BAYVIEW BUILDING MANAGEMENT LTD
Company Documents
Date | Description |
---|---|
05/06/245 June 2024 | Registered office address changed from 9 Union Court Liverpool L2 4SJ England to 105 Netherfield Road North Liverpool L5 3NW on 2024-06-05 |
09/02/249 February 2024 | Compulsory strike-off action has been suspended |
09/02/249 February 2024 | Compulsory strike-off action has been suspended |
02/01/242 January 2024 | First Gazette notice for compulsory strike-off |
02/01/242 January 2024 | First Gazette notice for compulsory strike-off |
23/08/2323 August 2023 | Compulsory strike-off action has been discontinued |
23/08/2323 August 2023 | Compulsory strike-off action has been discontinued |
22/08/2322 August 2023 | Termination of appointment of Graeme David Middleton as a director on 2023-01-15 |
22/08/2322 August 2023 | Appointment of Mr Christopher Mark Holden as a director on 2023-01-15 |
22/08/2322 August 2023 | Confirmation statement made on 2023-01-15 with updates |
22/08/2322 August 2023 | Notification of Christopher Mark Holden as a person with significant control on 2023-01-15 |
22/08/2322 August 2023 | Cessation of Graeme David Middleton as a person with significant control on 2023-01-15 |
11/05/2311 May 2023 | Compulsory strike-off action has been suspended |
11/05/2311 May 2023 | Compulsory strike-off action has been suspended |
04/04/234 April 2023 | First Gazette notice for compulsory strike-off |
04/04/234 April 2023 | First Gazette notice for compulsory strike-off |
02/03/222 March 2022 | Confirmation statement made on 2022-01-15 with no updates |
02/02/222 February 2022 | Amended micro company accounts made up to 2020-01-31 |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
28/10/2128 October 2021 | Micro company accounts made up to 2021-01-31 |
27/02/2127 February 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20 |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
06/02/206 February 2020 | CONFIRMATION STATEMENT MADE ON 15/01/20, NO UPDATES |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
13/12/1913 December 2019 | REGISTERED OFFICE CHANGED ON 13/12/2019 FROM 1 UNION COURT LIVERPOOL L2 4SJ ENGLAND |
27/02/1927 February 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 117718320002 |
21/02/1921 February 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 117718320001 |
16/01/1916 January 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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