BAYFIELD MANAGEMENT LIMITED

Company Documents

DateDescription
15/09/2515 September 2025 NewMicro company accounts made up to 2024-12-31

View Document

28/03/2528 March 2025 Confirmation statement made on 2025-03-15 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

16/08/2416 August 2024 Micro company accounts made up to 2023-12-31

View Document

25/03/2425 March 2024 Confirmation statement made on 2024-03-15 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

27/09/2327 September 2023 Micro company accounts made up to 2022-12-31

View Document

15/03/2315 March 2023 Confirmation statement made on 2023-03-15 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

07/11/227 November 2022 Micro company accounts made up to 2021-12-31

View Document

21/01/2221 January 2022 Withdrawal of a person with significant control statement on 2022-01-21

View Document

21/01/2221 January 2022 Notification of Peter James Smith as a person with significant control on 2022-01-21

View Document

02/01/222 January 2022 Confirmation statement made on 2021-12-21 with updates

View Document

16/06/2116 June 2021 Registered office address changed from North Point Stafford Drive Battlefield Enterprise Park Shrewsbury Shropshire SY1 3BF England to C/O C/O Flat 4 Bayfield 21 Edgehill Road Clevedon BS21 7BZ on 2021-06-16

View Document

27/04/2127 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20

View Document

05/01/215 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

05/01/215 January 2021 CORPORATE SECRETARY APPOINTED COSEC MANAGEMENT SERVICE LTD

View Document

05/01/215 January 2021 APPOINTMENT TERMINATED, SECRETARY WOODS BLOCK MANAGEMENT LIMITED

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

21/12/2021 December 2020 CONFIRMATION STATEMENT MADE ON 21/12/20, WITH UPDATES

View Document

28/01/2028 January 2020 REGISTERED OFFICE CHANGED ON 28/01/2020 FROM UNIT 2 WOODLANDS COURT ASHRIDGE ROAD BRADLEY STOKE BRISTOL BS32 4LB UNITED KINGDOM

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

23/12/1923 December 2019 CONFIRMATION STATEMENT MADE ON 21/12/19, WITH UPDATES

View Document

05/04/195 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

21/12/1821 December 2018 CONFIRMATION STATEMENT MADE ON 21/12/18, WITH UPDATES

View Document

18/05/1818 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

26/02/1826 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

13/01/1813 January 2018 DISS40 (DISS40(SOAD))

View Document

10/01/1810 January 2018 CONFIRMATION STATEMENT MADE ON 21/12/17, WITH UPDATES

View Document

10/01/1810 January 2018 REGISTERED OFFICE CHANGED ON 10/01/2018 FROM 41 HILL ROAD CLEVEDON SOMERSET BS21 7PD

View Document

05/12/175 December 2017 FIRST GAZETTE

View Document

23/12/1623 December 2016 CONFIRMATION STATEMENT MADE ON 21/12/16, WITH UPDATES

View Document

12/10/1612 October 2016 31/12/15 TOTAL EXEMPTION FULL

View Document

30/12/1530 December 2015 Annual return made up to 21 December 2015 with full list of shareholders

View Document

13/08/1513 August 2015 31/12/14 TOTAL EXEMPTION FULL

View Document

27/02/1527 February 2015 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / WEST COUNTRY PROPERTY SERVICES LIMITED / 01/01/2015

View Document

26/01/1526 January 2015 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / WEST COUNTRY PROPERTY SERVICES LIMITED / 01/01/2015

View Document

12/01/1512 January 2015 Annual return made up to 21 December 2014 with full list of shareholders

View Document

14/08/1414 August 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

23/12/1323 December 2013 Annual return made up to 21 December 2013 with full list of shareholders

View Document

23/12/1323 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP PETER EDWARDS / 20/12/2013

View Document

23/12/1323 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / MISS SARAH ELIZABETH PURNELL / 20/12/2013

View Document

23/12/1323 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JAMES SMITH / 20/12/2013

View Document

03/09/133 September 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

20/08/1320 August 2013 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / WEST COUNTRY PROPERTY SERVICES LIMITED / 20/08/2013

View Document

08/01/138 January 2013 Annual return made up to 21 December 2012 with full list of shareholders

View Document

02/07/122 July 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

29/03/1229 March 2012 CORPORATE SECRETARY APPOINTED WEST COUNTRY PROPERTY SERVICES LIMITED

View Document

29/03/1229 March 2012 SECRETARY APPOINTED JANE VICTORIA STOCKFORD

View Document

29/03/1229 March 2012 APPOINTMENT TERMINATED, SECRETARY JANE STOCKFORD

View Document

13/01/1213 January 2012 Annual return made up to 21 December 2011 with full list of shareholders

View Document

21/06/1121 June 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

07/01/117 January 2011 Annual return made up to 21 December 2010 with full list of shareholders

View Document

18/08/1018 August 2010 APPOINTMENT TERMINATED, SECRETARY MARY WILLIAMSON

View Document

18/06/1018 June 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

12/01/1012 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP PETER EDWARDS / 12/01/2010

View Document

12/01/1012 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / SARAH ELIZABETH PURNELL / 12/01/2010

View Document

12/01/1012 January 2010 Annual return made up to 21 December 2009 with full list of shareholders

