BAY TREE HOMES PROJECTS LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
31/07/2531 July 2025 NewTotal exemption full accounts made up to 2024-03-30

View Document

29/07/2529 July 2025 NewSatisfaction of charge 092706220001 in full

View Document

31/03/2531 March 2025 Current accounting period shortened from 2024-03-31 to 2024-03-30

View Document

30/03/2430 March 2024 Annual accounts for year ending 30 Mar 2024

View Accounts

28/03/2428 March 2024 Total exemption full accounts made up to 2023-03-31

View Document

12/03/2412 March 2024 Satisfaction of charge 092706220002 in full

View Document

15/11/2315 November 2023 Confirmation statement made on 2023-10-20 with no updates

View Document

18/08/2318 August 2023 Appointment of Mrs Yulia Vladimirovna Mednikova Quy as a director on 2023-08-17

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

21/12/2221 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

24/11/2224 November 2022 Confirmation statement made on 2022-10-20 with updates

View Document

08/04/228 April 2022 Cessation of Carol Gay Thierry as a person with significant control on 2021-11-29

View Document

08/04/228 April 2022 Notification of Bay Tree Homes Developments Ltd as a person with significant control on 2021-11-29

View Document

08/04/228 April 2022 Cessation of Jonathan Quy as a person with significant control on 2021-11-29

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

13/01/2213 January 2022 Total exemption full accounts made up to 2021-06-30

View Document

24/11/2124 November 2021 Resolutions

View Document

24/11/2124 November 2021 Resolutions

View Document

22/11/2122 November 2021 Change of share class name or designation

View Document

27/10/2127 October 2021 Confirmation statement made on 2021-10-20 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

11/06/2111 June 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

19/01/2119 January 2021 APPOINTMENT TERMINATED, SECRETARY REBECCA MEANLEY

View Document

19/01/2119 January 2021 PSC'S CHANGE OF PARTICULARS / MRS CAROL GAY THIERRY / 06/04/2016

View Document

19/01/2119 January 2021 PSC'S CHANGE OF PARTICULARS / MR JONATHAN QUY / 06/04/2016

View Document

19/01/2119 January 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN QUY / 28/07/2020

View Document

19/01/2119 January 2021 DIRECTOR'S CHANGE OF PARTICULARS / MRS CAROL GAY THIERRY / 28/07/2020

View Document

19/01/2119 January 2021 PSC'S CHANGE OF PARTICULARS / MRS CAROL GAY THIERRY / 28/07/2020

View Document

19/01/2119 January 2021 PSC'S CHANGE OF PARTICULARS / MR JONATHAN QUY / 28/07/2020

View Document

19/01/2119 January 2021 CONFIRMATION STATEMENT MADE ON 20/10/20, NO UPDATES

View Document

14/12/2014 December 2020 REGISTERED OFFICE CHANGED ON 14/12/2020 FROM 1 CHATERHOUSE MEWS LONDON EC1M 6BB

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

02/03/202 March 2020 REGISTRATION OF A CHARGE / CHARGE CODE 092706220002

View Document

02/03/202 March 2020 REGISTRATION OF A CHARGE / CHARGE CODE 092706220001

View Document

29/10/1929 October 2019 CONFIRMATION STATEMENT MADE ON 20/10/19, WITH UPDATES

View Document

09/10/199 October 2019 PREVSHO FROM 31/10/2019 TO 30/06/2019

View Document

09/10/199 October 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/19

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

06/11/186 November 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/18

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

24/10/1824 October 2018 CONFIRMATION STATEMENT MADE ON 20/10/18, WITH UPDATES

View Document

04/07/184 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS CAROL GAY THIERRY / 04/07/2018

View Document

04/07/184 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN QUY / 04/07/2018

View Document

09/01/189 January 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/17

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

23/10/1723 October 2017 CONFIRMATION STATEMENT MADE ON 20/10/17, WITH UPDATES

View Document

28/11/1628 November 2016 Annual accounts small company total exemption made up to 31 October 2016

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

26/10/1626 October 2016 CONFIRMATION STATEMENT MADE ON 20/10/16, WITH UPDATES

View Document

22/01/1622 January 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

30/10/1530 October 2015 Annual return made up to 20 October 2015 with full list of shareholders

View Document

20/10/1420 October 2014 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