Advanced company searchLink opens in new window

BAYS FARM COURT RTM COMPANY LIMITED

Company number 06474491

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)
11 Jan 2016 AA Accounts for a dormant company made up to 4 April 2015
14 Oct 2015 AD01 Registered office address changed from Springfield House 23 Oatlands Drive Weybridge Surrey KT13 9LZ to Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN on 14 October 2015
13 Oct 2015 AP04 Appointment of Trinity Nominees (1) Limited as a secretary on 25 August 2015
13 Oct 2015 TM02 Termination of appointment of Gcs Property Management as a secretary on 25 August 2015
16 Jan 2015 AR01 Annual return made up to 16 January 2015 no member list
15 Dec 2014 AA Total exemption full accounts made up to 4 April 2014
20 Jan 2014 AR01 Annual return made up to 16 January 2014 no member list
19 Dec 2013 AA Accounts for a dormant company made up to 4 April 2013
17 Jan 2013 AR01 Annual return made up to 16 January 2013 no member list
31 Dec 2012 AA Total exemption full accounts made up to 4 April 2012
17 Jan 2012 AR01 Annual return made up to 16 January 2012 no member list
07 Dec 2011 AA Total exemption full accounts made up to 4 April 2011
20 Jan 2011 AR01 Annual return made up to 16 January 2011 no member list
30 Dec 2010 AA Total exemption full accounts made up to 4 April 2010
26 Jan 2010 AR01 Annual return made up to 16 January 2010 no member list
26 Jan 2010 CH01 Director's details changed for Mr Sunil Shinh on 15 January 2010
26 Jan 2010 CH01 Director's details changed for Teresa Mary Owen on 15 January 2010
26 Jan 2010 CH01 Director's details changed for Mohammed Sheriff Mughal on 15 January 2010
26 Jan 2010 CH04 Secretary's details changed for Gcs Property Management on 15 January 2010
24 Nov 2009 AP01 Appointment of Geeta Singh as a director
24 Sep 2009 AA Total exemption full accounts made up to 4 April 2009
10 Sep 2009 288a Director appointed mr sunil shinh
20 Jan 2009 363a Annual return made up to 16/01/09
20 Jan 2009 288c Secretary's change of particulars / gcs property management / 15/01/2009
09 Oct 2008 287 Registered office changed on 09/10/2008 from 36 bridge street walton on thames surrey KT12 1AW