BAYLIS FARMS LIMITED

05566196
100 MILE END ROAD MILE END ROAD LONDON ENGLAND E1 4UN

Documents

Documents
Date Category Description Pages
06 Aug 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Jul 2019 accounts Annual Accounts 2 Buy now
16 Jul 2019 insolvency Liquidation Receiver Appointment Of Receiver 4 Buy now
17 Jan 2019 mortgage Statement of satisfaction of a charge 4 Buy now
17 Jan 2019 mortgage Statement of satisfaction of a charge 4 Buy now
20 Aug 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Jul 2018 accounts Annual Accounts 2 Buy now
19 Jan 2018 mortgage Statement of satisfaction of a charge 4 Buy now
19 Jan 2018 mortgage Statement of satisfaction of a charge 4 Buy now
19 Jan 2018 mortgage Statement of satisfaction of a charge 4 Buy now
24 Oct 2017 accounts Annual Accounts 2 Buy now
13 Sep 2017 mortgage Registration of a charge 37 Buy now
16 Aug 2017 confirmation-statement Confirmation Statement With Updates 3 Buy now
19 Apr 2017 mortgage Statement of satisfaction of a charge 4 Buy now
04 Apr 2017 mortgage Statement of satisfaction of a charge 4 Buy now
17 Jan 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
04 Jan 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
24 Jun 2016 mortgage Registration of a charge 8 Buy now
31 Mar 2016 accounts Amended Accounts 4 Buy now
31 Mar 2016 accounts Annual Accounts 3 Buy now
31 Mar 2016 accounts Amended Accounts 4 Buy now
23 Mar 2016 annual-return Annual Return 3 Buy now
22 Mar 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
23 Feb 2016 officers Appointment of director (Ms Esther May Baylis) 2 Buy now
23 Feb 2016 officers Termination of appointment of director (Abdul Khyum) 1 Buy now
09 Feb 2016 officers Appointment of director (Mr Abdul Khyum) 2 Buy now
09 Feb 2016 officers Termination of appointment of director (Christopher Paul Baylis) 1 Buy now
20 Nov 2015 annual-return Annual Return 3 Buy now
29 Aug 2015 gazette Gazette Filings Brought Up To Date 1 Buy now
28 Aug 2015 accounts Annual Accounts 3 Buy now
28 Aug 2015 accounts Annual Accounts 3 Buy now
28 Aug 2015 mortgage Registration of a charge 15 Buy now
28 Aug 2015 mortgage Registration of a charge 9 Buy now
25 Aug 2015 gazette Gazette Notice Compulsory 1 Buy now
05 Feb 2015 annual-return Annual Return 3 Buy now
02 Jul 2014 mortgage Registration of a charge 5 Buy now
01 Apr 2014 mortgage Registration of a charge 9 Buy now
01 Apr 2014 mortgage Statement of satisfaction of a charge 4 Buy now
01 Apr 2014 mortgage Statement of satisfaction of a charge 4 Buy now
01 Apr 2014 mortgage Registration of a charge 15 Buy now
18 Nov 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
07 Nov 2013 officers Termination of appointment of secretary (Alyson Goddard) 1 Buy now
20 Sep 2013 annual-return Annual Return 4 Buy now
15 Jul 2013 accounts Annual Accounts 8 Buy now
12 Apr 2013 mortgage Registration of a charge 46 Buy now
12 Apr 2013 mortgage Registration of a charge 53 Buy now
29 Nov 2012 accounts Annual Accounts 4 Buy now
03 Oct 2012 gazette Gazette Filings Brought Up To Date 1 Buy now
02 Oct 2012 annual-return Annual Return 4 Buy now
02 Oct 2012 gazette Gazette Notice Compulsary 1 Buy now
17 Sep 2011 annual-return Annual Return 4 Buy now
30 Jun 2011 accounts Annual Accounts 8 Buy now
17 Sep 2010 annual-return Annual Return 4 Buy now
29 Jun 2010 accounts Annual Accounts 4 Buy now
15 Dec 2009 annual-return Annual Return 3 Buy now
29 Jul 2009 accounts Annual Accounts 5 Buy now
14 Jul 2009 officers Director appointed christopher paul baylis 2 Buy now
19 Jun 2009 accounts Annual Accounts 7 Buy now
01 Apr 2009 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 2 Buy now
06 Mar 2009 officers Secretary appointed alyson goddard 1 Buy now
06 Mar 2009 officers Appointment terminated director christopher baylis 1 Buy now
06 Mar 2009 officers Appointment terminated secretary thomas dales 2 Buy now
28 Jan 2009 mortgage Particulars of a mortgage or charge / charge no: 2 3 Buy now
22 Sep 2008 annual-return Return made up to 16/09/08; full list of members 3 Buy now
05 Oct 2007 annual-return Return made up to 16/09/07; full list of members 2 Buy now
16 Aug 2007 address Registered office changed on 16/08/07 from: 26 london road st albans herts AL1 1NG 1 Buy now
09 Jul 2007 accounts Annual Accounts 7 Buy now
28 Nov 2006 annual-return Return made up to 16/09/06; full list of members 6 Buy now
05 Jan 2006 address Registered office changed on 05/01/06 from: 8 faircross way st albans hertfordshire AL1 4SD 1 Buy now
16 Dec 2005 mortgage Particulars of mortgage/charge 3 Buy now
07 Oct 2005 officers New secretary appointed 2 Buy now
07 Oct 2005 officers New director appointed 2 Buy now
19 Sep 2005 officers Director resigned 1 Buy now
19 Sep 2005 officers Secretary resigned 1 Buy now
16 Sep 2005 incorporation Incorporation Company 9 Buy now