BAYTHORPE LODGE LIMITED

Company Documents

DateDescription
04/08/254 August 2025 NewAppointment of Crown Property Management Ltd as a secretary on 2025-06-15

View Document

04/08/254 August 2025 NewConfirmation statement made on 2025-06-28 with updates

View Document

17/06/2517 June 2025 Accounts for a dormant company made up to 2025-04-30

View Document

17/06/2517 June 2025 Registered office address changed from Queensway House 11 Queensway New Milton Hampshire BH25 5NR England to 135 Reddenhill Road Torquay Devon TQ1 3NT on 2025-06-17

View Document

17/06/2517 June 2025 Termination of appointment of Innovus Company Secretaries Limited as a secretary on 2025-06-15

View Document

30/04/2530 April 2025 Annual accounts for year ending 30 Apr 2025

View Accounts

06/02/256 February 2025 Accounts for a dormant company made up to 2024-04-30

View Document

28/06/2428 June 2024 Confirmation statement made on 2024-06-28 with updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

28/12/2328 December 2023 Termination of appointment of Michael Cyril Clark as a director on 2023-11-20

View Document

11/12/2311 December 2023 Appointment of Innovus Company Secretaries Limited as a secretary on 2023-12-07

View Document

11/12/2311 December 2023 Termination of appointment of Blenheims Estate & Asset Management (Sw) Limited as a secretary on 2023-12-07

View Document

20/11/2320 November 2023 Micro company accounts made up to 2023-04-30

View Document

09/11/239 November 2023 Secretary's details changed for Blenheims Estate & Asset Management (Sw) Limited on 2023-11-09

View Document

29/06/2329 June 2023 Confirmation statement made on 2023-06-28 with updates

View Document

14/06/2314 June 2023 Registered office address changed from Pembroke House Torquay Road Preston Paignton Devon TQ3 2EZ to Queensway House 11 Queensway New Milton Hampshire BH25 5NR on 2023-06-14

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

02/12/222 December 2022 Micro company accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

29/03/2229 March 2022 Director's details changed for Mrs Christine Weston on 2022-03-29

View Document

15/12/2115 December 2021 Micro company accounts made up to 2021-04-30

View Document

28/06/2128 June 2021 Confirmation statement made on 2021-06-28 with updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

21/01/2121 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

15/10/2015 October 2020 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BLENHEIMS ESTATE & ASSET MANAGEMENT (SW) LIMITED / 15/10/2020

View Document

29/06/2029 June 2020 CONFIRMATION STATEMENT MADE ON 28/06/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

27/04/2027 April 2020 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BLENHEIMS ESTATE & ASSET MANAGEMENT (SW) LIMITED / 27/04/2020

View Document

22/04/2022 April 2020 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BLENHEIMS ESTATE & ASSET MANAGEMENT (SW) LIMITED / 22/04/2020

View Document

02/01/202 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

26/07/1926 July 2019 DIRECTOR APPOINTED MS CHRISTINE WESTON

View Document

28/06/1928 June 2019 CONFIRMATION STATEMENT MADE ON 28/06/19, WITH UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

04/02/194 February 2019 APPOINTMENT TERMINATED, DIRECTOR RONALD EASTER

View Document

22/01/1922 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANGELA CATHY MARY BUSCOMBE / 22/01/2019

View Document

07/11/187 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

28/06/1828 June 2018 CONFIRMATION STATEMENT MADE ON 28/06/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

07/12/177 December 2017 DIRECTOR APPOINTED MR MICHAEL CYRIL CLARK

View Document

27/09/1727 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

21/09/1721 September 2017 APPOINTMENT TERMINATED, DIRECTOR PETER COOKE

View Document

11/07/1711 July 2017 NOTIFICATION OF PSC STATEMENT ON 29/06/2016

View Document

05/07/175 July 2017 CONFIRMATION STATEMENT MADE ON 28/06/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

22/02/1722 February 2017 DIRECTOR APPOINTED MRS ANGELA CATHY MARY BUSCOMBE

View Document

20/02/1720 February 2017 APPOINTMENT TERMINATED, DIRECTOR MICHAEL BUSCOMBE

View Document

21/11/1621 November 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

31/10/1631 October 2016 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BLENHEIMS ESTATE & ASSET MANAGEMENT (SW) LIMITED / 31/10/2016

View Document

28/06/1628 June 2016 Annual return made up to 28 June 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

08/12/158 December 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/15

View Document

04/12/154 December 2015 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / TMS SOUTH WEST LIMITED / 01/11/2015

