BAYVIEW (THANET) LIMITED

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

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