Advanced company searchLink opens in new window

BAYCROSS DEVELOPMENTS LIMITED

Company number 07412452

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)
27 Mar 2024 AD01 Registered office address changed from 2nd Floor Gadd House Arcadia Avenue London N3 2JU to Ground Floor Cooper House 316 Regents Park Road London N3 2JX on 27 March 2024
27 Mar 2024 CH01 Director's details changed for Mr Richard Stanley Maurice Davis on 27 March 2024
27 Mar 2024 CH01 Director's details changed for Mr Adam Feizollah Davis on 27 March 2024
27 Mar 2024 PSC04 Change of details for Mr Adam Feizollah Davis as a person with significant control on 27 March 2024
27 Mar 2024 PSC04 Change of details for Mr Richard Stanley Maurice Davis as a person with significant control on 27 March 2024
14 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
21 Sep 2023 CS01 Confirmation statement made on 21 September 2023 with updates
27 Feb 2023 AA Total exemption full accounts made up to 31 March 2022
24 Jan 2023 DISS40 Compulsory strike-off action has been discontinued
23 Jan 2023 CS01 Confirmation statement made on 21 September 2022 with updates
17 Jan 2023 GAZ1 First Gazette notice for compulsory strike-off
22 Jun 2022 CH01 Director's details changed for Mr Richard Stanley Maurice Davis on 18 November 2021
22 Jun 2022 PSC04 Change of details for Mr Richard Stanley Maurice Davis as a person with significant control on 18 November 2021
22 Jun 2022 CH01 Director's details changed for Mr Adam Feizollah Davis on 17 June 2022
22 Jun 2022 PSC04 Change of details for Mr Adam Feizollah Davis as a person with significant control on 17 June 2022
12 Jan 2022 AA Total exemption full accounts made up to 31 March 2021
11 Oct 2021 CH01 Director's details changed for Mr Richard Stanley Maurice Davis on 22 September 2021
11 Oct 2021 PSC04 Change of details for Mr Richard Stanley Maurice Davis as a person with significant control on 22 September 2021
11 Oct 2021 CH01 Director's details changed for Mr Adam Feizollah Davis on 22 September 2021
11 Oct 2021 CH01 Director's details changed for Mr Richard Stanley Maurice Davis on 11 October 2021
11 Oct 2021 PSC04 Change of details for Mr Adam Feizollah Davis as a person with significant control on 22 September 2021
11 Oct 2021 CH01 Director's details changed for Mr Adam Feizollah Davis on 22 September 2021
11 Oct 2021 CS01 Confirmation statement made on 21 September 2021 with updates
15 Jan 2021 AA Total exemption full accounts made up to 31 March 2020
14 Dec 2020 CS01 Confirmation statement made on 21 September 2020 with updates