BAYVIEW (THANET) LIMITED

05282862
BAY VIEW 14 PALM BAY AVENUE CLIFTONVILLE MARGATE CT9 3GH

Report has been added to your basket.

Documents

Documents
Date Category Description Pages
25 Apr 2024 confirmation-statement Confirmation Statement With Updates 4 Buy now
04 Apr 2024 officers Change of particulars for director (Mrs Mary Grace Langham) 2 Buy now
03 Apr 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
22 Feb 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Feb 2024 accounts Annual Accounts 3 Buy now
18 Apr 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Sep 2022 accounts Annual Accounts 3 Buy now
14 Jun 2022 officers Termination of appointment of secretary (Barry Langham) 1 Buy now
11 Apr 2022 accounts Annual Accounts 3 Buy now
22 Feb 2022 officers Appointment of director (Mr Reza Dadbakhsh) 2 Buy now
22 Feb 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
05 Feb 2022 officers Termination of appointment of director (John Francis Paul Anthony O'dwyer) 1 Buy now
28 Oct 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
30 Mar 2021 accounts Annual Accounts 3 Buy now
30 Sep 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Feb 2020 accounts Annual Accounts 2 Buy now
09 Oct 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Aug 2019 officers Appointment of director (Mr Deryck John Wheeler) 2 Buy now
23 Aug 2019 officers Termination of appointment of director (Patricia Cook) 1 Buy now
05 Mar 2019 accounts Annual Accounts 2 Buy now
26 Sep 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
09 Feb 2018 officers Appointment of director (Mr John Francis Paul Anthony O'dwyer) 2 Buy now
09 Feb 2018 officers Appointment of director (Mr Raymond Burrell) 2 Buy now
09 Feb 2018 accounts Annual Accounts 2 Buy now
03 Jan 2018 officers Termination of appointment of director (John Edward Collard) 1 Buy now
15 Nov 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Mar 2017 accounts Annual Accounts 2 Buy now
14 Dec 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
01 Mar 2016 accounts Annual Accounts 2 Buy now
20 Dec 2015 annual-return Annual Return 13 Buy now
20 Dec 2015 officers Termination of appointment of director (Robert Nicol Johnstone Watson) 1 Buy now
25 Nov 2014 annual-return Annual Return 14 Buy now
25 Nov 2014 officers Appointment of director (Mr John Edward Collard) 2 Buy now
25 Nov 2014 accounts Annual Accounts 2 Buy now
06 Jan 2014 accounts Annual Accounts 5 Buy now
13 Dec 2013 annual-return Annual Return 13 Buy now
12 Dec 2013 officers Appointment of director (Mrs Rita Helen Spitty) 2 Buy now
12 Dec 2013 officers Termination of appointment of director (Alan Horn) 1 Buy now
10 Dec 2012 annual-return Annual Return 13 Buy now
24 Sep 2012 accounts Annual Accounts 4 Buy now
14 Mar 2012 accounts Annual Accounts 2 Buy now
17 Nov 2011 annual-return Annual Return 12 Buy now
17 Nov 2011 officers Appointment of director (Mrs Carole Anne Cumine) 2 Buy now
17 Nov 2011 officers Appointment of director (Mr Robert Nicol Johnstone Watson) 2 Buy now
17 Nov 2011 address Move Registers To Registered Office Company 1 Buy now
17 Nov 2011 address Change Sail Address Company With Old Address 1 Buy now
17 Nov 2011 officers Appointment of director (Mr Frederick Wade Mussawir-Key) 2 Buy now
17 Nov 2011 officers Appointment of director (Mrs Maria Grace Jordan) 2 Buy now
30 Jun 2011 officers Termination of appointment of director (Ann Horn) 1 Buy now
30 Jun 2011 officers Termination of appointment of secretary (Barry Loangham) 1 Buy now
30 Jun 2011 officers Appointment of secretary (Mr Barry Langham) 1 Buy now
30 Jun 2011 officers Appointment of secretary (Mr Barry Loangham) 1 Buy now
30 Jun 2011 officers Termination of appointment of secretary (Alan Horn) 1 Buy now
23 Jun 2011 officers Appointment of director (Ms Patricia Cook) 2 Buy now
23 Jun 2011 officers Appointment of director (Mrs Mary Grace Langham) 2 Buy now
20 Jun 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
17 Jun 2011 officers Appointment of director (Mr Stephen Francis Wen Kai Chang) 2 Buy now
15 Jun 2011 officers Appointment of director (Mr Keith Wright) 2 Buy now
15 Jun 2011 capital Return of Allotment of shares 3 Buy now
06 Jun 2011 accounts Change Account Reference Date Company Current Shortened 1 Buy now
13 Apr 2011 accounts Annual Accounts 2 Buy now
14 Dec 2010 annual-return Annual Return 6 Buy now
29 Oct 2010 accounts Annual Accounts 2 Buy now
27 Nov 2009 annual-return Annual Return 5 Buy now
27 Nov 2009 address Move Registers To Sail Company 1 Buy now
27 Nov 2009 address Change Sail Address Company 1 Buy now
27 Nov 2009 officers Change of particulars for director (Mr Alan Percy Horn) 2 Buy now
27 Nov 2009 officers Change of particulars for director (Ann Horn) 2 Buy now
30 Mar 2009 accounts Annual Accounts 2 Buy now
11 Mar 2009 accounts Annual Accounts 2 Buy now
28 Nov 2008 annual-return Return made up to 10/11/08; full list of members 3 Buy now
30 Nov 2007 annual-return Return made up to 10/11/07; full list of members 2 Buy now
05 Sep 2007 accounts Annual Accounts 2 Buy now
05 Mar 2007 annual-return Return made up to 10/11/06; full list of members 3 Buy now
14 Sep 2006 accounts Annual Accounts 1 Buy now
19 Dec 2005 annual-return Return made up to 10/11/05; full list of members 7 Buy now
17 Nov 2004 officers New director appointed 2 Buy now
17 Nov 2004 officers New director appointed 2 Buy now
17 Nov 2004 officers New secretary appointed 2 Buy now
17 Nov 2004 officers Director resigned 1 Buy now
17 Nov 2004 officers Secretary resigned 1 Buy now
17 Nov 2004 address Registered office changed on 17/11/04 from: 61 fairview avenue wigmore gillingham kent ME8 0QP 1 Buy now
10 Nov 2004 incorporation Incorporation Company 14 Buy now