Advanced company searchLink opens in new window

BAYFORDBURY ESTATES LIMITED

Company number 02673516

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
12 Feb 2024 AA Total exemption full accounts made up to 31 October 2023
25 Jan 2024 CS01 Confirmation statement made on 31 December 2023 with no updates
25 Jan 2024 MR05 All of the property or undertaking has been released and no longer forms part of charge 026735160009
28 Sep 2023 TM01 Termination of appointment of Roy Malcolm Allen as a director on 14 September 2023
17 Mar 2023 AA Accounts for a small company made up to 31 October 2022
02 Jan 2023 CS01 Confirmation statement made on 31 December 2022 with no updates
28 Jul 2022 AA Accounts for a small company made up to 31 October 2021
12 Jan 2022 CS01 Confirmation statement made on 31 December 2021 with no updates
29 Jul 2021 AA Accounts for a small company made up to 31 October 2020
29 Jun 2021 MR05 All of the property or undertaking has been released and no longer forms part of charge 026735160009
06 Jan 2021 CS01 Confirmation statement made on 31 December 2020 with no updates
04 Nov 2020 AA Accounts for a small company made up to 31 October 2019
10 Jan 2020 CS01 Confirmation statement made on 31 December 2019 with no updates
06 Aug 2019 AA Accounts for a small company made up to 31 October 2018
14 Jan 2019 CS01 Confirmation statement made on 31 December 2018 with updates
14 Jan 2019 PSC01 Notification of Jane Nordigian as a person with significant control on 11 December 2018
14 Jan 2019 PSC01 Notification of Paul Barham as a person with significant control on 11 December 2018
14 Jan 2019 PSC01 Notification of Anthony James Barham as a person with significant control on 11 December 2018
14 Jan 2019 PSC07 Cessation of Jonathan Paul White as a person with significant control on 11 December 2018
14 Jan 2019 PSC07 Cessation of Stephen Conrad Potter as a person with significant control on 11 December 2018
05 Jan 2019 TM01 Termination of appointment of Stephen Conrad Potter as a director on 18 December 2018
05 Jan 2019 TM01 Termination of appointment of Jonathan Paul White as a director on 18 December 2018
27 Jul 2018 AA Accounts for a small company made up to 31 October 2017
09 Jan 2018 CS01 Confirmation statement made on 31 December 2017 with no updates
12 Oct 2017 AD01 Registered office address changed from 233-237 Old Marylebone Road London NW1 5QT to Bayley Hall Queens Road Hertford SG14 1EN on 12 October 2017