THE BAYFIELDS MANAGEMENT COMPANY LIMITED

Company Documents

DateDescription
04/08/254 August 2025 NewConfirmation statement made on 2025-07-31 with no updates

View Document

22/05/2522 May 2025 Accounts for a dormant company made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

12/08/2412 August 2024 Confirmation statement made on 2024-07-31 with no updates

View Document

26/04/2426 April 2024 Director's details changed for Innovus Company Secretaries Limited on 2024-04-26

View Document

26/04/2426 April 2024 Secretary's details changed for Innovus Company Secretaries Limited on 2024-04-26

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

11/12/2311 December 2023 Director's details changed for Fairfield Company Secretaries Limited on 2023-12-07

View Document

11/12/2311 December 2023 Secretary's details changed for Fairfield Company Secretaries Limited on 2023-12-07

View Document

31/07/2331 July 2023 Confirmation statement made on 2023-07-31 with no updates

View Document

21/07/2321 July 2023 Accounts for a dormant company made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

16/12/2216 December 2022 Termination of appointment of Felix Robert Keen as a director on 2022-12-16

View Document

16/12/2216 December 2022 Appointment of Mrs Philippa Flanegan as a director on 2022-12-16

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

06/08/216 August 2021 Confirmation statement made on 2021-08-06 with no updates

View Document

06/07/216 July 2021 Termination of appointment of Craig Christian Hulbert as a director on 2021-07-06

View Document

06/07/216 July 2021 Appointment of Mr Felix Robert Keen as a director on 2021-07-06

View Document

01/07/211 July 2021 Secretary's details changed for Fairfield Company Secretaries Limited on 2021-07-01

View Document

01/07/211 July 2021 Director's details changed for Fairfield Company Secretaries Limited on 2021-07-01

View Document

15/06/2115 June 2021 Registered office address changed from The Maltings Hyde Hall Farm Sandon Hertfordshire SG9 0RU to Queensway House 11 Queensway New Milton Hampshire BH25 5NR on 2021-06-15

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

20/11/2020 November 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

04/09/204 September 2020 CONFIRMATION STATEMENT MADE ON 06/08/20, NO UPDATES

View Document

06/05/206 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR CRAIG CHRISTIAN HULBERT / 06/05/2020

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

12/09/1912 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

07/08/197 August 2019 CONFIRMATION STATEMENT MADE ON 06/08/19, NO UPDATES

View Document

09/05/199 May 2019 APPOINTMENT TERMINATED, DIRECTOR ADRIAN POVEY

View Document

09/05/199 May 2019 CORPORATE DIRECTOR APPOINTED FAIRFIELD COMPANY SECRETARIES LIMITED

View Document

09/05/199 May 2019 DIRECTOR APPOINTED MR CRAIG CHRISTIAN HULBERT

View Document

09/05/199 May 2019 APPOINTMENT TERMINATED, DIRECTOR CHAMONIX ESTATES LIMITED

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

22/08/1822 August 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

06/08/186 August 2018 CONFIRMATION STATEMENT MADE ON 06/08/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

25/08/1725 August 2017 CONFIRMATION STATEMENT MADE ON 09/08/17, NO UPDATES

View Document

25/08/1725 August 2017 CESSATION OF BOVIS HOMES LIMITED AS A PSC

View Document

25/08/1725 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BOVIS HOMES LIMITED

View Document

25/08/1725 August 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

02/11/162 November 2016 DISS40 (DISS40(SOAD))

View Document

01/11/161 November 2016 FIRST GAZETTE

View Document

01/11/161 November 2016 CONFIRMATION STATEMENT MADE ON 09/08/16, WITH UPDATES

View Document

23/03/1623 March 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

10/08/1510 August 2015 09/08/15 NO MEMBER LIST

View Document

20/01/1520 January 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

14/10/1414 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

11/08/1411 August 2014 09/08/14 NO MEMBER LIST

View Document

09/08/139 August 2013 09/08/13 NO MEMBER LIST

View Document

22/02/1322 February 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

03/01/133 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN MARTIN POVEY / 01/01/2013

View Document

13/08/1213 August 2012 09/08/12 NO MEMBER LIST

View Document

07/06/127 June 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

12/08/1112 August 2011 09/08/11 NO MEMBER LIST

View Document

10/06/1110 June 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

24/08/1024 August 2010 09/08/10 NO MEMBER LIST

View Document

23/08/1023 August 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / FAIRFIELD COMPANY SECRETARIES LIMITED / 09/08/2010

View Document

20/08/1020 August 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / CHAMONIX ESTATES LIMITED / 09/08/2010

View Document

08/07/108 July 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

29/06/1029 June 2010 APPOINTMENT TERMINATED, DIRECTOR FAIRFIELD COMPANY SECRETARIES LIMITED

View Document

29/06/1029 June 2010 DIRECTOR APPOINTED MR ADRIAN MARTIN POVEY

View Document

25/10/0925 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

03/09/093 September 2009 ANNUAL RETURN MADE UP TO 09/08/09

View Document

03/09/093 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHAMONIX ESTATES LIMITED / 01/08/2009

View Document

21/08/0821 August 2008 ANNUAL RETURN MADE UP TO 09/08/08

View Document

02/07/082 July 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

31/01/0831 January 2008 REGISTERED OFFICE CHANGED ON 31/01/08 FROM: 26 YORK STREET LONDON W1U 6PZ

View Document

31/01/0831 January 2008 NEW DIRECTOR APPOINTED

View Document

31/01/0831 January 2008 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

31/01/0831 January 2008 DIRECTOR RESIGNED

View Document

08/01/088 January 2008 REGISTERED OFFICE CHANGED ON 08/01/08 FROM: CPM HOUSE, ESSEX ROAD HODDESDON HERTFORDSHIRE EN11 0DR

View Document

04/01/084 January 2008 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

04/01/084 January 2008 SECRETARY RESIGNED

View Document

26/09/0726 September 2007 REGISTERED OFFICE CHANGED ON 26/09/07 FROM: CPM HOUSE ESSEX ROAD HODDESDON HERTFORDSHIRE EN11 0DR

View Document

26/09/0726 September 2007 ANNUAL RETURN MADE UP TO 09/08/07

View Document

06/07/076 July 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

27/09/0627 September 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

31/08/0631 August 2006 ANNUAL RETURN MADE UP TO 09/08/06

View Document

13/10/0513 October 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

26/08/0526 August 2005 ANNUAL RETURN MADE UP TO 09/08/05

View Document

06/10/046 October 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

18/08/0418 August 2004 ANNUAL RETURN MADE UP TO 09/08/04

View Document

18/08/0418 August 2004 NEW DIRECTOR APPOINTED

View Document

17/08/0417 August 2004 DIRECTOR RESIGNED

View Document

12/08/0412 August 2004 NEW DIRECTOR APPOINTED

View Document

07/10/037 October 2003 ANNUAL RETURN MADE UP TO 09/08/03

View Document

03/10/033 October 2003 EXEMPTION FROM APPOINTING AUDITORS

View Document

03/10/033 October 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

24/09/0224 September 2002 ACC. REF. DATE SHORTENED FROM 31/08/03 TO 31/12/02

View Document

09/08/029 August 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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