BAY PROPERTY GROUP LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
08/05/258 May 2025 | Registration of charge 117904150010, created on 2025-05-06 |
16/04/2516 April 2025 | Memorandum and Articles of Association |
16/04/2516 April 2025 | Resolutions |
28/03/2528 March 2025 | Total exemption full accounts made up to 2024-03-31 |
10/03/2510 March 2025 | Director's details changed for Mr Mark James Nicholls on 2025-03-10 |
10/03/2510 March 2025 | Registered office address changed from The Old Court House Clark Street Morecambe Lancashire LA4 5HR England to C/O Blend Accountants Limited Penrod Way Morecambe Lancashire LA3 2UZ on 2025-03-10 |
27/01/2527 January 2025 | Confirmation statement made on 2025-01-27 with no updates |
19/09/2419 September 2024 | Registration of charge 117904150009, created on 2024-09-16 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
29/01/2429 January 2024 | Confirmation statement made on 2024-01-27 with no updates |
25/01/2425 January 2024 | Registration of charge 117904150008, created on 2024-01-24 |
19/12/2319 December 2023 | Total exemption full accounts made up to 2023-03-31 |
04/08/234 August 2023 | Registration of charge 117904150007, created on 2023-08-01 |
17/07/2317 July 2023 | Registration of charge 117904150006, created on 2023-07-03 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
31/01/2331 January 2023 | Confirmation statement made on 2023-01-27 with no updates |
30/01/2330 January 2023 | Change of details for Mr Mark James Nicholls as a person with significant control on 2022-01-26 |
27/01/2327 January 2023 | Change of details for Mr Mark James Nicholls as a person with significant control on 2023-01-27 |
27/01/2327 January 2023 | Director's details changed for Mr Mark James Nicholls on 2023-01-27 |
15/12/2215 December 2022 | Registration of charge 117904150005, created on 2022-12-12 |
14/12/2214 December 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
01/02/221 February 2022 | Confirmation statement made on 2022-01-27 with updates |
26/01/2226 January 2022 | Registered office address changed from 19/21 Swan Street West Malling Kent ME19 6JU United Kingdom to The Old Court House Clark Street Morecambe Lancashire LA4 5HR on 2022-01-26 |
05/11/215 November 2021 | Total exemption full accounts made up to 2021-03-31 |
01/07/211 July 2021 | Registration of charge 117904150002, created on 2021-06-28 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
21/12/2021 December 2020 | 31/03/20 TOTAL EXEMPTION FULL |
18/12/2018 December 2020 | PREVEXT FROM 31/01/2020 TO 31/03/2020 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
30/03/2030 March 2020 | CONFIRMATION STATEMENT MADE ON 27/01/20, WITH UPDATES |
17/03/2017 March 2020 | PSC'S CHANGE OF PARTICULARS / MR MARK JAMES NICHOLLS / 17/03/2020 |
17/03/2017 March 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARK JAMES NICHOLLS / 17/03/2020 |
17/03/2017 March 2020 | REGISTERED OFFICE CHANGED ON 17/03/2020 FROM 28 LONGLANDS LANE HEYSHAM MORECAMBE LA3 2NS ENGLAND |
26/04/1926 April 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 117904150001 |
28/01/1928 January 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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