AD01 |
Change of registered address from PO Box 163 163 Miller Street Radcliffe Manchester M26 6DD England on Tue, 23rd May 2023 to PO Box PO Box 163 Meadowbrook Radcliffe Manchester Greater Manchester M26 6DD
filed on: 23rd, May 2023
|
address |
Free Download
(1 page)
|
AD01 |
Change of registered address from 7 Christie Fields Christie Way Manchester M21 7QY England on Mon, 15th May 2023 to PO Box 163 163 Miller Street Radcliffe Manchester M26 6DD
filed on: 15th, May 2023
|
address |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 23rd, August 2022
|
gazette |
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to Mon, 28th Jun 2021
filed on: 12th, June 2022
|
accounts |
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to Tue, 29th Jun 2021
filed on: 25th, March 2022
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sun, 6th Jun 2021
filed on: 15th, June 2021
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Change of registered address from 211 Manchester New Road Middleton Manchester M24 1JT England on Fri, 7th May 2021 to 7 Christie Fields Christie Way Manchester M21 7QY
filed on: 7th, May 2021
|
address |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Tue, 30th Jun 2020
filed on: 14th, October 2020
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Sat, 6th Jun 2020
filed on: 7th, June 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 30th Jun 2019
filed on: 30th, September 2019
|
accounts |
Free Download
(5 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 26th, June 2019
|
mortgage |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Thu, 6th Jun 2019
filed on: 6th, June 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 30th Jun 2018
filed on: 29th, March 2019
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Wed, 6th Jun 2018
filed on: 6th, June 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 30th Jun 2017
filed on: 26th, March 2018
|
accounts |
Free Download
(5 pages)
|
AD01 |
Change of registered address from 139-143 Union Street Oldham OL1 1TE England on Thu, 2nd Nov 2017 to 211 Manchester New Road Middleton Manchester M24 1JT
filed on: 2nd, November 2017
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Tue, 6th Jun 2017
filed on: 14th, June 2017
|
confirmation statement |
Free Download
(6 pages)
|
AP03 |
On Tue, 2nd May 2017, company appointed a new person to the position of a secretary
filed on: 2nd, May 2017
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Fri, 21st Apr 2017
filed on: 27th, April 2017
|
officers |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 30th Jun 2016
filed on: 23rd, February 2017
|
accounts |
Free Download
(4 pages)
|
MR01 |
Registration of charge 096267520001, created on Fri, 18th Nov 2016
filed on: 2nd, December 2016
|
mortgage |
Free Download
(24 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 6th Jun 2016
filed on: 8th, June 2016
|
annual return |
Free Download
(4 pages)
|
AD01 |
Change of registered address from Unit 1 Dew Pond Lane Fairfield Business Park Buxton Derbyshire SK17 7LN United Kingdom on Wed, 2nd Mar 2016 to 139-143 Union Street Oldham OL1 1TE
filed on: 2nd, March 2016
|
address |
Free Download
(1 page)
|
CH01 |
On Tue, 14th Jul 2015 director's details were changed
filed on: 4th, August 2015
|
officers |
Free Download
(2 pages)
|
AP01 |
On Tue, 14th Jul 2015 new director was appointed.
filed on: 3rd, August 2015
|
officers |
Free Download
(2 pages)
|
CERTNM |
Company name changed baylin design & build developments LIMITEDcertificate issued on 22/07/15
filed on: 22nd, July 2015
|
change of name |
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
|
change of name |
|
NEWINC |
Certificate of incorporation
filed on: 6th, June 2015
|
incorporation |
Free Download
(35 pages)
|
SH01 |
Capital declared on Sat, 6th Jun 2015: 100.00 GBP
|
capital |
|