Advanced company searchLink opens in new window

BAYDALE CROFT (MANAGEMENT) LIMITED

Company number 04119743

Filter by category

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)
30 Nov 2016 CH01 Director's details changed for Ms Melanie Jane Sibson on 20 November 2016
30 Nov 2016 CH01 Director's details changed for Laura Mccabe on 20 November 2016
15 Sep 2016 AP01 Appointment of Mr David Dixon as a director on 15 September 2016
15 Sep 2016 AP03 Appointment of Mr David Aneurin Bodycombe as a secretary on 15 September 2016
15 Sep 2016 AD01 Registered office address changed from Sillars Properties Blackwell Business Centre 1 Blackwell Lane Darlington Durham DL3 8QF United Kingdom to 44 Deneside Road Darlington Co Durham DL3 9JA on 15 September 2016
15 Sep 2016 TM02 Termination of appointment of Laura Mccabe as a secretary on 15 September 2016
05 Sep 2016 TM01 Termination of appointment of Carol Gibson as a director on 5 September 2016
19 May 2016 AA Accounts for a dormant company made up to 31 December 2015
13 Mar 2016 AD01 Registered office address changed from 15 Blossom Close Darlington Durham DL3 0YX to Sillars Properties Blackwell Business Centre 1 Blackwell Lane Darlington Durham DL3 8QF on 13 March 2016
22 Nov 2015 AR01 Annual return made up to 21 November 2015 no member list
22 Nov 2015 CH01 Director's details changed for Ms Melanie Jane Sibson on 18 November 2015
22 Nov 2015 CH01 Director's details changed for Ms Carol Gibson on 8 February 2012
21 Apr 2015 CH01 Director's details changed for Ms Melanie Sibson on 21 March 2015
10 Apr 2015 AD01 Registered office address changed from 10 Blossom Close Darlington County Durham DL3 0YX United Kingdom to 15 Blossom Close Darlington Durham DL3 0YX on 10 April 2015
26 Feb 2015 AA Accounts for a dormant company made up to 31 December 2014
17 Jan 2015 AP03 Appointment of Laura Mccabe as a secretary on 16 December 2014
16 Jan 2015 TM02 Termination of appointment of Carol Gibson as a secretary on 16 December 2014
28 Nov 2014 AR01 Annual return made up to 21 November 2014
21 May 2014 AP01 Appointment of Laura Mccabe as a director
10 Jan 2014 AA Accounts for a dormant company made up to 31 December 2013
28 Nov 2013 AR01 Annual return made up to 21 November 2013
15 Jan 2013 AA Accounts for a dormant company made up to 31 December 2012
14 Jan 2013 AR01 Annual return made up to 21 November 2012
23 Feb 2012 AA Accounts for a dormant company made up to 31 December 2011
19 Dec 2011 AR01 Annual return made up to 21 November 2011 no member list