BAYLIGHT PROPERTIES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
31/08/2531 August 2025 NewTotal exemption full accounts made up to 2024-11-30

View Document

02/06/252 June 2025 Confirmation statement made on 2025-05-22 with no updates

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

06/11/246 November 2024 Total exemption full accounts made up to 2023-11-30

View Document

22/05/2422 May 2024 Confirmation statement made on 2024-05-22 with no updates

View Document

09/04/249 April 2024 Registered office address changed from 30 City Road London EC1Y 2AB to 2 Leman Street London E1W 9US on 2024-04-09

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

30/08/2330 August 2023 Total exemption full accounts made up to 2022-11-30

View Document

22/05/2322 May 2023 Confirmation statement made on 2023-05-22 with no updates

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

29/11/2229 November 2022 Total exemption full accounts made up to 2021-11-30

View Document

21/10/2221 October 2022 Termination of appointment of Ian William Gill as a director on 2022-09-30

View Document

15/09/2215 September 2022 Registration of charge 016091570097, created on 2022-09-09

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

12/06/2112 June 2021 Confirmation statement made on 2021-06-01 with no updates

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

19/08/2019 August 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

09/08/209 August 2020 APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER SMIT

View Document

01/06/201 June 2020 CONFIRMATION STATEMENT MADE ON 01/06/20, NO UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

09/08/199 August 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

13/06/1913 June 2019 CONFIRMATION STATEMENT MADE ON 01/06/19, NO UPDATES

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

03/08/183 August 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

07/06/187 June 2018 CONFIRMATION STATEMENT MADE ON 01/06/18, NO UPDATES

View Document

16/01/1816 January 2018 REGISTRATION OF A CHARGE / CHARGE CODE 016091570094

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

31/08/1731 August 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

22/06/1722 June 2017 CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES

View Document

04/02/174 February 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 91

View Document

25/01/1725 January 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 88

View Document

25/01/1725 January 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 87

View Document

25/01/1725 January 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 89

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

17/08/1617 August 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

06/06/166 June 2016 Annual return made up to 1 June 2016 with full list of shareholders

View Document

26/02/1626 February 2016 PREVSHO FROM 31/12/2015 TO 30/11/2015

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

17/08/1517 August 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

20/07/1520 July 2015 SECRETARY'S CHANGE OF PARTICULARS / MR CHRISTOPHER SEYMOUR SMIT / 15/07/2015

View Document

25/06/1525 June 2015 Annual return made up to 1 June 2015 with full list of shareholders

View Document

25/06/1525 June 2015 REGISTRATION OF A CHARGE / CHARGE CODE 016091570093

View Document

05/06/155 June 2015 REGISTERED OFFICE CHANGED ON 05/06/2015 FROM 58-60 BERNERS STREET LONDON W1T 3JS

View Document

24/03/1524 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR CRISPIN NOEL KELLY / 27/02/2015

View Document

16/01/1516 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR CRISPIN NOEL BERNARD KELLY / 16/01/2015

View Document

19/08/1419 August 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

15/07/1415 July 2014 REGISTRATION OF A CHARGE / CHARGE CODE 016091570092

View Document

16/06/1416 June 2014 Annual return made up to 1 June 2014 with full list of shareholders

View Document

18/09/1318 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR CRISPIN NOEL BERNARD KELLY / 06/09/2013

View Document

05/08/135 August 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

06/06/136 June 2013 Annual return made up to 1 June 2013 with full list of shareholders

View Document

03/10/123 October 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

14/06/1214 June 2012 Annual return made up to 1 June 2012 with full list of shareholders

View Document

05/10/115 October 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10

View Document

03/08/113 August 2011 APPOINTMENT TERMINATED, DIRECTOR FRANCES KELLY

View Document

05/07/115 July 2011 Annual return made up to 1 June 2011 with full list of shareholders

View Document

03/10/103 October 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09

View Document

05/08/105 August 2010 Annual return made up to 1 June 2010 with full list of shareholders

View Document

22/07/1022 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR CRISPIN NOEL BERNARD KELLY / 25/06/2010

View Document

27/04/1027 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR CRISPIN NOEL BERNARD KELLY / 15/04/2010

View Document

27/04/1027 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR CRISPIN NOEL BERNARD KELLY / 10/01/2010

