Advanced company searchLink opens in new window

BAYMOON PROPERTIES LIMITED

Company number 09441266

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 PSC04 Change of details for Mr Adam Feizollah Davis as a person with significant control 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
19 Feb 2024 CS01 Confirmation statement made on 16 February 2024 with updates
14 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
25 May 2023 MR01 Registration of charge 094412660003, created on 19 May 2023
27 Feb 2023 AA Total exemption full accounts made up to 31 March 2022
21 Feb 2023 CS01 Confirmation statement made on 16 February 2023 with updates
21 Feb 2023 PSC07 Cessation of Richard Stanley Maurice Davis as a person with significant control on 10 February 2023
21 Feb 2023 PSC04 Change of details for Mr Adam Feizollah Davis as a person with significant control on 10 February 2023
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 Richard Stanley Maurice Davis 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
15 Mar 2022 CS01 Confirmation statement made on 16 February 2022 with updates
12 Jan 2022 AA Total exemption full accounts made up to 31 March 2021
07 Dec 2021 MR04 Satisfaction of charge 094412660002 in full
14 Apr 2021 CS01 Confirmation statement made on 16 February 2021 with updates
18 Mar 2021 CH01 Director's details changed for Mr Richard Stanley Maurice Davis on 16 February 2021
18 Mar 2021 PSC04 Change of details for Mr Richard Stanley Maurice Davis as a person with significant control on 16 February 2021
18 Mar 2021 PSC04 Change of details for Mr Adam Feizollah Davis as a person with significant control on 16 February 2021
18 Mar 2021 CH01 Director's details changed for Mr Adam Feizollah Davis on 16 February 2021
21 Jan 2021 AA Total exemption full accounts made up to 31 March 2020
26 Feb 2020 CS01 Confirmation statement made on 16 February 2020 with updates
11 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
21 Mar 2019 CS01 Confirmation statement made on 16 February 2019 with updates