BAY VIEW COURT (LAKE) MANAGEMENT LIMITED

The Estate Office Church Mews The Estate Office Church Mews, East Cowes, PO32 6LW, Isle Of Wight
StatusACTIVE
Company No.02655652
CategoryPrivate Limited Company
Incorporated18 Oct 1991
Age32 years, 6 months, 28 days
JurisdictionEngland Wales

SUMMARY

BAY VIEW COURT (LAKE) MANAGEMENT LIMITED is an active private limited company with number 02655652. It was incorporated 32 years, 6 months, 28 days ago, on 18 October 1991. The company address is The Estate Office Church Mews The Estate Office Church Mews, East Cowes, PO32 6LW, Isle Of Wight.



Company Fillings

Accounts with accounts type dormant

Date: 14 May 2024

Action Date: 31 Mar 2024

Category: Accounts

Type: AA

Made up date: 2024-03-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 23 Oct 2023

Action Date: 18 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-18

Documents

View document PDF

Termination director company with name termination date

Date: 06 May 2023

Action Date: 05 May 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-05-05

Officer name: Mary Patrica Pike

Documents

View document PDF

Termination director company with name termination date

Date: 06 May 2023

Action Date: 05 May 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-05-05

Officer name: Tracy Jane Brinsden

Documents

View document PDF

Appoint person director company with name date

Date: 28 Nov 2022

Action Date: 09 Nov 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-11-09

Officer name: Mrs Carol Edwina Pearl Cutler

Documents

View document PDF

Appoint person director company with name date

Date: 28 Nov 2022

Action Date: 15 Nov 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Tracy Jane Brinsden

Appointment date: 2022-11-15

Documents

View document PDF

Appoint person director company with name date

Date: 28 Nov 2022

Action Date: 09 Nov 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Dennis Paul Tredgett

Appointment date: 2022-11-09

Documents

View document PDF

Termination director company with name termination date

Date: 28 Nov 2022

Action Date: 28 Nov 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Stanley Wilton

Termination date: 2022-11-28

Documents

View document PDF

Confirmation statement with updates

Date: 20 Oct 2022

Action Date: 18 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-18

Documents

View document PDF

Termination director company with name termination date

Date: 13 Oct 2022

Action Date: 13 Oct 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Anthony John Orrell

Termination date: 2022-10-13

Documents

View document PDF

Termination director company with name termination date

Date: 13 Oct 2022

Action Date: 13 Oct 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Neville Canvin

Termination date: 2022-10-13

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Aug 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 12 May 2022

Action Date: 31 Mar 2022

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: John Rowell Estate Management Ltd

Appointment date: 2022-03-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 12 May 2022

Action Date: 31 Mar 2022

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2022-03-31

Officer name: John Richard Rowell

Documents

View document PDF

Confirmation statement with updates

Date: 21 Oct 2021

Action Date: 18 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-18

Documents

View document PDF

Termination director company with name termination date

Date: 21 Oct 2021

Action Date: 17 Oct 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Keith James Light

Termination date: 2021-10-17

Documents

View document PDF

Termination director company with name termination date

Date: 23 Sep 2021

Action Date: 02 Jul 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Linda Joyce Baker

Termination date: 2021-07-02

Documents

View document PDF

Termination director company with name termination date

Date: 23 Sep 2021

Action Date: 02 Jul 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-07-02

Officer name: June Pamela Burke

Documents

View document PDF

Appoint person director company with name date

Date: 09 Sep 2021

Action Date: 01 Sep 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Neville Canvin

Appointment date: 2021-09-01

Documents

View document PDF

Appoint person director company with name date

Date: 09 Sep 2021

Action Date: 01 Sep 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robert Stanley Wilton

Appointment date: 2021-09-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 May 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 21 Jan 2021

Action Date: 21 Jan 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Mary Patrica Pike

Appointment date: 2021-01-21

Documents

View document PDF

Confirmation statement with updates

Date: 22 Oct 2020

Action Date: 18 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-18

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Apr 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 25 Oct 2019

Action Date: 18 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-18

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Apr 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 19 Oct 2018

Action Date: 18 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-18

Documents

View document PDF

Appoint person director company with name date

Date: 13 Aug 2018

Action Date: 10 Jul 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs June Pamela Burke

Appointment date: 2018-07-10

Documents

View document PDF

Appoint person director company with name date

Date: 10 Aug 2018

Action Date: 10 Jul 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-07-10

Officer name: Mrs Linda Joyce Baker

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Apr 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 Oct 2017

Action Date: 18 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-18

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Apr 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 21 Oct 2016

Action Date: 05 Jul 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-07-05

Officer name: Eileen Valerie Elizabeth Mustard

Documents

View document PDF

Confirmation statement with updates

Date: 21 Oct 2016

Action Date: 18 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-18

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 May 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Oct 2015

Action Date: 18 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-18

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 May 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Oct 2014

Action Date: 18 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-18

Documents

View document PDF

Termination director company with name termination date

Date: 24 Oct 2014

Action Date: 08 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-07-08

Officer name: Robert Stanley Wilton

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Apr 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Nov 2013

Action Date: 18 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-18

Documents

View document PDF

Appoint person director company with name

Date: 16 Aug 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robert Stanley Wilton