View Document

22/12/0922 December 2009 CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE

View Document

22/12/0922 December 2009 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

22/12/0922 December 2009 REREG PLC TO PRI; RES02 PASS DATE:22/12/2009

View Document

22/12/0922 December 2009 APPLICATION BY A PUBLIC COMPANY FOR RE-REGISTRATION AS A PRIVATE LIMITED COMPANY

View Document

01/09/091 September 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08

View Document

09/06/099 June 2009 RETURN MADE UP TO 01/06/09; FULL LIST OF MEMBERS

View Document

30/04/0930 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / CRISPIN KELLY / 09/04/2009

View Document

30/04/0930 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / FRANCES KELLY / 09/04/2009

View Document

31/07/0831 July 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07

View Document

04/06/084 June 2008 RETURN MADE UP TO 01/06/08; FULL LIST OF MEMBERS

View Document

01/08/071 August 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06

View Document

13/06/0713 June 2007 RETURN MADE UP TO 01/06/07; FULL LIST OF MEMBERS

View Document

22/01/0722 January 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/01/0722 January 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/01/0722 January 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/01/0722 January 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/01/0722 January 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/08/0611 August 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05

View Document

28/06/0628 June 2006 RETURN MADE UP TO 01/06/06; FULL LIST OF MEMBERS

View Document

06/01/066 January 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/08/058 August 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04

View Document

30/06/0530 June 2005 RETURN MADE UP TO 01/06/05; FULL LIST OF MEMBERS

View Document

19/04/0519 April 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/08/0418 August 2004 SECRETARY'S PARTICULARS CHANGED

View Document

22/07/0422 July 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03

View Document

21/07/0421 July 2004 RETURN MADE UP TO 01/06/04; FULL LIST OF MEMBERS

View Document

08/07/048 July 2004 SECRETARY RESIGNED

View Document

08/07/048 July 2004 SECRETARY RESIGNED

View Document

18/11/0318 November 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/08/035 August 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02

View Document

25/06/0325 June 2003 RETURN MADE UP TO 01/06/03; FULL LIST OF MEMBERS

View Document

21/06/0321 June 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/08/023 August 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01

View Document

30/07/0230 July 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/07/0230 July 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/07/0230 July 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/07/0230 July 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/07/0230 July 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/07/023 July 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

26/06/0226 June 2002 RETURN MADE UP TO 01/06/02; FULL LIST OF MEMBERS

View Document

18/04/0218 April 2002 £ IC 20840/15176 06/04/02 £ SR 5664@1=5664

View Document

18/04/0218 April 2002 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

18/04/0218 April 2002 34824 AT £1 07/04/02

View Document

03/01/023 January 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/12/0128 December 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/12/0128 December 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/12/0128 December 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/08/013 August 2001 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/00

View Document

23/06/0123 June 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/06/0123 June 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/06/0123 June 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/06/0123 June 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/06/0123 June 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/06/0123 June 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/06/0120 June 2001 LOCATION OF DEBENTURE REGISTER

View Document

20/06/0120 June 2001 REGISTERED OFFICE CHANGED ON 20/06/01 FROM: 58/60 BERNERS STREET LONDON W1P 4JS

View Document

20/06/0120 June 2001 RETURN MADE UP TO 01/06/01; FULL LIST OF MEMBERS

View Document

07/02/017 February 2001 NEW SECRETARY APPOINTED

View Document

07/02/017 February 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

17/10/0017 October 2000 FULL GROUP ACCOUNTS MADE UP TO 31/12/99

View Document

24/07/0024 July 2000 RETURN MADE UP TO 01/06/00; FULL LIST OF MEMBERS

View Document

22/11/9922 November 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

26/10/9926 October 1999 FULL GROUP ACCOUNTS MADE UP TO 31/12/98

View Document

15/07/9915 July 1999 RETURN MADE UP TO 01/06/99; FULL LIST OF MEMBERS

View Document

09/12/989 December 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/10/9820 October 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/10/9820 October 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/10/9820 October 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/10/9813 October 1998 FULL GROUP ACCOUNTS MADE UP TO 31/12/97

