Advanced company searchLink opens in new window

BAYDALE CROFT (MANAGEMENT) NO.2 LIMITED

Company number 04119732

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)
07 Apr 2024 CS01 Confirmation statement made on 24 March 2024 with no updates
18 Sep 2023 AA Accounts for a dormant company made up to 31 December 2022
24 Mar 2023 CS01 Confirmation statement made on 24 March 2023 with no updates
10 Nov 2022 AA Accounts for a dormant company made up to 31 December 2021
18 Apr 2022 CS01 Confirmation statement made on 24 March 2022 with no updates
22 Sep 2021 AA Accounts for a dormant company made up to 31 December 2020
31 Mar 2021 AA Accounts for a dormant company made up to 31 December 2019
31 Mar 2021 CS01 Confirmation statement made on 24 March 2021 with no updates
04 Apr 2020 CS01 Confirmation statement made on 24 March 2020 with no updates
04 Apr 2020 AP03 Appointment of Mr Paul Richard Shoulder as a secretary on 30 March 2020
09 Sep 2019 AA Accounts for a dormant company made up to 31 December 2018
20 May 2019 CS01 Confirmation statement made on 24 March 2019 with no updates
04 Sep 2018 AA Accounts for a dormant company made up to 31 December 2017
05 Apr 2018 CS01 Confirmation statement made on 24 March 2018 with no updates
19 Apr 2017 AA Accounts for a dormant company made up to 31 December 2016
04 Apr 2017 CS01 Confirmation statement made on 24 March 2017 with updates
20 May 2016 AD01 Registered office address changed from 38 Bluebell Close Darlington County Durham DL3 0YU to 1 Blackwell Lane Darlington County Durham DL3 8QF on 20 May 2016
19 May 2016 AA Accounts for a dormant company made up to 31 December 2015
15 Apr 2016 AR01 Annual return made up to 24 March 2016 no member list
15 Apr 2016 TM01 Termination of appointment of Shirley Eddison Svensson as a director on 10 September 2015
27 Oct 2015 AA Total exemption small company accounts made up to 31 December 2014
26 Mar 2015 AR01 Annual return made up to 24 March 2015 no member list
27 Nov 2014 AA Total exemption small company accounts made up to 31 December 2013
27 Nov 2014 AP01 Appointment of Miss Nicola Jane Robinson as a director on 25 November 2014
21 Nov 2014 TM01 Termination of appointment of Steven Shaw as a director on 30 April 2014