BAYGUIDE CIC
Company Documents
| Date | Description |
|---|---|
| 21/10/2521 October 2025 New | First Gazette notice for voluntary strike-off |
| 21/10/2521 October 2025 New | First Gazette notice for voluntary strike-off |
| 09/10/259 October 2025 New | Application to strike the company off the register |
| 07/10/257 October 2025 New | Previous accounting period shortened from 2026-03-31 to 2025-10-06 |
| 06/10/256 October 2025 New | Total exemption full accounts made up to 2025-03-31 |
| 31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
| 03/03/253 March 2025 | Confirmation statement made on 2025-03-02 with no updates |
| 31/12/2431 December 2024 | Total exemption full accounts made up to 2024-03-31 |
| 13/03/2413 March 2024 | Confirmation statement made on 2024-03-02 with no updates |
| 17/11/2317 November 2023 | Total exemption full accounts made up to 2023-03-31 |
| 13/11/2313 November 2023 | Termination of appointment of Phillip Andrew Peter Long as a director on 2023-11-13 |
| 17/05/2317 May 2023 | Change of details for Mr Jason Hollingsworth as a person with significant control on 2023-05-09 |
| 17/05/2317 May 2023 | Director's details changed for Mr Jason Hollingsworth on 2023-05-09 |
| 17/05/2317 May 2023 | Registered office address changed from 7 Victoria Park Herne Bay Kent CT6 5BH to 39B Mickleburgh Hill Herne Bay CT6 6DT on 2023-05-17 |
| 15/03/2315 March 2023 | Confirmation statement made on 2023-03-02 with no updates |
| 29/12/2229 December 2022 | Total exemption full accounts made up to 2022-03-31 |
| 03/03/223 March 2022 | Confirmation statement made on 2022-03-02 with no updates |
| 04/01/224 January 2022 | Total exemption full accounts made up to 2021-03-31 |
| 10/03/2010 March 2020 | CONFIRMATION STATEMENT MADE ON 02/03/20, NO UPDATES |
| 02/01/202 January 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
| 08/04/198 April 2019 | CONFIRMATION STATEMENT MADE ON 02/03/19, NO UPDATES |
| 27/12/1827 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
| 01/04/181 April 2018 | CONFIRMATION STATEMENT MADE ON 02/03/18, NO UPDATES |
| 19/12/1719 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
| 19/04/1719 April 2017 | CONFIRMATION STATEMENT MADE ON 02/03/17, WITH UPDATES |
| 10/01/1710 January 2017 | 31/03/16 TOTAL EXEMPTION FULL |
| 19/08/1619 August 2016 | DIRECTOR APPOINTED MR PHILLIP ANDREW PETER LONG |
| 18/03/1618 March 2016 | DIRECTOR'S CHANGE OF PARTICULARS / SUSAN FRANCES AUSTEN / 08/05/2015 |
| 18/03/1618 March 2016 | Annual return made up to 2 March 2016 with full list of shareholders |
| 30/10/1530 October 2015 | 31/03/15 TOTAL EXEMPTION FULL |
| 20/03/1520 March 2015 | Annual return made up to 2 March 2015 with full list of shareholders |
| 08/01/158 January 2015 | 31/03/14 TOTAL EXEMPTION FULL |
| 27/03/1427 March 2014 | Annual return made up to 2 March 2014 with full list of shareholders |
| 04/12/134 December 2013 | 31/03/13 TOTAL EXEMPTION FULL |
| 21/03/1321 March 2013 | Annual return made up to 2 March 2013 with full list of shareholders |
| 09/10/129 October 2012 | DIRECTOR APPOINTED SUSAN FRANCES AUSTEN |
| 30/03/1230 March 2012 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
| 30/03/1230 March 2012 | CONVERSION TO A CIC |
| 30/03/1230 March 2012 | COMPANY NAME CHANGED BAYGUIDE LTD CERTIFICATE ISSUED ON 30/03/12 |
| 02/03/122 March 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
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