View Document

14/09/9814 September 1998 £ IC 22934/20840 03/08/98 £ SR 2094@1=2094

View Document

25/08/9825 August 1998 NEW SECRETARY APPOINTED

View Document

20/08/9820 August 1998 NC INC ALREADY ADJUSTED 03/08/98

View Document

20/08/9820 August 1998 £ NC 47906/50000 03/08/98

View Document

12/08/9812 August 1998 P.O.S 2094 £1 SH 17/07/98

View Document

12/08/9812 August 1998 P.O.S 2094 31 SH 03/08/98

View Document

26/06/9826 June 1998 RETURN MADE UP TO 01/06/98; NO CHANGE OF MEMBERS

View Document

29/10/9729 October 1997 FULL GROUP ACCOUNTS MADE UP TO 31/12/96

View Document

18/06/9718 June 1997 RETURN MADE UP TO 01/06/97; FULL LIST OF MEMBERS

View Document

18/09/9618 September 1996 FULL GROUP ACCOUNTS MADE UP TO 31/12/95

View Document

22/08/9622 August 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/06/9613 June 1996 RETURN MADE UP TO 01/06/96; NO CHANGE OF MEMBERS

View Document

04/04/964 April 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/03/9612 March 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/03/9612 March 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/03/9612 March 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/03/9612 March 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/03/9612 March 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/03/9612 March 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/03/9612 March 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/03/9612 March 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/03/9612 March 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/03/9612 March 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/03/9612 March 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/03/9612 March 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/03/9612 March 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/03/9612 March 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/03/9612 March 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/03/9612 March 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/03/9612 March 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/03/9612 March 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/03/9612 March 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/03/9612 March 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/03/9612 March 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/03/9612 March 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/03/9612 March 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/03/9612 March 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/03/9612 March 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/03/9612 March 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/03/9612 March 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/03/9612 March 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/03/9612 March 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/03/9612 March 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/03/9612 March 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/03/9612 March 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/03/9612 March 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/03/9612 March 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/03/9612 March 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/03/9612 March 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/03/9612 March 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/03/9612 March 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/03/9612 March 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/03/9612 March 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/03/9612 March 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/03/9612 March 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/03/9612 March 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/03/9612 March 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/03/9612 March 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/03/9612 March 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/03/9612 March 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/03/9612 March 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/03/9612 March 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/03/9612 March 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/03/9612 March 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/02/9620 February 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/02/9616 February 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/02/969 February 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/02/969 February 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/02/969 February 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/01/964 January 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/01/964 January 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/09/9525 September 1995 FULL GROUP ACCOUNTS MADE UP TO 31/12/94

View Document

06/06/956 June 1995 RETURN MADE UP TO 01/06/95; FULL LIST OF MEMBERS

View Document

04/03/954 March 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

23/08/9423 August 1994 FULL GROUP ACCOUNTS MADE UP TO 31/12/93

View Document

10/08/9410 August 1994 £ SR 50000@1 31/12/93

View Document

27/07/9427 July 1994 NEW DIRECTOR APPOINTED

View Document

27/06/9427 June 1994 RETURN MADE UP TO 01/06/94; NO CHANGE OF MEMBERS

View Document

25/11/9325 November 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/09/9329 September 1993 NEW SECRETARY APPOINTED

View Document

25/08/9325 August 1993 FULL GROUP ACCOUNTS MADE UP TO 31/12/92

View Document

23/06/9323 June 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

23/06/9323 June 1993 RETURN MADE UP TO 01/06/93; FULL LIST OF MEMBERS

View Document

18/05/9318 May 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/05/9318 May 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/05/9318 May 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/02/9314 February 1993 CHANGE IN RES 11/12/92

View Document

04/01/934 January 1993 VARYING SHARE RIGHTS AND NAMES 02/12/92

View Document

23/12/9223 December 1992 STATEMENT OF RIGHTS VARIATION ATTACHED TO SHARES

View Document

23/12/9223 December 1992 CONSO 11/12/92

View Document

06/10/926 October 1992 NEW DIRECTOR APPOINTED

View Document

25/08/9225 August 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

05/08/925 August 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/07/9228 July 1992 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

24/07/9224 July 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/07/9220 July 1992 FULL GROUP ACCOUNTS MADE UP TO 31/12/91

View Document

08/07/928 July 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/07/928 July 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/06/9229 June 1992 2503 £1 31/03/92

