- Company Overview for BAYCAP DEVELOPMENTS LIMITED (09425901)
- Filing history for BAYCAP DEVELOPMENTS LIMITED (09425901)
- People for BAYCAP DEVELOPMENTS LIMITED (09425901)
- Charges for BAYCAP DEVELOPMENTS LIMITED (09425901)
- More for BAYCAP DEVELOPMENTS LIMITED (09425901)
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 | CH01 | Director's details changed for Mr Richard Stanley Maurice Davis on 27 March 2024 | |
27 Mar 2024 | AD01 | Registered office address changed from 2nd Floor Gadd House Arcadia Avenue London N3 2JU England 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 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 | |
13 Feb 2024 | CS01 | Confirmation statement made on 10 February 2024 with updates | |
14 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
27 Feb 2023 | AA | Total exemption full accounts made up to 31 March 2022 | |
20 Feb 2023 | CS01 | Confirmation statement made on 10 February 2023 with updates | |
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 | |
10 Feb 2022 | CS01 | Confirmation statement made on 10 February 2022 with updates | |
12 Jan 2022 | AA | Total exemption full accounts made up to 31 March 2021 | |
22 Jun 2021 | PSC04 | Change of details for Mr Richard Stanley Maurice Davis as a person with significant control on 11 March 2021 | |
22 Jun 2021 | CH01 | Director's details changed for Mr Richard Stanley Maurice Davis on 11 March 2021 | |
22 Jun 2021 | PSC04 | Change of details for Mr Adam Feizollah Davis as a person with significant control on 11 March 2021 | |
22 Jun 2021 | CH01 | Director's details changed for Mr Adam Feizollah Davis on 11 March 2021 | |
14 Apr 2021 | CS01 | Confirmation statement made on 10 February 2021 with updates | |
21 Jan 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
05 May 2020 | MR04 | Satisfaction of charge 094259010001 in full | |
26 Feb 2020 | CS01 | Confirmation statement made on 10 February 2020 with updates | |
11 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
19 Jun 2019 | MR01 | Registration of charge 094259010003, created on 18 June 2019 |