BAY VIEW PARK LIMITED
Status | ACTIVE |
Company No. | 05209563 |
Category | Private Limited Company |
Incorporated | 18 Aug 2004 |
Age | 19 years, 9 months, 3 days |
Jurisdiction | England Wales |
SUMMARY
BAY VIEW PARK LIMITED is an active private limited company with number 05209563. It was incorporated 19 years, 9 months, 3 days ago, on 18 August 2004. The company address is Glovers House Glovers House, Bexhill-on-sea, TN39 5ES, East Sussex, England.
Company Fillings
Capital statement capital company with date currency figure
Date: 10 Apr 2024
Action Date: 10 Apr 2024
Category: Capital
Type: SH19
Capital : 1 GBP
Date: 2024-04-10
Documents
Legacy
Date: 10 Apr 2024
Category: Insolvency
Type: CAP-SS
Description: Solvency Statement dated 09/04/24
Documents
Resolution
Date: 10 Apr 2024
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 10 Apr 2024
Category: Capital
Type: SH20
Description: Statement by Directors
Documents
Resolution
Date: 07 Apr 2024
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital allotment shares
Date: 02 Apr 2024
Action Date: 27 Mar 2024
Category: Capital
Type: SH01
Date: 2024-03-27
Capital : 2,432,777 GBP
Documents
Accounts with accounts type micro entity
Date: 25 Jul 2023
Action Date: 28 Feb 2023
Category: Accounts
Type: AA
Made up date: 2023-02-28
Documents
Confirmation statement with no updates
Date: 27 Jun 2023
Action Date: 24 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-24
Documents
Accounts with accounts type micro entity
Date: 26 Sep 2022
Action Date: 28 Feb 2022
Category: Accounts
Type: AA
Made up date: 2022-02-28
Documents
Confirmation statement with no updates
Date: 24 Jun 2022
Action Date: 24 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-24
Documents
Termination director company with name termination date
Date: 21 Apr 2022
Action Date: 11 Apr 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Richard Lewis Ullman
Termination date: 2022-04-11
Documents
Termination director company with name termination date
Date: 21 Apr 2022
Action Date: 11 Apr 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-04-11
Officer name: Jeffrey Alan Sills
Documents
Termination director company with name termination date
Date: 21 Apr 2022
Action Date: 11 Apr 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-04-11
Officer name: Anthony Norman Clish
Documents
Appoint person director company with name date
Date: 21 Apr 2022
Action Date: 11 Apr 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Charles John Middleton
Appointment date: 2022-04-11
Documents
Accounts with accounts type total exemption full
Date: 22 Nov 2021
Action Date: 28 Feb 2021
Category: Accounts
Type: AA
Made up date: 2021-02-28
Documents
Change account reference date company previous extended
Date: 01 Sep 2021
Action Date: 28 Feb 2021
Category: Accounts
Type: AA01
Made up date: 2020-12-31
New date: 2021-02-28
Documents
Confirmation statement with updates
Date: 24 Jun 2021
Action Date: 24 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-24
Documents
Appoint person secretary company with name date
Date: 08 Mar 2021
Action Date: 22 Feb 2021
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2021-02-22
Officer name: Mr Christopher Adam Ling
Documents
Termination director company with name termination date
Date: 04 Mar 2021
Action Date: 22 Feb 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Colin Richard Simmons
Termination date: 2021-02-22
Documents
Termination director company with name termination date
Date: 04 Mar 2021
Action Date: 22 Feb 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Louise Marie Simmons
Termination date: 2021-02-22
Documents
Termination secretary company with name termination date
Date: 04 Mar 2021
Action Date: 22 Feb 2021
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2021-02-22
Officer name: Louise Marie Simmons
Documents
Appoint person director company with name date
Date: 04 Mar 2021
Action Date: 22 Feb 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-02-22
Officer name: Mr Anthony Norman Clish
Documents
Appoint person director company with name date
Date: 04 Mar 2021
Action Date: 22 Feb 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-02-22
Officer name: Mr Christopher Adam Ling
Documents
Appoint person director company with name date
Date: 04 Mar 2021
Action Date: 22 Feb 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-02-22
Officer name: Mr Jeffrey Alan Sills
Documents
Appoint person director company with name date
Date: 04 Mar 2021
Action Date: 22 Feb 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-02-22
Officer name: Mr Richard Lewis Ullman
Documents
Cessation of a person with significant control
Date: 04 Mar 2021
Action Date: 22 Feb 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Colin Richard Simmons
Cessation date: 2021-02-22
Documents
Cessation of a person with significant control
Date: 04 Mar 2021
Action Date: 22 Feb 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2021-02-22
Psc name: Louise Marie Simmons
Documents
Change registered office address company with date old address new address
Date: 04 Mar 2021
Action Date: 04 Mar 2021
Category: Address
Type: AD01
Change date: 2021-03-04
Old address: Brockbourne House 77 Mount Ephraim Tunbridge Wells Kent TN4 8BS
New address: Glovers House Glovers End Bexhill-on-Sea East Sussex TN39 5ES
Documents
Notification of a person with significant control
Date: 04 Mar 2021
Action Date: 22 Feb 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Park Holidays Uk Limited
Notification date: 2021-02-22
Documents
Confirmation statement with no updates
Date: 29 Jun 2020
Action Date: 29 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-29
Documents
Accounts with accounts type total exemption full
Date: 04 May 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Mortgage satisfy charge full
Date: 14 Feb 2020
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 052095630001
Documents
