
04/04/094 April 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
19/01/0919 January 2009 | RETURN MADE UP TO 17/12/08; FULL LIST OF MEMBERS |
27/06/0827 June 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
31/12/0731 December 2007 | COMPANY NAME CHANGED THE BAY TREE HOTEL LIMITED CERTIFICATE ISSUED ON 31/12/07 |
27/12/0727 December 2007 | RETURN MADE UP TO 17/12/07; FULL LIST OF MEMBERS |
26/09/0726 September 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
11/01/0711 January 2007 | RETURN MADE UP TO 17/12/06; FULL LIST OF MEMBERS |
27/09/0627 September 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
20/01/0620 January 2006 | RETURN MADE UP TO 17/12/05; FULL LIST OF MEMBERS |
15/09/0515 September 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
28/01/0528 January 2005 | RETURN MADE UP TO 17/12/04; FULL LIST OF MEMBERS |
14/09/0414 September 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 |
08/01/048 January 2004 | RETURN MADE UP TO 17/12/03; FULL LIST OF MEMBERS |
08/06/038 June 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02 |
07/01/037 January 2003 | RETURN MADE UP TO 17/12/02; FULL LIST OF MEMBERS |
15/07/0215 July 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01 |
10/01/0210 January 2002 | RETURN MADE UP TO 17/12/01; FULL LIST OF MEMBERS |
19/03/0119 March 2001 | FULL ACCOUNTS MADE UP TO 31/12/00 |
15/01/0115 January 2001 | RETURN MADE UP TO 17/12/00; FULL LIST OF MEMBERS |
29/02/0029 February 2000 | NEW DIRECTOR APPOINTED |
29/02/0029 February 2000 | SECRETARY RESIGNED |
29/02/0029 February 2000 | NEW SECRETARY APPOINTED |
06/01/006 January 2000 | NEW SECRETARY APPOINTED |
05/01/005 January 2000 | NEW SECRETARY APPOINTED |
29/12/9929 December 1999 | SECRETARY RESIGNED |
17/12/9917 December 1999 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of BAY TREE BROADSTAIRS LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company