View Document

29/06/1529 June 2015 Annual return made up to 28 June 2015 with full list of shareholders

View Document

17/04/1517 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL CHARLES BUSCOMBE / 30/03/2015

View Document

17/04/1517 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / PETER ROBERT COOKE / 30/03/2015

View Document

17/04/1517 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / JOHN ARTHUR REASON / 30/03/2015

View Document

17/04/1517 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / RONALD EASTER / 30/03/2015

View Document

09/01/159 January 2015 30/04/14 TOTAL EXEMPTION FULL

View Document

14/07/1414 July 2014 Annual return made up to 28 June 2014 with full list of shareholders

View Document

01/01/141 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

02/07/132 July 2013 Annual return made up to 28 June 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

01/10/121 October 2012 DIRECTOR APPOINTED MICHAEL CHARLES BUSCOMBE

View Document

03/09/123 September 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

28/06/1228 June 2012 Annual return made up to 28 June 2012 with full list of shareholders

View Document

29/11/1129 November 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

01/07/111 July 2011 Annual return made up to 28 June 2011 with full list of shareholders

View Document

15/12/1015 December 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / TMS SOUTH WEST LIMITED / 22/11/2010

View Document

15/12/1015 December 2010 REGISTERED OFFICE CHANGED ON 15/12/2010 FROM, ENDSLEIGH HOUSE MONTPELLIER TERRACE, TORQUAY, DEVON, TQ1 1BJ

View Document

13/09/1013 September 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

07/07/107 July 2010 Annual return made up to 28 June 2010 with full list of shareholders

View Document

24/10/0924 October 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

24/08/0924 August 2009 SECRETARY'S CHANGE OF PARTICULARS / TORBAY MANAGEMENT SERVICES LIMITED / 11/08/2009

View Document

13/08/0913 August 2009 SECRETARY'S CHANGE OF PARTICULARS TORBAY MANAGEMENT SERVICES LIMITED LOGGED FORM

View Document

12/08/0912 August 2009 REGISTERED OFFICE CHANGED ON 12/08/2009 FROM, 1 MONTPELLIER TERRACE, TORQUAY, DEVON, TQ1 1BJ

View Document

14/07/0914 July 2009 RETURN MADE UP TO 28/06/09; FULL LIST OF MEMBERS

View Document

02/09/082 September 2008 30/04/08 TOTAL EXEMPTION FULL

View Document

07/07/087 July 2008 RETURN MADE UP TO 28/06/08; FULL LIST OF MEMBERS

View Document

27/09/0727 September 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/07

View Document

29/06/0729 June 2007 RETURN MADE UP TO 28/06/07; FULL LIST OF MEMBERS

View Document

25/07/0625 July 2006 NEW DIRECTOR APPOINTED

View Document

19/07/0619 July 2006 DIRECTOR RESIGNED

View Document

19/07/0619 July 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06

View Document

18/07/0618 July 2006 RETURN MADE UP TO 28/06/06; FULL LIST OF MEMBERS

View Document

12/04/0612 April 2006 REGISTERED OFFICE CHANGED ON 12/04/06 FROM: 2 MONTPELLIER TERRACE, TORQUAY, DEVON TQ1 1BL

View Document

12/04/0612 April 2006 SECRETARY'S PARTICULARS CHANGED

View Document

09/09/059 September 2005 RETURN MADE UP TO 28/06/05; FULL LIST OF MEMBERS

View Document

25/08/0525 August 2005 NEW DIRECTOR APPOINTED

View Document

10/07/0510 July 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05

View Document

13/06/0513 June 2005 DIRECTOR RESIGNED

View Document

14/07/0414 July 2004 RETURN MADE UP TO 28/06/04; FULL LIST OF MEMBERS

View Document

06/07/046 July 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04

View Document

11/07/0311 July 2003 RETURN MADE UP TO 28/06/03; FULL LIST OF MEMBERS

View Document

08/07/038 July 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/03

View Document

21/05/0321 May 2003 NEW SECRETARY APPOINTED

View Document

21/05/0321 May 2003 DIRECTOR RESIGNED

View Document

21/05/0321 May 2003 REGISTERED OFFICE CHANGED ON 21/05/03 FROM: BARCLAYS BANK CHAMBERS, FORE STREET ST MARYCHURCH, TORQUAY, DEVON TQ1 4PR

