BAY TREE LODGE LIMITED

Company Documents

DateDescription
27/08/2527 August 2025 NewAccounts for a dormant company made up to 2024-12-31

View Document

07/04/257 April 2025 Appointment of Ms Yan Pan as a director on 2025-03-31

View Document

31/03/2531 March 2025 Confirmation statement made on 2025-03-28 with updates

View Document

26/03/2526 March 2025 Change of details for Mr Stefan Mark Ogden as a person with significant control on 2025-03-24

View Document

26/03/2526 March 2025 Director's details changed for Mr Stefan Mark Ogden on 2025-03-24

View Document

26/03/2526 March 2025 Change of details for Mr Stefan Mark Ogden as a person with significant control on 2024-07-19

View Document

25/03/2525 March 2025 Notification of Yan Pan as a person with significant control on 2024-04-01

View Document

06/01/256 January 2025 Change of details for Mr Stefan Mark Ogden as a person with significant control on 2024-07-19

View Document

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

View Accounts

02/04/242 April 2024 Confirmation statement made on 2024-03-28 with updates

View Document

19/02/2419 February 2024 Accounts for a dormant company made up to 2023-12-31

View Document

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

View Accounts

12/05/2312 May 2023 Accounts for a dormant company made up to 2022-12-31

View Document

28/03/2328 March 2023 Confirmation statement made on 2023-03-28 with updates

View Document

28/03/2328 March 2023 Registered office address changed from 4 Alleyn Park Dulwich London SE21 8AE to Communication House Victoria Avenue Camberley Surrey GU15 3HX on 2023-03-28

View Document

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

View Accounts

01/04/221 April 2022 Confirmation statement made on 2022-03-28 with no updates

View Document

17/02/2217 February 2022 Accounts for a dormant company made up to 2021-12-31

View Document

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

View Accounts

17/03/2117 March 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/20

View Document

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

View Accounts

10/11/2010 November 2020 DIRECTOR'S CHANGE OF PARTICULARS / MISS CLAIRE HELEN WILKINSON ANGUS / 08/11/2020

View Document

30/03/2030 March 2020 CONFIRMATION STATEMENT MADE ON 28/03/20, NO UPDATES

View Document

03/03/203 March 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

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

View Accounts

29/03/1929 March 2019 CONFIRMATION STATEMENT MADE ON 28/03/19, NO UPDATES

View Document

29/03/1929 March 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

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

View Accounts

04/04/184 April 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

03/04/183 April 2018 CONFIRMATION STATEMENT MADE ON 28/03/18, NO UPDATES

View Document

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

View Accounts

07/04/177 April 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

07/04/177 April 2017 CONFIRMATION STATEMENT MADE ON 28/03/17, WITH UPDATES

View Document

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

View Accounts

15/04/1615 April 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

15/04/1615 April 2016 Annual return made up to 28 March 2016 with full list of shareholders

View Document

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

View Accounts

14/10/1514 October 2015 DIRECTOR APPOINTED MISS CLAIRE HELEN WILKINSON ANGUS

View Document

28/08/1528 August 2015 DIRECTOR APPOINTED MS THERESE AMANDA KAROLINA SUNDELIN

View Document

31/03/1531 March 2015 Annual return made up to 28 March 2015 with full list of shareholders

View Document

31/03/1531 March 2015 APPOINTMENT TERMINATED, DIRECTOR SHARON GLANVILLE

View Document

31/03/1531 March 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

17/04/1417 April 2014 Annual return made up to 28 March 2014 with full list of shareholders

View Document

06/02/146 February 2014 DIRECTOR APPOINTED MR SHARON CNG GLANVILLE

View Document

06/02/146 February 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

05/09/135 September 2013 APPOINTMENT TERMINATED, DIRECTOR JON MOSS

View Document

01/05/131 May 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

02/04/132 April 2013 Annual return made up to 28 March 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

25/09/1225 September 2012 APPOINTMENT TERMINATED, DIRECTOR PHYLLIS STEYNE

View Document

25/09/1225 September 2012 DIRECTOR APPOINTED STEFAN MARK OGDEN

View Document

12/09/1212 September 2012 DIRECTOR APPOINTED JON MOSS

View Document

21/08/1221 August 2012 APPOINTMENT TERMINATED, DIRECTOR VINAITHEERTHAN DHARMARAJAN

View Document

26/07/1226 July 2012 APPOINTMENT TERMINATED, DIRECTOR ELIZABETH DE LA RUE

View Document

23/04/1223 April 2012 Annual return made up to 28 March 2012 with full list of shareholders

View Document

23/04/1223 April 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

23/04/1223 April 2012 APPOINTMENT TERMINATED, DIRECTOR LIONEL LAMPERT

View Document

06/04/116 April 2011 Annual return made up to 28 March 2011 with full list of shareholders

View Document

05/04/115 April 2011 APPOINTMENT TERMINATED, SECRETARY LIONEL LAMPERT

View Document

05/04/115 April 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

21/04/1021 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR LIONEL LAMPERT / 28/03/2010

View Document

21/04/1021 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / VINAITHEERTHAN DHARMARAJAN / 28/03/2010

View Document

21/04/1021 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH DE LA RUE / 28/03/2010

View Document

21/04/1021 April 2010 Annual return made up to 28 March 2010 with full list of shareholders

View Document

21/04/1021 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / PHYLLIS VIVIAN STEYNE / 28/03/2010

View Document

21/04/1021 April 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

24/09/0924 September 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

27/04/0927 April 2009 RETURN MADE UP TO 28/03/09; FULL LIST OF MEMBERS

View Document

02/02/092 February 2009 DIRECTOR APPOINTED PHYLLIS VIVIAN STEYNE

View Document

02/02/092 February 2009 DIRECTOR APPOINTED VINAITHEERTHAN DHARMARAJAN

View Document

14/10/0814 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

02/04/082 April 2008 RETURN MADE UP TO 28/03/08; FULL LIST OF MEMBERS

View Document

27/02/0827 February 2008 SECRETARY APPOINTED MR LIONEL LAMPERT

View Document

27/02/0827 February 2008 DIRECTOR APPOINTED MR LIONEL LAMPERT

View Document

26/02/0826 February 2008 APPOINTMENT TERMINATED SECRETARY LAWSTORE LIMITED

View Document

30/01/0830 January 2008 REGISTERED OFFICE CHANGED ON 30/01/08 FROM: 31 WARWICK SQUARE LONDON SW1V 2AF

View Document

30/01/0830 January 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

23/10/0723 October 2007 DIRECTOR RESIGNED

View Document

19/09/0719 September 2007 DIRECTOR RESIGNED

View Document

06/06/076 June 2007 NEW DIRECTOR APPOINTED

View Document

30/04/0730 April 2007 RETURN MADE UP TO 28/03/07; FULL LIST OF MEMBERS

View Document

07/12/067 December 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

04/04/064 April 2006 RETURN MADE UP TO 28/03/06; FULL LIST OF MEMBERS

View Document

15/11/0515 November 2005 SECRETARY RESIGNED

View Document

15/11/0515 November 2005 NEW SECRETARY APPOINTED

View Document

15/11/0515 November 2005 REGISTERED OFFICE CHANGED ON 15/11/05 FROM: 89 FROGNAL HAMPSTEAD LONDON NW3 6XX

View Document

08/04/058 April 2005 RETURN MADE UP TO 01/04/05; FULL LIST OF MEMBERS

View Document

08/04/058 April 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

19/10/0419 October 2004 REGISTERED OFFICE CHANGED ON 19/10/04 FROM: 93 FROGNAL HAMPSTEAD LONDON NW3 6XX

View Document

27/08/0427 August 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

25/08/0425 August 2004 RETURN MADE UP TO 01/04/04; FULL LIST OF MEMBERS

View Document

25/02/0425 February 2004 EXEMPTION FROM APPOINTING AUDITORS

View Document

15/04/0315 April 2003 RETURN MADE UP TO 01/04/03; FULL LIST OF MEMBERS

View Document

15/04/0315 April 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

19/07/0219 July 2002 RETURN MADE UP TO 01/04/02; FULL LIST OF MEMBERS

View Document

31/01/0231 January 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

20/04/0120 April 2001 RETURN MADE UP TO 01/04/01; FULL LIST OF MEMBERS

View Document

01/02/011 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

13/06/0013 June 2000 RETURN MADE UP TO 01/04/00; FULL LIST OF MEMBERS

View Document

18/02/0018 February 2000 NEW DIRECTOR APPOINTED

View Document

08/02/008 February 2000 NEW SECRETARY APPOINTED

View Document

08/02/008 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

13/05/9913 May 1999 RETURN MADE UP TO 01/04/99; NO CHANGE OF MEMBERS

View Document

19/01/9919 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

15/09/9815 September 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

17/04/9817 April 1998 RETURN MADE UP TO 01/04/98; FULL LIST OF MEMBERS

View Document

08/04/978 April 1997 RETURN MADE UP TO 01/04/97; FULL LIST OF MEMBERS

View Document

25/02/9725 February 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

07/05/967 May 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

04/04/954 April 1995 RETURN MADE UP TO 01/04/95; NO CHANGE OF MEMBERS

View Document

04/04/954 April 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

20/09/9420 September 1994 ADOPT MEM AND ARTS 26/08/94

View Document

13/09/9413 September 1994 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

13/09/9413 September 1994 ADOPT MEM AND ARTS 26/08/94

View Document

08/04/948 April 1994 RETURN MADE UP TO 01/04/94; FULL LIST OF MEMBERS

View Document

08/04/948 April 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

16/03/9416 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

25/11/9325 November 1993 NEW DIRECTOR APPOINTED

View Document

06/04/936 April 1993 RETURN MADE UP TO 01/04/93; NO CHANGE OF MEMBERS

View Document

06/04/936 April 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

31/03/9331 March 1993 DIRECTOR RESIGNED

View Document

01/04/921 April 1992 RETURN MADE UP TO 01/04/92; FULL LIST OF MEMBERS

View Document

01/04/921 April 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

01/04/921 April 1992 SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

11/06/9111 June 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

26/04/9126 April 1991 RETURN MADE UP TO 01/04/91; NO CHANGE OF MEMBERS

View Document

26/04/9126 April 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90

View Document

26/04/9126 April 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

29/03/9029 March 1990 RETURN MADE UP TO 01/04/90; FULL LIST OF MEMBERS

View Document

23/03/9023 March 1990 REGISTERED OFFICE CHANGED ON 23/03/90 FROM: 5A WEDDERBURN HOUSE WEDDERBURN ROAD LONDON NW3 5QR

View Document

20/03/9020 March 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89

View Document

01/08/881 August 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/87

View Document

01/08/881 August 1988 RETURN MADE UP TO 03/06/88; FULL LIST OF MEMBERS

View Document

25/11/8725 November 1987 RETURN MADE UP TO 03/06/87; FULL LIST OF MEMBERS

View Document

12/10/8712 October 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/86

View Document

13/06/8613 June 1986 RETURN MADE UP TO 03/06/86; FULL LIST OF MEMBERS

View Document

13/06/8613 June 1986 REGISTERED OFFICE CHANGED ON 13/06/86 FROM: 79 FROGNAL LONDON NW3 6XX

View Document

13/06/8613 June 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

13/06/8613 June 1986 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

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