BAYVIEW PROPERTY MANAGEMENT LTD

Company Documents

DateDescription
31/05/2531 May 2025 Micro company accounts made up to 2024-08-31

View Document

24/01/2524 January 2025 Appointment of Paul Barker as a secretary on 2025-01-11

View Document

24/01/2524 January 2025 Registered office address changed from Hayling Property 16 Mengham Road Hayling Island PO11 9BL England to 93 Sea Front Hayling Island PO11 0AW on 2025-01-24

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

17/05/2417 May 2024 Termination of appointment of Peter Simon Dack as a secretary on 2024-05-17

View Document

17/05/2417 May 2024 Registered office address changed from 67 Osborne Road Southsea Hampshire PO5 3LS to Hayling Property 16 Mengham Road Hayling Island PO11 9BL on 2024-05-17

View Document

12/01/2412 January 2024 Director's details changed for Mr Kevin Patrick Rose on 2024-01-12

View Document

12/01/2412 January 2024 Director's details changed for Mr Andrew John James on 2024-01-12

View Document

05/01/245 January 2024 Micro company accounts made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

22/08/2322 August 2023 Confirmation statement made on 2023-08-19 with updates

View Document

27/12/2227 December 2022 Micro company accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

31/01/2231 January 2022 Micro company accounts made up to 2021-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

19/08/2019 August 2020 CONFIRMATION STATEMENT MADE ON 19/08/20, WITH UPDATES

View Document

10/02/2010 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

19/08/1919 August 2019 CONFIRMATION STATEMENT MADE ON 19/08/19, NO UPDATES

View Document

26/04/1926 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

30/08/1830 August 2018 CONFIRMATION STATEMENT MADE ON 19/08/18, NO UPDATES

View Document

18/07/1818 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

23/08/1723 August 2017 CONFIRMATION STATEMENT MADE ON 19/08/17, NO UPDATES

View Document

12/06/1712 June 2017 31/08/16 TOTAL EXEMPTION FULL

View Document

30/08/1630 August 2016 CONFIRMATION STATEMENT MADE ON 19/08/16, WITH UPDATES

View Document

23/03/1623 March 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

31/08/1531 August 2015 Annual return made up to 19 August 2015 with full list of shareholders

View Document

19/05/1519 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

16/09/1416 September 2014 SECRETARY APPOINTED MR PETER SIMON DACK

View Document

16/09/1416 September 2014 Annual return made up to 19 August 2014 with full list of shareholders

View Document

16/09/1416 September 2014 REGISTERED OFFICE CHANGED ON 16/09/2014 FROM 5 WEBB CLOSE HAYLING ISLAND HAMPSHIRE PO11 9JG ENGLAND

View Document

16/09/1416 September 2014 APPOINTMENT TERMINATED, DIRECTOR SAMANTHA WADE

View Document

14/01/1414 January 2014 14/01/14 STATEMENT OF CAPITAL GBP 23

View Document

07/01/147 January 2014 DIRECTOR APPOINTED MR ANDREW JOHN JAMES

View Document

17/09/1317 September 2013 DIRECTOR APPOINTED MRS SAMANTHA JANE WADE

View Document

16/09/1316 September 2013 APPOINTMENT TERMINATED, DIRECTOR SAMANTHA WADE

View Document

16/09/1316 September 2013 APPOINTMENT TERMINATED, SECRETARY SAMANTHA WADE

View Document

19/08/1319 August 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information