Advanced company searchLink opens in new window

BAYCLIFF DEVELOPMENTS (BRISTOL) LTD

Company number 11839487

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)
08 Jan 2024 CS01 Confirmation statement made on 8 January 2024 with no updates
28 Nov 2023 AD01 Registered office address changed from Bath House 6-8 Bath Street Bristol BS1 6HL England to Unit 5 Victoria Grove Bedminster Bristol BS3 4AN on 28 November 2023
30 May 2023 AA Micro company accounts made up to 28 February 2023
28 Feb 2023 AA Micro company accounts made up to 28 February 2022
09 Jan 2023 CS01 Confirmation statement made on 8 January 2023 with no updates
30 Nov 2022 AA Micro company accounts made up to 28 February 2021
16 Feb 2022 CS01 Confirmation statement made on 8 January 2022 with no updates
16 Feb 2022 PSC05 Change of details for T C Holdings (Bristol) Limited as a person with significant control on 17 June 2020
16 Feb 2022 PSC07 Cessation of Chiswick Quay Holdings Ltd as a person with significant control on 17 June 2020
07 Dec 2021 MR01 Registration of a charge with Charles court order to extend. Charge code 118394870004, created on 28 January 2021
01 May 2021 DISS40 Compulsory strike-off action has been discontinued
30 Apr 2021 AA Micro company accounts made up to 29 February 2020
27 Apr 2021 GAZ1 First Gazette notice for compulsory strike-off
08 Jan 2021 CS01 Confirmation statement made on 8 January 2021 with updates
06 Aug 2020 CS01 Confirmation statement made on 6 August 2020 with updates
22 Jun 2020 TM01 Termination of appointment of Noel De Montjoie Rudolf as a director on 17 June 2020
31 Mar 2020 CS01 Confirmation statement made on 31 March 2020 with updates
24 Oct 2019 CS01 Confirmation statement made on 24 October 2019 with updates
24 Oct 2019 PSC02 Notification of T C Holdings (Bristol) Limited as a person with significant control on 21 February 2019
24 Oct 2019 PSC02 Notification of Chiswick Quay Holdings Ltd as a person with significant control on 21 February 2019
24 Oct 2019 PSC09 Withdrawal of a person with significant control statement on 24 October 2019
12 Jul 2019 MR01 Registration of charge 118394870003, created on 10 July 2019
11 Jul 2019 MR01 Registration of charge 118394870001, created on 10 July 2019
11 Jul 2019 MR01 Registration of charge 118394870002, created on 10 July 2019
21 Feb 2019 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2019-02-21
  • GBP 2