Accounts with accounts type total exemption full
Date: 12 Aug 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 11 Jul 2019
Action Date: 29 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-29
Documents
Accounts with accounts type total exemption full
Date: 06 Oct 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 06 Jul 2018
Action Date: 29 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-29
Documents
Accounts with accounts type total exemption full
Date: 28 Dec 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Gazette filings brought up to date
Date: 06 Dec 2017
Category: Gazette
Type: DISS40
Documents
Confirmation statement with updates
Date: 09 Aug 2017
Action Date: 29 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-29
Documents
Notification of a person with significant control
Date: 09 Aug 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Louise Marie Simmons
Notification date: 2016-04-06
Documents
Notification of a person with significant control
Date: 09 Aug 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-04-06
Psc name: Colin Richard Simmons
Documents
Accounts with accounts type total exemption small
Date: 11 Jan 2017
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Gazette filings brought up to date
Date: 10 Dec 2016
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 14 Jul 2016
Action Date: 29 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-29
Documents
Accounts with accounts type total exemption small
Date: 11 Jan 2016
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Aug 2015
Action Date: 18 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-18
Documents
Accounts with accounts type total exemption small
Date: 31 Dec 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Nov 2014
Action Date: 18 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-18
Documents
Change registered office address company with date old address
Date: 30 May 2014
Action Date: 30 May 2014
Category: Address
Type: AD01
Change date: 2014-05-30
Old address: 12 Lonsdale Gardens Tunbridge Wells Kent TN1 1PA United Kingdom
Documents
Mortgage create with deed with charge number
Date: 18 Dec 2013
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 052095630001
Documents
Accounts with accounts type total exemption small
Date: 07 Oct 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Aug 2013
Action Date: 18 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-18
Documents
Accounts with accounts type total exemption small
Date: 03 Apr 2013
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Nov 2012
Action Date: 18 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-18
Documents
Accounts with accounts type total exemption small
Date: 29 Feb 2012
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Nov 2011
Action Date: 18 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-18
Documents
Gazette filings brought up to date
Date: 15 Jan 2011
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 13 Jan 2011
Action Date: 18 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-18
Documents
Change registered office address company with date old address
Date: 13 Jan 2011
Action Date: 13 Jan 2011
Category: Address
Type: AD01
Old address: 7 Wellington Square Hastings East Sussex TN34 1PD
Change date: 2011-01-13
Documents
Accounts with accounts type total exemption full
Date: 26 Aug 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Accounts with accounts type total exemption full
Date: 29 Oct 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 02 Oct 2009
Category: Annual-return
Type: 363a
Description: Return made up to 18/08/09; full list of members
Documents
Accounts with accounts type total exemption full
Date: 02 Nov 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 01 Sep 2008
Category: Annual-return
Type: 363a
Description: Return made up to 18/08/08; full list of members
Documents
Accounts with accounts type total exemption full
Date: 15 Oct 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 30 Aug 2007
Category: Annual-return
Type: 363a
Description: Return made up to 18/08/07; full list of members
Documents
Legacy
Date: 05 Sep 2006
Category: Annual-return
Type: 363a
Description: Return made up to 18/08/06; full list of members
Documents
Accounts with accounts type total exemption full
Date: 21 Jun 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 21 Sep 2005
Category: Annual-return
Type: 363a
Description: Return made up to 18/08/05; full list of members
Documents
Legacy
Date: 14 Jun 2005
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/08/05 to 31/12/05
Documents
Legacy
Date: 28 Sep 2004
Category: Capital
Type: 88(2)R
Description: Ad 22/09/04--------- £ si 999@1=999 £ ic 1/1000
Documents
Legacy
Date: 24 Sep 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 24 Sep 2004
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 20 Aug 2004
Category: Address
Type: 287
Description: Registered office changed on 20/08/04 from: 88A tooley street london bridge london SE1 2TF
Documents
Legacy
Date: 20 Aug 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 20 Aug 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
SUITE 31 THE DESIGNWORKS,LONDON,NW10 4HT
Number: | 11475160 |
Status: | ACTIVE |
Category: | Private Limited Company |
ATHENAEUM HOUSE,BURY,BL9 0BL
Number: | 10255652 |
Status: | ACTIVE |
Category: | Private Limited Company |
LANTHORNE CONSTRUCTION LIMITED
BLAIR DRUMMOND HOUSE,STIRLING,FK9 4UT
Number: | SC385426 |
Status: | ACTIVE |
Category: | Private Limited Company |
10 BIRCHWOOD CLOSE,HIGH WYCOMBE,HP12 4QH
Number: | 11271413 |
Status: | ACTIVE |
Category: | Private Limited Company |
42 PLEASANT STREET 42 PLEASANT STREET,MORRISTON,SA6 6HH
Number: | 11271289 |
Status: | ACTIVE |
Category: | Private Limited Company |
RIVERGLADES DEVELOPMENT COMPANY LIMITED
10 COLLEGE HEIGHTS,LONDON,EC1V 4PH
Number: | 09481469 |
Status: | ACTIVE |
Category: | Private Limited Company |