BAYCLIFF DEVELOPMENTS LIMITED

Company Documents

DateDescription
09/04/259 April 2025 Compulsory strike-off action has been suspended

View Document

09/04/259 April 2025 Compulsory strike-off action has been suspended

View Document

04/03/254 March 2025 First Gazette notice for compulsory strike-off

View Document

04/03/254 March 2025 First Gazette notice for compulsory strike-off

View Document

22/11/2422 November 2024 Confirmation statement made on 2024-11-12 with no updates

View Document

21/12/2321 December 2023 Micro company accounts made up to 2023-03-29

View Document

08/12/238 December 2023 Confirmation statement made on 2023-11-12 with no updates

View Document

13/07/2313 July 2023 Micro company accounts made up to 2022-03-29

View Document

29/03/2329 March 2023 Annual accounts for year ending 29 Mar 2023

View Accounts

25/11/2225 November 2022 Confirmation statement made on 2022-11-12 with no updates

View Document

12/10/2212 October 2022 Registered office address changed from C/O Jks Accountants Limited Hanover House Hanover Street Liverpool L1 3DZ United Kingdom to C/O Jks Accountants Limited Suite 6 10 Duke Street Liverpool L1 5AS on 2022-10-12

View Document

29/03/2229 March 2022 Annual accounts for year ending 29 Mar 2022

View Accounts

23/12/2123 December 2021 Micro company accounts made up to 2021-03-29

View Document

12/11/2112 November 2021 Confirmation statement made on 2021-11-12 with no updates

View Document

05/11/215 November 2021 Confirmation statement made on 2021-10-26 with no updates

View Document

01/04/211 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 29/03/20

View Document

29/03/2129 March 2021 Annual accounts for year ending 29 Mar 2021

View Accounts

28/10/2028 October 2020 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 28/10/2020

View Document

28/10/2028 October 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DIPAK CHOPRA

View Document

26/10/2026 October 2020 APPOINTMENT TERMINATED, SECRETARY DAVID GILKES

View Document

26/10/2026 October 2020 APPOINTMENT TERMINATED, DIRECTOR DAVID GILKES

View Document

26/10/2026 October 2020 CONFIRMATION STATEMENT MADE ON 26/10/20, WITH UPDATES

View Document

09/06/209 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 29/03/19

View Document

29/03/2029 March 2020 Annual accounts for year ending 29 Mar 2020

View Accounts

14/02/2014 February 2020 CONFIRMATION STATEMENT MADE ON 08/02/20, NO UPDATES

View Document

14/02/2014 February 2020 REGISTERED OFFICE CHANGED ON 14/02/2020 FROM SUE MATTHEWS AND CO LTD, UNIT 4 HURRICANE DRIVE SPEKE LIVERPOOL L24 8RL ENGLAND

View Document

24/12/1924 December 2019 PREVSHO FROM 30/03/2019 TO 29/03/2019

View Document

12/11/1912 November 2019 REGISTERED OFFICE CHANGED ON 12/11/2019 FROM DROME ARCHITECTS 4 SEYMOUR STREET LIVERPOOL L3 5PF ENGLAND

View Document

28/05/1928 May 2019 CONFIRMATION STATEMENT MADE ON 08/02/19, NO UPDATES

View Document

30/04/1930 April 2019 DISS40 (DISS40(SOAD))

View Document

29/04/1929 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/03/18

View Document

29/03/1929 March 2019 Annual accounts for year ending 29 Mar 2019

View Accounts

05/03/195 March 2019 FIRST GAZETTE

View Document

10/05/1810 May 2018 REGISTERED OFFICE CHANGED ON 10/05/2018 FROM 26 OLD HAYMARKET LIVERPOOL L1 6ER

View Document

30/03/1830 March 2018 Annual accounts for year ending 30 Mar 2018

View Accounts

22/03/1822 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/03/17

View Document

08/02/188 February 2018 DIRECTOR APPOINTED MR DIPAK KUMAR CHOPRA

View Document

08/02/188 February 2018 CONFIRMATION STATEMENT MADE ON 27/01/18, NO UPDATES

View Document

08/02/188 February 2018 CONFIRMATION STATEMENT MADE ON 08/02/18, WITH UPDATES

View Document

07/02/187 February 2018 APPOINTMENT TERMINATED, DIRECTOR SURINDRA CHOPRA

View Document

22/12/1722 December 2017 PREVSHO FROM 31/03/2017 TO 30/03/2017

View Document

31/03/1731 March 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

30/03/1730 March 2017 Annual accounts for year ending 30 Mar 2017

View Accounts

07/02/177 February 2017 CONFIRMATION STATEMENT MADE ON 27/01/17, WITH UPDATES

View Document

24/05/1624 May 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

23/02/1623 February 2016 Annual return made up to 27 January 2016 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

17/02/1517 February 2015 Annual return made up to 27 January 2015 with full list of shareholders

View Document

30/12/1430 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

24/02/1424 February 2014 Annual return made up to 27 January 2014 with full list of shareholders

View Document

24/12/1324 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

29/01/1329 January 2013 Annual return made up to 27 January 2013 with full list of shareholders

View Document

21/12/1221 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

03/02/123 February 2012 Annual return made up to 27 January 2012 with full list of shareholders

View Document

03/01/123 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

03/02/113 February 2011 Annual return made up to 27 January 2011 with full list of shareholders

View Document

05/01/115 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

27/04/1027 April 2010 Annual return made up to 27 January 2010 with full list of shareholders

View Document

27/04/1027 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID NEIL KIRBY / 26/01/2010

View Document

27/04/1027 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID RICHARD GILKES / 26/01/2010

View Document

22/01/1022 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

18/02/0918 February 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

28/01/0928 January 2009 RETURN MADE UP TO 27/01/09; FULL LIST OF MEMBERS

View Document

18/04/0818 April 2008 RETURN MADE UP TO 27/01/08; NO CHANGE OF MEMBERS

View Document

03/02/083 February 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

14/02/0714 February 2007 RETURN MADE UP TO 27/01/07; FULL LIST OF MEMBERS

View Document

07/02/077 February 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

10/10/0610 October 2006 RETURN MADE UP TO 27/01/06; FULL LIST OF MEMBERS

View Document

04/02/064 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

21/04/0521 April 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

12/04/0512 April 2005 RETURN MADE UP TO 27/01/05; FULL LIST OF MEMBERS

View Document

11/02/0411 February 2004 RETURN MADE UP TO 27/01/04; FULL LIST OF MEMBERS

View Document

06/02/046 February 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

18/07/0318 July 2003 REGISTERED OFFICE CHANGED ON 18/07/03 FROM: ANSON HOUSE 25 ANSON STREET LIVERPOOL MERSEYSIDE L3 5NY

View Document

18/02/0318 February 2003 RETURN MADE UP TO 27/01/03; FULL LIST OF MEMBERS

View Document

12/02/0312 February 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/02/035 February 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

25/02/0225 February 2002 RETURN MADE UP TO 27/01/02; FULL LIST OF MEMBERS

View Document

23/11/0123 November 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

28/02/0128 February 2001 RETURN MADE UP TO 27/01/01; FULL LIST OF MEMBERS

View Document

01/08/001 August 2000 ACC. REF. DATE EXTENDED FROM 31/01/01 TO 31/03/01

View Document

01/04/001 April 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/03/0028 March 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/01/0027 January 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

27/01/0027 January 2000 SECRETARY RESIGNED

View Document


More Company Information


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