BAYSTAR DEVELOPMENTS LIMITED

Company Documents

DateDescription
14/01/2514 January 2025 Confirmation statement made on 2025-01-14 with no updates

View Document

12/12/2412 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

27/03/2427 March 2024 Change of details for Mr Richard Stanley Maurice Davis as a person with significant control on 2024-03-27

View Document

27/03/2427 March 2024 Registered office address changed from 2nd Floor Gadd House Arcadia Avenue London N3 2JU England to Ground Floor Cooper House 316 Regents Park Road London N3 2JX on 2024-03-27

View Document

27/03/2427 March 2024 Change of details for Mr Adam Feizollah Davis as a person with significant control on 2024-03-27

View Document

27/03/2427 March 2024 Director's details changed for Mr Adam Feizollah Davis on 2024-03-27

View Document

27/03/2427 March 2024 Director's details changed for Mr Richard Stanley Maurice Davis on 2024-03-27

View Document

29/01/2429 January 2024 Confirmation statement made on 2024-01-28 with updates

View Document

14/12/2314 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

27/02/2327 February 2023 Total exemption full accounts made up to 2022-03-31

View Document

02/02/232 February 2023 Confirmation statement made on 2023-01-28 with updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

02/02/222 February 2022 Confirmation statement made on 2022-01-28 with updates

View Document

12/01/2212 January 2022 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

21/01/2121 January 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

15/09/2015 September 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 094089680002

View Document

15/09/2015 September 2020 SUB-DIVISION 01/03/20

View Document

15/09/2015 September 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 094089680001

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

09/03/209 March 2020 CONFIRMATION STATEMENT MADE ON 28/01/20, WITH UPDATES

View Document

11/12/1911 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

21/03/1921 March 2019 CONFIRMATION STATEMENT MADE ON 28/01/19, WITH UPDATES

View Document

17/12/1817 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

01/02/181 February 2018 CONFIRMATION STATEMENT MADE ON 28/01/18, WITH UPDATES

View Document

12/12/1712 December 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

24/02/1724 February 2017 CONFIRMATION STATEMENT MADE ON 28/01/17, WITH UPDATES

View Document

20/10/1620 October 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

10/08/1610 August 2016 REGISTRATION OF A CHARGE / CHARGE CODE 094089680002

View Document

02/08/162 August 2016 REGISTRATION OF A CHARGE / CHARGE CODE 094089680001

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

10/02/1610 February 2016 Annual return made up to 28 January 2016 with full list of shareholders

View Document

17/12/1517 December 2015 CURREXT FROM 31/03/2015 TO 31/03/2016

View Document

17/03/1517 March 2015 REGISTERED OFFICE CHANGED ON 17/03/2015 FROM 13 STATION ROAD LONDON N3 2SB

View Document

24/02/1524 February 2015 Annual return made up to 28 January 2015 with full list of shareholders

View Document

23/02/1523 February 2015 DIRECTOR APPOINTED MR RICHARD STANLEY MAURICE DAVIS

View Document

23/02/1523 February 2015 DIRECTOR APPOINTED MR ADAM DAVIS

View Document

23/02/1523 February 2015 27/01/15 STATEMENT OF CAPITAL GBP 2

View Document

10/02/1510 February 2015 APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN

View Document

29/01/1529 January 2015 CURRSHO FROM 31/01/2016 TO 31/03/2015

View Document

27/01/1527 January 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information