BAYVIEW BUILDING MANAGEMENT LTD

Company Documents

DateDescription
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

View Document

09/02/249 February 2024 Compulsory strike-off action has been suspended

View Document

09/02/249 February 2024 Compulsory strike-off action has been suspended

View Document

02/01/242 January 2024 First Gazette notice for compulsory strike-off

View Document

02/01/242 January 2024 First Gazette notice for compulsory strike-off

View Document

23/08/2323 August 2023 Compulsory strike-off action has been discontinued

View Document

23/08/2323 August 2023 Compulsory strike-off action has been discontinued

View Document

22/08/2322 August 2023 Termination of appointment of Graeme David Middleton as a director on 2023-01-15

View Document

22/08/2322 August 2023 Appointment of Mr Christopher Mark Holden as a director on 2023-01-15

View Document

22/08/2322 August 2023 Confirmation statement made on 2023-01-15 with updates

View Document

22/08/2322 August 2023 Notification of Christopher Mark Holden as a person with significant control on 2023-01-15

View Document

22/08/2322 August 2023 Cessation of Graeme David Middleton as a person with significant control on 2023-01-15

View Document

11/05/2311 May 2023 Compulsory strike-off action has been suspended

View Document

11/05/2311 May 2023 Compulsory strike-off action has been suspended

View Document

04/04/234 April 2023 First Gazette notice for compulsory strike-off

View Document

04/04/234 April 2023 First Gazette notice for compulsory strike-off

View Document

02/03/222 March 2022 Confirmation statement made on 2022-01-15 with no updates

View Document

02/02/222 February 2022 Amended micro company accounts made up to 2020-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

28/10/2128 October 2021 Micro company accounts made up to 2021-01-31

View Document

27/02/2127 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

06/02/206 February 2020 CONFIRMATION STATEMENT MADE ON 15/01/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

13/12/1913 December 2019 REGISTERED OFFICE CHANGED ON 13/12/2019 FROM 1 UNION COURT LIVERPOOL L2 4SJ ENGLAND

View Document

27/02/1927 February 2019 REGISTRATION OF A CHARGE / CHARGE CODE 117718320002

View Document

21/02/1921 February 2019 REGISTRATION OF A CHARGE / CHARGE CODE 117718320001

View Document

16/01/1916 January 2019 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