Advanced company searchLink opens in new window

BAYGREEN DEVELOPMENTS LIMITED

Company number 11988351

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)
18 Apr 2024 CS01 Confirmation statement made on 17 April 2024 with updates
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 Jan 2024 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
27 Jan 2024 MA Memorandum and Articles of Association
14 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
09 Oct 2023 TM01 Termination of appointment of Richard Stanley Maurice Davis as a director on 6 October 2023
17 Apr 2023 CS01 Confirmation statement made on 17 April 2023 with updates
27 Feb 2023 AA Total exemption full accounts made up to 31 March 2022
05 Jul 2022 PSC04 Change of details for Mr Adam Feizollah Davis as a person with significant control on 1 May 2022
05 Jul 2022 CH01 Director's details changed for Mr Adam Feizollah Davis on 1 May 2022
05 Jul 2022 CS01 Confirmation statement made on 9 May 2022 with updates
22 Jun 2022 CH01 Director's details changed for Mr Richard Stanley Maurice Davis on 18 November 2021
12 Jan 2022 AA Total exemption full accounts made up to 31 March 2021
09 Jun 2021 CS01 Confirmation statement made on 9 May 2021 with updates
03 Jun 2021 CH01 Director's details changed for Mr Richard Stanley Maurice Davis on 11 March 2021
03 Jun 2021 PSC04 Change of details for Mr Adam Feizollah Davis as a person with significant control on 11 March 2021
03 Jun 2021 CH01 Director's details changed for Mr Adam Feizollah Davis on 11 March 2021
21 Jan 2021 AA Total exemption full accounts made up to 31 March 2020
04 Jun 2020 CS01 Confirmation statement made on 9 May 2020 with updates
04 Jul 2019 MR01 Registration of charge 119883510001, created on 1 July 2019
13 May 2019 AA01 Current accounting period shortened from 31 May 2020 to 31 March 2020
10 May 2019 NEWINC Incorporation
Statement of capital on 2019-05-10
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted