Advanced company searchLink opens in new window

BAYEUX COURT (BEXHILL-ON-SEA) RTM COMPANY LIMITED

Company number 05097592

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)
18 Apr 2024 CS01 Confirmation statement made on 7 April 2024 with no updates
18 Sep 2023 AA Total exemption full accounts made up to 24 March 2023
06 Jun 2023 CS01 Confirmation statement made on 7 April 2023 with no updates
06 Jun 2023 AD01 Registered office address changed from 1 North Trade Road Battle TN33 0EX England to 75 Findley's of Cooden Cooden Sea Road Bexhill-on-Sea TN39 4SL on 6 June 2023
08 Sep 2022 AA Total exemption full accounts made up to 24 March 2022
15 Aug 2022 AA01 Previous accounting period shortened from 25 March 2022 to 24 March 2022
11 May 2022 AP01 Appointment of Mr Nigel Charles Latimer as a director on 11 May 2022
11 Apr 2022 CS01 Confirmation statement made on 7 April 2022 with no updates
02 Mar 2022 TM01 Termination of appointment of Jane Wade as a director on 17 February 2022
13 Dec 2021 AA Total exemption full accounts made up to 25 March 2021
23 Jun 2021 AD01 Registered office address changed from 215 Cooden Sea Road Cooden Beach Bexhill-on-Sea East Sussex TN39 4TT to 1 North Trade Road Battle TN33 0EX on 23 June 2021
22 Apr 2021 CS01 Confirmation statement made on 7 April 2021 with no updates
23 Mar 2021 AA Total exemption full accounts made up to 25 March 2020
11 Feb 2021 AP01 Appointment of Mr Nick Bryant as a director on 28 January 2021
14 Dec 2020 AP01 Appointment of Ms Jane Wade as a director on 1 December 2020
14 Dec 2020 PSC08 Notification of a person with significant control statement
14 Dec 2020 TM01 Termination of appointment of Lilian Audrey Harris as a director on 1 December 2020
02 Jun 2020 CS01 Confirmation statement made on 7 April 2020 with no updates
02 Jun 2020 AP03 Appointment of Findleys Secretarial Limited as a secretary on 2 June 2020
02 Jun 2020 TM02 Termination of appointment of Kenneth Bernard Findley as a secretary on 2 June 2020
02 Jun 2020 PSC07 Cessation of Kenneth Bernard Findley as a person with significant control on 2 June 2020
28 Jun 2019 AA Total exemption full accounts made up to 25 March 2019
10 Apr 2019 CS01 Confirmation statement made on 7 April 2019 with no updates
10 Apr 2019 TM01 Termination of appointment of James David Vaughan as a director on 10 April 2019
10 Apr 2019 TM01 Termination of appointment of William James Wade as a director on 10 April 2019