Advanced company searchLink opens in new window

BAYNHAM HOLDINGS LIMITED

Company number 11062657

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 Jun 2024 CS01 Confirmation statement made on 14 May 2024 with no updates
06 Jun 2024 PSC04 Change of details for Mrs Judith Baynham as a person with significant control on 6 June 2024
03 Apr 2024 AD01 Registered office address changed from Finsgate 5-7 Cranwood Street London EC1V 9EE United Kingdom to 2 Leman Street London E1W 9US on 3 April 2024
27 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
15 Jun 2023 AD01 Registered office address changed from Suite 1, 7th Floor 50 Broadway London SW1H 0BL United Kingdom to Finsgate 5-7 Cranwood Street London EC1V 9EE on 15 June 2023
19 May 2023 TM02 Termination of appointment of Vistra Cosec Limited as a secretary on 9 May 2023
17 May 2023 CS01 Confirmation statement made on 14 May 2023 with no updates
10 Oct 2022 PSC04 Change of details for Mr Paul Terence Baynham as a person with significant control on 7 October 2022
07 Oct 2022 AD01 Registered office address changed from Suite 1, 3rd Floor 11-12 st. James's Square London SW1Y 4LB England to Suite 1, 7th Floor 50 Broadway London SW1H 0BL on 7 October 2022
22 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
16 May 2022 CS01 Confirmation statement made on 14 May 2022 with no updates
20 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
14 May 2021 CS01 Confirmation statement made on 14 May 2021 with updates
24 Feb 2021 AA Total exemption full accounts made up to 31 December 2019
23 Jun 2020 CS01 Confirmation statement made on 14 May 2020 with no updates
14 Oct 2019 AA Total exemption full accounts made up to 31 December 2018
14 Aug 2019 AA01 Previous accounting period shortened from 31 December 2018 to 30 December 2018
14 May 2019 CS01 Confirmation statement made on 14 May 2019 with updates
13 May 2019 PSC04 Change of details for Mr Paul Terrence Marshall Baynham as a person with significant control on 10 May 2019
06 Apr 2019 CH04 Secretary's details changed for Jordan Cosec Limited on 5 April 2019
12 Feb 2019 AA01 Previous accounting period extended from 30 November 2018 to 31 December 2018
05 Oct 2018 CH01 Director's details changed for Mr Paul Terrence Marshall Baynham on 27 September 2018
05 Oct 2018 AP04 Appointment of Jordan Cosec Limited as a secretary on 27 September 2018
14 May 2018 CS01 Confirmation statement made on 14 May 2018 with updates
10 May 2018 PSC01 Notification of Judith Baynham as a person with significant control on 30 April 2018