Advanced company searchLink opens in new window

BAIZE COURT MANAGEMENT COMPANY LIMITED

Company number 05809528

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)
06 Nov 2023 TM01 Termination of appointment of Paul Hathanay as a director on 30 October 2023
06 Nov 2023 AP01 Appointment of Mrs Shirley Ann Samson as a director on 30 October 2023
24 Aug 2023 AA Micro company accounts made up to 30 November 2022
28 Jun 2023 PSC08 Notification of a person with significant control statement
12 Jun 2023 CS01 Confirmation statement made on 8 May 2023 with updates
12 Jun 2023 PSC07 Cessation of William Louis Samson as a person with significant control on 30 May 2023
05 Sep 2022 RP04SH01 Second filing of a statement of capital following an allotment of shares on 10 August 2022
  • GBP 4
24 Aug 2022 AA Micro company accounts made up to 30 November 2021
17 Aug 2022 SH01 Statement of capital following an allotment of shares on 10 August 2022
  • GBP 4
  • ANNOTATION Clarification a second filed SH01 was registered on 05/09/2022.
17 Aug 2022 AP01 Appointment of Mr Paul Hathanay as a director on 10 August 2022
17 Aug 2022 AP01 Appointment of Miss Christine Anne Badger as a director on 10 August 2022
17 Aug 2022 AP01 Appointment of Mrs Margaret Rose Tipper as a director on 10 August 2022
10 May 2022 CS01 Confirmation statement made on 8 May 2022 with no updates
20 Aug 2021 AA Micro company accounts made up to 30 November 2020
17 May 2021 CS01 Confirmation statement made on 8 May 2021 with updates
12 May 2021 PSC01 Notification of William Louis Samson as a person with significant control on 1 June 2020
12 May 2021 PSC07 Cessation of Lee Clifford Carmody as a person with significant control on 1 June 2020
12 May 2021 PSC07 Cessation of John Gerard Sean Carmody as a person with significant control on 1 June 2020
06 May 2021 AA Total exemption full accounts made up to 30 November 2019
20 Apr 2021 TM02 Termination of appointment of Lee Clifford Carmody as a secretary on 20 April 2021
01 Mar 2021 AP01 Appointment of Mr William Louis Samson as a director on 1 June 2020
15 Feb 2021 TM01 Termination of appointment of John Gerard Sean Carmody as a director on 1 June 2020
27 Jan 2021 DISS40 Compulsory strike-off action has been discontinued
26 Jan 2021 GAZ1 First Gazette notice for compulsory strike-off
06 Oct 2020 AD01 Registered office address changed from 3 Swallow Drive Heronswood Park Kidderminster Worcestershire DY10 4DG to Cottage 3 Corngreaves Hall Corngreaves Road Cradley Heath B64 7NL on 6 October 2020