View Document

26/09/0226 September 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/02

View Document

29/07/0229 July 2002 RETURN MADE UP TO 28/06/02; FULL LIST OF MEMBERS

View Document

29/07/0229 July 2002 REGISTERED OFFICE CHANGED ON 29/07/02 FROM: BAYTHORPE LODGE, LIVERMEAD HILL, TORQUAY, DEVON TQ2 6TP

View Document

26/07/0226 July 2002 NEW DIRECTOR APPOINTED

View Document

26/07/0226 July 2002 DIRECTOR RESIGNED

View Document

26/07/0226 July 2002 NEW DIRECTOR APPOINTED

View Document

15/08/0115 August 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/01

View Document

08/08/018 August 2001 NEW SECRETARY APPOINTED

View Document

08/08/018 August 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

08/08/018 August 2001 RETURN MADE UP TO 28/06/01; FULL LIST OF MEMBERS

View Document

02/03/012 March 2001 FULL ACCOUNTS MADE UP TO 30/04/00

View Document

20/12/0020 December 2000 NEW DIRECTOR APPOINTED

View Document

10/10/0010 October 2000 RETURN MADE UP TO 28/06/00; NO CHANGE OF MEMBERS

View Document

18/09/0018 September 2000 NEW DIRECTOR APPOINTED

View Document

10/08/0010 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

10/08/0010 August 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

10/08/0010 August 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/08/0010 August 2000 RETURN MADE UP TO 28/06/99; FULL LIST OF MEMBERS

View Document

26/10/9826 October 1998 RETURN MADE UP TO 28/06/98; NO CHANGE OF MEMBERS

View Document

15/10/9815 October 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

12/08/9812 August 1998 NEW SECRETARY APPOINTED

View Document

12/08/9812 August 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

10/08/9810 August 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

13/01/9813 January 1998 RETURN MADE UP TO 28/06/97; FULL LIST OF MEMBERS

View Document

17/07/9717 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97

View Document

28/08/9628 August 1996 RETURN MADE UP TO 28/06/96; FULL LIST OF MEMBERS

View Document

17/06/9617 June 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96

View Document

17/06/9617 June 1996 NEW DIRECTOR APPOINTED

View Document

17/06/9617 June 1996 DIRECTOR RESIGNED

View Document

28/06/9528 June 1995 RETURN MADE UP TO 28/06/95; FULL LIST OF MEMBERS

View Document

22/06/9522 June 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95

View Document

21/02/9521 February 1995 FULL ACCOUNTS MADE UP TO 30/04/94

View Document

19/07/9419 July 1994 RETURN MADE UP TO 28/06/94; NO CHANGE OF MEMBERS

View Document

14/07/9314 July 1993 RETURN MADE UP TO 28/06/93; FULL LIST OF MEMBERS

View Document

24/06/9324 June 1993 FULL ACCOUNTS MADE UP TO 30/04/93

View Document

28/07/9228 July 1992 FULL ACCOUNTS MADE UP TO 30/04/92

View Document

06/07/926 July 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

06/07/926 July 1992 RETURN MADE UP TO 28/06/92; FULL LIST OF MEMBERS

View Document

12/08/9112 August 1991 RETURN MADE UP TO 28/06/91; FULL LIST OF MEMBERS

View Document

23/07/9123 July 1991 FULL ACCOUNTS MADE UP TO 30/04/91

View Document

06/07/906 July 1990 NEW DIRECTOR APPOINTED

View Document

06/07/906 July 1990 FULL ACCOUNTS MADE UP TO 30/04/90

View Document

06/07/906 July 1990 RETURN MADE UP TO 28/06/90; FULL LIST OF MEMBERS

View Document

16/06/8916 June 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/06/8916 June 1989 FULL ACCOUNTS MADE UP TO 30/04/89

View Document

16/06/8916 June 1989 RETURN MADE UP TO 14/06/89; FULL LIST OF MEMBERS

View Document

01/07/881 July 1988 FULL ACCOUNTS MADE UP TO 30/04/88

View Document

01/07/881 July 1988 RETURN MADE UP TO 09/06/88; FULL LIST OF MEMBERS

View Document

02/07/872 July 1987 RETURN MADE UP TO 11/06/87; FULL LIST OF MEMBERS

View Document

02/07/872 July 1987 FULL ACCOUNTS MADE UP TO 30/04/87

View Document

02/09/862 September 1986 RETURN MADE UP TO 30/06/86; FULL LIST OF MEMBERS

View Document

26/07/8626 July 1986 FULL ACCOUNTS MADE UP TO 30/04/86

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