BAYPRIDE PROPERTIES LIMITED

Company Documents

DateDescription
29/09/2529 September 2025 NewMicro company accounts made up to 2024-12-31

View Document

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

View Accounts

08/11/248 November 2024 Confirmation statement made on 2024-11-08 with no updates

View Document

07/06/247 June 2024 Micro company accounts made up to 2023-12-31

View Document

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

View Accounts

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

View Document

06/09/236 September 2023 Registration of charge 070692950002, created on 2023-09-05

View Document

06/09/236 September 2023 Registration of charge 070692950004, created on 2023-09-05

View Document

06/09/236 September 2023 Registration of charge 070692950003, created on 2023-09-05

View Document

16/08/2316 August 2023 Micro company accounts made up to 2022-12-31

View Document

31/03/2331 March 2023 Satisfaction of charge 070692950001 in full

View Document

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

View Accounts

08/11/228 November 2022 Confirmation statement made on 2022-11-08 with no updates

View Document

27/09/2227 September 2022 Micro company accounts made up to 2021-12-31

View Document

01/04/221 April 2022 Registered office address changed from Unit 1, Prideview Place Church Road Stanmore, Middlesex HA7 4AA United Kingdom to Unit 1, Prideview Place Church Road Stanmore Middlesex HA7 4AA on 2022-04-01

View Document

08/11/218 November 2021 Confirmation statement made on 2021-11-08 with no updates

View Document

14/06/2114 June 2021 Micro company accounts made up to 2020-12-31

View Document

27/08/2027 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR NILESH RAJ PATEL / 01/08/2020

View Document

05/08/205 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

13/11/1913 November 2019 CONFIRMATION STATEMENT MADE ON 08/11/19, NO UPDATES

View Document

02/10/192 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

08/11/188 November 2018 CONFIRMATION STATEMENT MADE ON 08/11/18, NO UPDATES

View Document

06/08/186 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

08/11/178 November 2017 CONFIRMATION STATEMENT MADE ON 08/11/17, NO UPDATES

View Document

06/11/176 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR PRIYEN SHAILESH PATEL / 06/11/2017

View Document

06/11/176 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR NILESH RAJ PATEL / 06/11/2017

View Document

05/10/175 October 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

16/11/1616 November 2016 CONFIRMATION STATEMENT MADE ON 08/11/16, WITH UPDATES

View Document

22/07/1622 July 2016 Annual accounts small company total exemption made up to 30 December 2015

View Document

15/07/1615 July 2016 REGISTRATION OF A CHARGE / CHARGE CODE 070692950001

View Document

13/06/1613 June 2016 PREVEXT FROM 30/09/2015 TO 31/12/2015

View Document

18/11/1518 November 2015 Annual return made up to 8 November 2015 with full list of shareholders

View Document

22/06/1522 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

10/11/1410 November 2014 Annual return made up to 8 November 2014 with full list of shareholders

View Document

20/06/1420 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

11/11/1311 November 2013 Annual return made up to 8 November 2013 with full list of shareholders

View Document

08/11/138 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR NILESH RAJ PATEL / 08/11/2013

View Document

03/07/133 July 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

13/12/1213 December 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

05/12/125 December 2012 Annual return made up to 8 November 2012 with full list of shareholders

View Document

17/09/1217 September 2012 PREVSHO FROM 31/12/2011 TO 30/09/2011

View Document

30/11/1130 November 2011 Annual return made up to 8 November 2011 with full list of shareholders

View Document

11/07/1111 July 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

15/03/1115 March 2011 APPOINTMENT TERMINATED, SECRETARY KRISHNA PATEL

View Document

15/03/1115 March 2011 DIRECTOR APPOINTED MR NILESH RAJ PATEL

View Document

15/03/1115 March 2011 DIRECTOR APPOINTED MR PRIYEN SHAILESH PATEL

View Document

15/03/1115 March 2011 APPOINTMENT TERMINATED, DIRECTOR ANITA PATEL

View Document

15/03/1115 March 2011 APPOINTMENT TERMINATED, DIRECTOR KRISHNA PATEL

View Document

09/03/119 March 2011 03/03/11 STATEMENT OF CAPITAL GBP 100

View Document

24/11/1024 November 2010 Annual return made up to 8 November 2010 with full list of shareholders

View Document

24/08/1024 August 2010 CURREXT FROM 30/11/2010 TO 31/12/2010

View Document

16/02/1016 February 2010 SECRETARY APPOINTED KRISHNA RAJENDRA PATEL

View Document

16/02/1016 February 2010 DIRECTOR APPOINTED KRISHNA RAJENDRA PATEL

View Document

16/02/1016 February 2010 DIRECTOR APPOINTED MRS ANITA SHAILESH PATEL

View Document

09/02/109 February 2010 APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN

View Document

09/02/109 February 2010 REGISTERED OFFICE CHANGED ON 09/02/2010 FROM 788-790 FINCHLEY ROAD LONDON NW11 7TJ UNITED KINGDOM

View Document

08/11/098 November 2009 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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