- Company Overview for BAYLEAF MANAGEMENT LLP (OC393131)
- Filing history for BAYLEAF MANAGEMENT LLP (OC393131)
- People for BAYLEAF MANAGEMENT LLP (OC393131)
- More for BAYLEAF MANAGEMENT LLP (OC393131)
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) |
---|---|---|---|
19 Jun 2024 | AA | Total exemption full accounts made up to 31 May 2024 | |
13 May 2024 | LLCS01 | Confirmation statement made on 13 May 2024 with no updates | |
19 Oct 2023 | AA | Total exemption full accounts made up to 31 May 2023 | |
24 May 2023 | LLPSC04 | Change of details for Mr Boris Gavrilov as a person with significant control on 23 May 2023 | |
23 May 2023 | LLCS01 | Confirmation statement made on 13 May 2023 with no updates | |
23 May 2023 | LLPSC07 | Cessation of Svetlana Gavrilova as a person with significant control on 23 May 2023 | |
23 May 2023 | LLCH01 | Member's details changed for Mr Boris Gavrilov on 23 May 2023 | |
23 May 2023 | LLPSC04 | Change of details for Mr Boris Gavrilov as a person with significant control on 23 May 2023 | |
23 May 2023 | LLAD01 | Registered office address changed from Office 9, Dalton House 60 Windsor Avenue London SW19 2RR United Kingdom to 48 Queen Anne Street London W1G 9JJ on 23 May 2023 | |
19 Oct 2022 | AA | Total exemption full accounts made up to 31 May 2022 | |
15 Jul 2022 | LLAD01 | Registered office address changed from Winnington House 2 Woodberry Grove London North Finchley N12 0DR England to Office 9, Dalton House 60 Windsor Avenue London SW19 2RR on 15 July 2022 | |
14 Jun 2022 | LLCS01 | Confirmation statement made on 13 May 2022 with no updates | |
14 Jun 2022 | LLPSC07 | Cessation of Zhanna Yaroshuk as a person with significant control on 20 December 2021 | |
18 Feb 2022 | LLTM01 | Termination of appointment of Zhanna Yaroshuk as a member on 20 December 2021 | |
24 Dec 2021 | AA | Total exemption full accounts made up to 31 May 2021 | |
17 Dec 2021 | LLAD01 | Registered office address changed from 7 Whitechapel Road E1 Business Studios, Unit 401 London E1 1DU England to Winnington House 2 Woodberry Grove London North Finchley N12 0DR on 17 December 2021 | |
13 May 2021 | LLCS01 | Confirmation statement made on 13 May 2021 with no updates | |
01 Apr 2021 | AA | Total exemption full accounts made up to 31 May 2020 | |
04 Jun 2020 | LLCS01 | Confirmation statement made on 13 May 2020 with no updates | |
29 Nov 2019 | AA | Total exemption full accounts made up to 31 May 2019 | |
05 Jun 2019 | LLCS01 | Confirmation statement made on 13 May 2019 with no updates | |
08 Nov 2018 | LLAD01 | Registered office address changed from Suite 103 291 Kirkdale London London SE26 4QD to 7 Whitechapel Road E1 Business Studios, Unit 401 London E1 1DU on 8 November 2018 | |
08 Nov 2018 | AA | Total exemption full accounts made up to 31 May 2018 | |
24 Oct 2018 | AAMD | Amended total exemption full accounts made up to 31 May 2017 | |
29 May 2018 | LLCS01 | Confirmation statement made on 13 May 2018 with no updates |