BAYGUIDE CIC

Company Documents

DateDescription
03/03/253 March 2025 Confirmation statement made on 2025-03-02 with no updates

View Document

31/12/2431 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

13/03/2413 March 2024 Confirmation statement made on 2024-03-02 with no updates

View Document

17/11/2317 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

13/11/2313 November 2023 Termination of appointment of Phillip Andrew Peter Long as a director on 2023-11-13

View Document

17/05/2317 May 2023 Director's details changed for Mr Jason Hollingsworth on 2023-05-09

View Document

17/05/2317 May 2023 Change of details for Mr Jason Hollingsworth as a person with significant control on 2023-05-09

View Document

17/05/2317 May 2023 Registered office address changed from 7 Victoria Park Herne Bay Kent CT6 5BH to 39B Mickleburgh Hill Herne Bay CT6 6DT on 2023-05-17

View Document

15/03/2315 March 2023 Confirmation statement made on 2023-03-02 with no updates

View Document

29/12/2229 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

03/03/223 March 2022 Confirmation statement made on 2022-03-02 with no updates

View Document

04/01/224 January 2022 Total exemption full accounts made up to 2021-03-31

View Document

10/03/2010 March 2020 CONFIRMATION STATEMENT MADE ON 02/03/20, NO UPDATES

View Document

02/01/202 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

08/04/198 April 2019 CONFIRMATION STATEMENT MADE ON 02/03/19, NO UPDATES

View Document

27/12/1827 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

01/04/181 April 2018 CONFIRMATION STATEMENT MADE ON 02/03/18, NO UPDATES

View Document

19/12/1719 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

19/04/1719 April 2017 CONFIRMATION STATEMENT MADE ON 02/03/17, WITH UPDATES

View Document

10/01/1710 January 2017 31/03/16 TOTAL EXEMPTION FULL

View Document

19/08/1619 August 2016 DIRECTOR APPOINTED MR PHILLIP ANDREW PETER LONG

View Document

18/03/1618 March 2016 Annual return made up to 2 March 2016 with full list of shareholders

View Document

18/03/1618 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN FRANCES AUSTEN / 08/05/2015

View Document

30/10/1530 October 2015 31/03/15 TOTAL EXEMPTION FULL

View Document

20/03/1520 March 2015 Annual return made up to 2 March 2015 with full list of shareholders

View Document

08/01/158 January 2015 31/03/14 TOTAL EXEMPTION FULL

View Document

27/03/1427 March 2014 Annual return made up to 2 March 2014 with full list of shareholders

View Document

04/12/134 December 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

21/03/1321 March 2013 Annual return made up to 2 March 2013 with full list of shareholders

View Document

09/10/129 October 2012 DIRECTOR APPOINTED SUSAN FRANCES AUSTEN

View Document

30/03/1230 March 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

30/03/1230 March 2012 COMPANY NAME CHANGED BAYGUIDE LTD CERTIFICATE ISSUED ON 30/03/12

View Document

30/03/1230 March 2012 CONVERSION TO A CIC

View Document

02/03/122 March 2012 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