View Document

29/06/9229 June 1992 £ SR 2503@1 31/03/92

View Document

29/06/9229 June 1992 £ SR 50000@1 31/03/92

View Document

09/06/929 June 1992 REGISTERED OFFICE CHANGED ON 09/06/92

View Document

09/06/929 June 1992 RETURN MADE UP TO 01/06/92; FULL LIST OF MEMBERS

View Document

28/04/9228 April 1992 REDEMPTION OF SHARES 16/03/92

View Document

11/03/9211 March 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/11/915 November 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/06/9115 June 1991 RETURN MADE UP TO 01/06/91; FULL LIST OF MEMBERS

View Document

14/06/9114 June 1991 FULL GROUP ACCOUNTS MADE UP TO 31/12/90

View Document

16/04/9116 April 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/07/9031 July 1990 DIRECTOR RESIGNED

View Document

18/06/9018 June 1990 RETURN MADE UP TO 01/06/90; FULL LIST OF MEMBERS

View Document

18/06/9018 June 1990 FULL GROUP ACCOUNTS MADE UP TO 31/12/89

View Document

19/05/9019 May 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/05/9019 May 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/03/9022 March 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/03/907 March 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/03/907 March 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/03/901 March 1990 NC INC ALREADY ADJUSTED 06/12/89

View Document

01/03/901 March 1990 £ NC 50000/192000 06/12/89

View Document

07/12/897 December 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/09/8921 September 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/09/8911 September 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/08/8910 August 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/07/8931 July 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/07/8931 July 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/07/8931 July 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/07/8931 July 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/07/8919 July 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/07/8913 July 1989 RETURN MADE UP TO 16/06/89; FULL LIST OF MEMBERS

View Document

13/07/8913 July 1989 FULL GROUP ACCOUNTS MADE UP TO 31/12/88

View Document

19/06/8919 June 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/03/892 March 1989 DIRECTOR RESIGNED

View Document

15/02/8915 February 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/02/8910 February 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/12/887 December 1988 NEW DIRECTOR APPOINTED

View Document

29/11/8829 November 1988 WD 18/11/88 AD 17/10/88--------- £ SI 2517@1=2517

View Document

10/11/8810 November 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/09/8829 September 1988 RETURN MADE UP TO 08/08/88; FULL LIST OF MEMBERS

View Document

29/09/8829 September 1988 FULL GROUP ACCOUNTS MADE UP TO 31/12/87

View Document

16/09/8816 September 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/08/8810 August 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/06/8829 June 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/04/8814 April 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/04/8814 April 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/04/8814 April 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/04/8814 April 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/04/8814 April 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/04/8814 April 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/04/8814 April 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/04/8814 April 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/04/8814 April 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/04/888 April 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/03/8812 March 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/02/8810 February 1988 NEW SECRETARY APPOINTED

View Document

30/11/8730 November 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/09/8724 September 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/09/8711 September 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/09/8711 September 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/09/8711 September 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/09/8711 September 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/09/8711 September 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/09/8711 September 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/09/8711 September 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/09/8711 September 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/08/8728 August 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/07/8720 July 1987 RETURN MADE UP TO 05/05/87; FULL LIST OF MEMBERS

View Document

20/07/8720 July 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

11/04/8711 April 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/04/8711 April 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/03/8710 March 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/03/877 March 1987 MEMORANDUM OF ASSOCIATION

View Document

07/03/877 March 1987 GAZETTABLE DOCUMENT

View Document

03/02/873 February 1987 COMPANY NAME CHANGED BAYLIGHT LIMITED CERTIFICATE ISSUED ON 03/02/87

View Document

27/01/8727 January 1987 COMPANY TYPE CHANGED FROM PRI TO PLC

View Document

09/12/869 December 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/12/869 December 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/12/864 December 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/07/862 July 1986 RETURN MADE UP TO 16/06/86; FULL LIST OF MEMBERS

View Document

02/07/862 July 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/85

View Document

02/06/852 June 1985 ANNUAL ACCOUNTS MADE UP DATE 31/12/84

View Document

01/06/851 June 1985 ANNUAL ACCOUNTS MADE UP DATE 31/12/83

View Document

22/01/8222 January 1982 CERTIFICATE OF INCORPORATION

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