Documents

View document PDF

Appoint person director company with name

Date: 16 Aug 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Eileen Valerie Elizabeth Mustard

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Apr 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Nov 2012

Action Date: 18 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-18

Documents

View document PDF

Termination director company with name

Date: 15 Jun 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: William Silvester

Documents

View document PDF

Appoint person director company with name

Date: 18 May 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Anthony John Orrell

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Apr 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Oct 2011

Action Date: 18 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-18

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Apr 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Nov 2010

Action Date: 18 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-18

Documents

View document PDF

Change person director company with change date

Date: 05 Nov 2010

Action Date: 18 Oct 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: William John Silvester

Change date: 2010-10-18

Documents

View document PDF

Change person director company with change date

Date: 05 Nov 2010

Action Date: 18 Oct 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-10-18

Officer name: Keith James Light

Documents

View document PDF

Termination director company with name

Date: 04 Oct 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gina Poole

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Apr 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Oct 2009

Action Date: 18 Oct 2009

Category: Annual-return

Type: AR01

Made up date: 2009-10-18

Documents

View document PDF

Change person director company with change date

Date: 23 Oct 2009

Action Date: 23 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-23

Officer name: Gina Poole

Documents

View document PDF

Change person director company with change date

Date: 23 Oct 2009

Action Date: 23 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Keith James Light

Change date: 2009-10-23

Documents

View document PDF

Change person director company with change date

Date: 23 Oct 2009

Action Date: 23 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-23

Officer name: William John Silvester

Documents

View document PDF

Legacy

Date: 20 Jul 2009

Category: Officers

Type: 288b

Description: Appointment terminated director david tolfrey

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Apr 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 10 Nov 2008

Category: Annual-return

Type: 363a

Description: Return made up to 18/10/08; full list of members

Documents

View document PDF

Legacy

Date: 16 Jul 2008

Category: Officers

Type: 288a

Description: Director appointed william john silvester

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Apr 2008

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 30 Oct 2007

Category: Annual-return

Type: 363s

Description: Return made up to 18/10/07; change of members

Documents

View document PDF

Legacy

Date: 26 Jul 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Apr 2007

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 27 Oct 2006

Category: Annual-return

Type: 363s

Description: Return made up to 18/10/06; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Apr 2006

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 24 Nov 2005

Category: Annual-return

Type: 363s

Description: Return made up to 18/10/05; change of members

Documents

View document PDF

Resolution

Date: 24 Nov 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Jul 2005

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Legacy

Date: 09 Nov 2004

Category: Annual-return

Type: 363s

Description: Return made up to 18/10/04; change of members

Documents

View document PDF

Legacy

Date: 12 Oct 2004

Category: Address

Type: 287

Description: Registered office changed on 12/10/04 from: 4 the courtyard, ashengrove, calbourne, isle of wight PO30 4HU

Documents

View document PDF

Legacy

Date: 12 Oct 2004

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 12 Oct 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 06 Sep 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 24 Aug 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 24 Aug 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 24 Aug 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 24 Aug 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 24 Aug 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 24 Aug 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Jul 2004

Action Date: 31 Mar 2004

Category: Accounts

Type: AA

Made up date: 2004-03-31

Documents

View document PDF

Legacy

Date: 24 May 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 28 Apr 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 28 Apr 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 20 Apr 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 23 Mar 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 23 Mar 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 23 Mar 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 24 Oct 2003

Category: Annual-return

Type: 363s

Description: Return made up to 18/10/03; full list of members

Documents

View document PDF

Legacy

Date: 19 Jun 2003

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 19 Jun 2003

Category: Address

Type: 287

Description: Registered office changed on 19/06/03 from: 2 the courtyard, ashengrove farm, calbourne, newport, isle of wight PO30 4HU

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Jun 2003

Action Date: 31 Mar 2003

Category: Accounts

Type: AA

Made up date: 2003-03-31

Documents

View document PDF

Legacy

Date: 28 Oct 2002

Category: Annual-return

Type: 363s

Description: Return made up to 18/10/02; full list of members

Documents

View document PDF

Legacy

Date: 01 Aug 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 06 Jul 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 06 Jul 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF


Some Companies

CORDAO DE OURO NOTTINGHAM CIC

11 SAXONDALE DRIVE,NOTTINGHAM,NG6 9DX

Number:07346294
Status:ACTIVE
Category:Community Interest Company

GT CONTRACTS LIMITED

12 ALDERSCHOLES LANE,BRADFORD,BD13 3SY

Number:09959272
Status:ACTIVE
Category:Private Limited Company

JACK RESTORATION LTD

29 TYNEMOUTH ROAD,LONDON,N15 4AT

Number:09907054
Status:ACTIVE
Category:Private Limited Company

LEARNING MATTERS TRUST LTD.

KEPIER,HOUGHTON LE SPRING,DH4 5BH

Number:07693870
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

NWA SOCIAL AND MARKET RESEARCH LIMITED

BIZ-HUB, COXWOLD WAY,BILLINGHAM,TS23 4EA

Number:04922562
Status:ACTIVE
Category:Private Limited Company

PEMBROKE DESIGN LIMITED

16 MEYRICK STREET,DYFED,SA72 6UT

Number:01431184
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source