BAYPORT LIMITED

Company Documents

DateDescription
30/09/1530 September 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

09/12/149 December 2014 Annual return made up to 27 October 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

18/11/1318 November 2013 Annual return made up to 27 October 2013 with full list of shareholders

View Document

24/05/1324 May 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

19/11/1219 November 2012 Annual return made up to 27 October 2012 with full list of shareholders

View Document

18/09/1218 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

25/11/1125 November 2011 Annual return made up to 27 October 2011 with full list of shareholders

View Document

18/03/1118 March 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

04/01/114 January 2011 Annual return made up to 27 October 2010 with full list of shareholders

View Document

28/09/1028 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

12/04/1012 April 2010 REGISTERED OFFICE CHANGED ON 12/04/2010 FROM
7 IMPERIAL SQUARE
CHELTENHAM
GLOUCESTERSHIRE
GL50 1QB

View Document

29/10/0929 October 2009 Annual return made up to 27 October 2009 with full list of shareholders

View Document

14/09/0914 September 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

25/08/0925 August 2009 SECRETARY'S CHANGE OF PARTICULARS / PAMELA CADBURY / 25/08/2009

View Document

18/08/0918 August 2009 SECRETARY'S CHANGE OF PARTICULARS / PAMELA CADBURY / 18/08/2009

View Document

23/12/0823 December 2008 REGISTERED OFFICE CHANGED ON 23/12/2008 FROM
BPC PARTNERS
7 IMPERIAL SQUARE
CHELTENHAM
GLOUCESTERSHIRE
GL50 1QB

View Document

23/12/0823 December 2008 DIRECTOR'S CHANGE OF PARTICULARS / ROWENA LUARD / 01/10/2008

View Document

23/12/0823 December 2008 RETURN MADE UP TO 27/10/08; FULL LIST OF MEMBERS

View Document

22/09/0822 September 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

26/11/0726 November 2007 RETURN MADE UP TO 27/10/07; FULL LIST OF MEMBERS

View Document

16/05/0716 May 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

16/05/0716 May 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

18/04/0718 April 2007 RETURN MADE UP TO 27/10/06; FULL LIST OF MEMBERS

View Document

27/02/0727 February 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

15/02/0715 February 2007 RETURN MADE UP TO 27/10/05; FULL LIST OF MEMBERS

View Document

18/12/0618 December 2006 DIRECTOR RESIGNED

View Document

18/12/0618 December 2006 NEW SECRETARY APPOINTED

View Document

18/12/0618 December 2006 SECRETARY RESIGNED

View Document

06/12/066 December 2006 REGISTERED OFFICE CHANGED ON 06/12/06 FROM:
277 GREEN LANES
LONDON
N13 4XS

View Document

16/08/0616 August 2006 NEW DIRECTOR APPOINTED

View Document

13/06/0613 June 2006 FIRST GAZETTE

View Document

01/12/041 December 2004 RETURN MADE UP TO 27/10/04; FULL LIST OF MEMBERS

View Document

16/06/0416 June 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

31/10/0331 October 2003 RETURN MADE UP TO 27/10/03; FULL LIST OF MEMBERS

View Document

09/08/039 August 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

01/11/021 November 2002 RETURN MADE UP TO 27/10/02; FULL LIST OF MEMBERS

View Document

05/09/025 September 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

31/10/0131 October 2001 RETURN MADE UP TO 27/10/01; FULL LIST OF MEMBERS

View Document

12/02/0112 February 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

02/11/002 November 2000 RETURN MADE UP TO 27/10/00; FULL LIST OF MEMBERS

View Document

01/06/001 June 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

24/11/9924 November 1999 RETURN MADE UP TO 27/10/99; FULL LIST OF MEMBERS

View Document

01/12/981 December 1998 ACC. REF. DATE EXTENDED FROM 31/10/99 TO 31/12/99

View Document

26/11/9826 November 1998 NEW DIRECTOR APPOINTED

View Document

26/11/9826 November 1998 REGISTERED OFFICE CHANGED ON 26/11/98 FROM:
1ST FLOOR OFFICES
8-10 STAMFORD HILL
LONDON
N16 6XZ

View Document

26/11/9826 November 1998 NEW SECRETARY APPOINTED

View Document

26/11/9826 November 1998 SECRETARY RESIGNED

View Document

26/11/9826 November 1998 DIRECTOR RESIGNED

View Document

27/10/9827 October 1998 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information