View Document

12/01/1012 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER JAMES SMITH / 12/01/2010

View Document

24/08/0924 August 2009 APPOINTMENT TERMINATED SECRETARY ROBERT TURNER

View Document

24/08/0924 August 2009 SECRETARY APPOINTED MARY PAULINE WILLIAMSON

View Document

02/07/092 July 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

12/01/0912 January 2009 RETURN MADE UP TO 21/12/08; FULL LIST OF MEMBERS

View Document

08/07/088 July 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

08/07/088 July 2008 DIRECTOR APPOINTED SARAH ELIZABETH PURNELL

View Document

14/05/0814 May 2008 DIRECTOR APPOINTED PETER JAMES SMITH

View Document

07/01/087 January 2008 LOCATION OF REGISTER OF MEMBERS

View Document

07/01/087 January 2008 REGISTERED OFFICE CHANGED ON 07/01/08 FROM: 41 HILL ROAD CLEVEDON SOMERSET BS21 7PD

View Document

07/01/087 January 2008 LOCATION OF DEBENTURE REGISTER

View Document

07/01/087 January 2008 RETURN MADE UP TO 21/12/07; FULL LIST OF MEMBERS

View Document

11/12/0711 December 2007 DIRECTOR RESIGNED

View Document

11/12/0711 December 2007 DIRECTOR RESIGNED

View Document

02/11/072 November 2007 REGISTERED OFFICE CHANGED ON 02/11/07 FROM: FLAT 2 BAYFIELD 21 EDGEHILL ROAD CLEVEDON BRISTOL NORTH SOMERSET BS21 7BZ

View Document

02/11/072 November 2007 SECRETARY RESIGNED

View Document

02/11/072 November 2007 NEW SECRETARY APPOINTED

View Document

11/05/0711 May 2007 RETURN MADE UP TO 21/12/06; NO CHANGE OF MEMBERS

View Document

11/05/0711 May 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

26/04/0626 April 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

26/01/0626 January 2006 RETURN MADE UP TO 21/12/05; FULL LIST OF MEMBERS

View Document

22/04/0522 April 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

11/01/0511 January 2005 RETURN MADE UP TO 21/12/04; FULL LIST OF MEMBERS

View Document

31/01/0431 January 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

16/12/0316 December 2003 RETURN MADE UP TO 21/12/03; FULL LIST OF MEMBERS

View Document

06/04/036 April 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

23/12/0223 December 2002 RETURN MADE UP TO 21/12/02; FULL LIST OF MEMBERS

View Document

27/02/0227 February 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

04/01/024 January 2002 RETURN MADE UP TO 21/12/01; FULL LIST OF MEMBERS

View Document

08/03/018 March 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

08/03/018 March 2001 MINUTES OF GENERAL MEETING

View Document

05/01/015 January 2001 NEW DIRECTOR APPOINTED

View Document

04/01/014 January 2001 RETURN MADE UP TO 21/12/00; FULL LIST OF MEMBERS

View Document

03/03/003 March 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

17/12/9917 December 1999 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

17/12/9917 December 1999 RETURN MADE UP TO 21/12/99; FULL LIST OF MEMBERS

View Document

17/12/9917 December 1999 NEW DIRECTOR APPOINTED

View Document

12/03/9912 March 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

15/12/9815 December 1998 RETURN MADE UP TO 21/12/98; CHANGE OF MEMBERS

View Document

22/05/9822 May 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

13/01/9813 January 1998 RETURN MADE UP TO 21/12/97; FULL LIST OF MEMBERS

View Document

20/07/9720 July 1997 DIRECTOR RESIGNED

View Document

20/07/9720 July 1997 DIRECTOR RESIGNED

View Document

14/07/9714 July 1997 NEW DIRECTOR APPOINTED

View Document

14/07/9714 July 1997 NEW DIRECTOR APPOINTED

View Document

14/07/9714 July 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/07/9714 July 1997 NEW DIRECTOR APPOINTED

View Document

10/07/9710 July 1997 REGISTERED OFFICE CHANGED ON 10/07/97 FROM: 11 ELMDALE ROAD CLIFTON BRISTOL BS8 1SL

View Document

10/02/9710 February 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/95

View Document

10/02/9710 February 1997 RETURN MADE UP TO 21/12/96; FULL LIST OF MEMBERS

View Document

10/02/9710 February 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96

View Document

24/01/9724 January 1997 REGISTERED OFFICE CHANGED ON 24/01/97 FROM: 40 WHITELADIES ROAD CLIFTON BRISTOL BS8 2LG

View Document

21/10/9621 October 1996 EXEMPTION FROM APPOINTING AUDITORS 11/10/96

View Document

25/02/9625 February 1996 RETURN MADE UP TO 21/12/95; FULL LIST OF MEMBERS

View Document

11/04/9511 April 1995 NEW DIRECTOR APPOINTED

View Document

31/03/9531 March 1995 COMPANY NAME CHANGED APPLYPHASE PROPERTY MANAGEMENT L IMITED CERTIFICATE ISSUED ON 03/04/95

View Document

22/03/9522 March 1995 REGISTERED OFFICE CHANGED ON 22/03/95 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

22/03/9522 March 1995 SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/03/9522 March 1995 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/12/9421 December 1994 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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