BAYSHORE DEVELOPMENTS LIMITED

Company Documents

DateDescription
27/10/2327 October 2023 Final Gazette dissolved following liquidation

View Document

27/10/2327 October 2023 Final Gazette dissolved following liquidation

View Document

03/08/233 August 2023 Statement of receipts and payments to 2023-07-20

View Document

27/07/2327 July 2023 Return of final meeting in a members' voluntary winding up

View Document

10/03/2310 March 2023 Statement of receipts and payments to 2023-02-08

View Document

02/03/222 March 2022 Declaration of solvency

View Document

02/03/222 March 2022 Registered office address changed from Downview House 440 Shore Road Newtownabbey County Antrim BT37 9RU to Number One Lanyon Quay Belfast BT1 3LG on 2022-03-02

View Document

02/03/222 March 2022 Resolutions

View Document

02/03/222 March 2022 Resolutions

View Document

02/03/222 March 2022 Appointment of a liquidator

View Document

13/10/2113 October 2021 Confirmation statement made on 2021-10-13 with updates

View Document

30/09/2130 September 2021 Total exemption full accounts made up to 2021-03-31

View Document

28/09/2128 September 2021 Termination of appointment of Garry James Metcalfe as a director on 2021-08-18

View Document

27/09/2127 September 2021 Purchase of own shares.

View Document

24/09/2124 September 2021 Cancellation of shares. Statement of capital on 2021-08-17

View Document

29/06/2129 June 2021 Confirmation statement made on 2021-06-26 with no updates

View Document

25/09/1925 September 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

08/07/198 July 2019 CONFIRMATION STATEMENT MADE ON 26/06/19, NO UPDATES

View Document

31/12/1831 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

09/07/189 July 2018 CONFIRMATION STATEMENT MADE ON 26/06/18, NO UPDATES

View Document

29/12/1729 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

28/06/1728 June 2017 CONFIRMATION STATEMENT MADE ON 26/06/17, WITH UPDATES

View Document

28/06/1728 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBIN FRANCIS BRYANS

View Document

28/06/1728 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WILLIAM ROBERT MORGAN

View Document

22/12/1622 December 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

27/06/1627 June 2016 Annual return made up to 26 June 2016 with full list of shareholders

View Document

27/06/1627 June 2016 DIRECTOR APPOINTED MR GARRY JAMES METCALFE

View Document

10/06/1610 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBIN FRANCIS BRYANS / 10/06/2016

View Document

09/06/169 June 2016 09/06/16 STATEMENT OF CAPITAL GBP 6

View Document

01/07/151 July 2015 Annual return made up to 26 June 2015 with full list of shareholders

View Document

26/05/1526 May 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

02/01/152 January 2015 CURREXT FROM 31/10/2014 TO 31/03/2015

View Document

11/07/1411 July 2014 Annual return made up to 26 June 2014 with full list of shareholders

View Document

29/01/1429 January 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/13

View Document

10/01/1410 January 2014 PREVSHO FROM 31/03/2014 TO 31/10/2013

View Document

29/11/1329 November 2013 DIRECTOR APPOINTED MR ROBIN FRANCIS BRYANS

View Document

29/11/1329 November 2013 29/11/13 STATEMENT OF CAPITAL GBP 6

View Document

29/11/1329 November 2013 APPOINTMENT TERMINATED, DIRECTOR KAREN MORGAN

View Document

29/11/1329 November 2013 APPOINTMENT TERMINATED, DIRECTOR JOHN MORGAN

View Document

29/11/1329 November 2013 APPOINTMENT TERMINATED, DIRECTOR PETER MORGAN

View Document

29/11/1329 November 2013 APPOINTMENT TERMINATED, SECRETARY KAREN MORGAN

View Document

29/11/1329 November 2013 SECRETARY APPOINTED MR WILLIAM ROBERT MORGAN

View Document

28/06/1328 June 2013 Annual return made up to 26 June 2013 with full list of shareholders

View Document

03/05/133 May 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

02/07/122 July 2012 Annual return made up to 26 June 2012 with full list of shareholders

View Document

05/04/125 April 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

27/06/1127 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM ROBERT MORGAN / 27/06/2011

View Document

27/06/1127 June 2011 Annual return made up to 26 June 2011 with full list of shareholders

View Document

27/06/1127 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / PETER ROBERT MORGAN / 27/06/2011

View Document

27/06/1127 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / KAREN MORGAN / 27/06/2011

View Document

27/06/1127 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / JOHN JAMES MORGAN / 27/06/2011

View Document

14/04/1114 April 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

19/08/1019 August 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

05/07/105 July 2010 Annual return made up to 26 June 2010 with full list of shareholders

View Document

21/11/0921 November 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

06/07/096 July 2009 26/06/09 ANNUAL RETURN SHUTTLE

View Document

11/05/0911 May 2009 CHANGE OF DIRS/SEC

View Document

11/05/0911 May 2009 CHANGE OF DIRS/SEC

View Document

16/01/0916 January 2009 31/03/08 ANNUAL ACCTS

View Document

04/07/084 July 2008 26/06/08 ANNUAL RETURN SHUTTLE

View Document

14/11/0714 November 2007 31/03/07 ANNUAL ACCTS

View Document

19/09/0719 September 2007 26/06/07 ANNUAL RETURN FORM

View Document

29/11/0629 November 2006 31/03/06 ANNUAL ACCTS

View Document

29/08/0629 August 2006 26/06/06 ANNUAL RETURN FORM

View Document

20/08/0520 August 2005 26/06/05 ANNUAL RETURN SHUTTLE

View Document

20/07/0520 July 2005 31/03/05 ANNUAL ACCTS

View Document

20/10/0420 October 2004 31/03/04 ANNUAL ACCTS

View Document

20/07/0420 July 2004 26/06/04 ANNUAL RETURN SHUTTLE

View Document

31/10/0331 October 2003 31/03/03 ANNUAL ACCTS

View Document

04/08/034 August 2003 UPDATED MEM AND ARTS

View Document

04/08/034 August 2003 CHANGE IN SIT REG ADD

View Document

01/08/031 August 2003 CERT CHANGE

View Document

01/08/031 August 2003 RESOLUTION TO CHANGE NAME

View Document

03/07/033 July 2003 26/06/03 ANNUAL RETURN SHUTTLE

View Document

06/01/036 January 2003 31/03/02 ANNUAL ACCTS

View Document

06/01/036 January 2003 RETURN OF ALLOT OF SHARES

View Document

06/01/036 January 2003 SPECIAL/EXTRA RESOLUTION

View Document

06/01/036 January 2003 CHANGE OF ARD

View Document

16/10/0216 October 2002 CHANGE OF DIRS/SEC

View Document

16/10/0216 October 2002 CHANGE OF DIRS/SEC

View Document

18/07/0218 July 2002 26/06/02 ANNUAL RETURN SHUTTLE

View Document

26/06/0126 June 2001 ARTICLES

View Document

26/06/0126 June 2001 PARS RE DIRS/SIT REG OFF

View Document

26/06/0126 June 2001 DECLN COMPLNCE REG NEW CO

View Document

26/06/0126 June 2001 MEMORANDUM

View Document

26/06/0126 June 2001 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