THE BAY TREE (SUSSEX) LIMITED
Status | ACTIVE |
Company No. | 06423156 |
Category | Private Limited Company |
Incorporated | 09 Nov 2007 |
Age | 16 years, 6 months, 21 days |
Jurisdiction | England Wales |
SUMMARY
THE BAY TREE (SUSSEX) LIMITED is an active private limited company with number 06423156. It was incorporated 16 years, 6 months, 21 days ago, on 09 November 2007. The company address is 3rd Floor 21 Perrymount Road, Haywards Heath, RH16 3TP, West Sussex, England.
Company Fillings
Confirmation statement with no updates
Date: 27 Nov 2023
Action Date: 09 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-09
Documents
Accounts with accounts type total exemption full
Date: 02 Jun 2023
Action Date: 31 Jan 2023
Category: Accounts
Type: AA
Made up date: 2023-01-31
Documents
Confirmation statement with no updates
Date: 29 Nov 2022
Action Date: 09 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-09
Documents
Accounts with accounts type total exemption full
Date: 26 Oct 2022
Action Date: 31 Jan 2022
Category: Accounts
Type: AA
Made up date: 2022-01-31
Documents
Change to a person with significant control
Date: 31 Aug 2022
Action Date: 31 Aug 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2022-08-31
Psc name: Mrs Sarah George
Documents
Change person director company with change date
Date: 31 Aug 2022
Action Date: 31 Aug 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-08-31
Officer name: Mrs Sarah George
Documents
Change person secretary company with change date
Date: 31 Aug 2022
Action Date: 31 Aug 2022
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mrs Sarah George
Change date: 2022-08-31
Documents
Change to a person with significant control
Date: 31 Aug 2022
Action Date: 31 Aug 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Philip George
Change date: 2022-08-31
Documents
Change person director company with change date
Date: 31 Aug 2022
Action Date: 31 Aug 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-08-31
Officer name: Mr Philip George
Documents
Change registered office address company with date old address new address
Date: 31 Aug 2022
Action Date: 31 Aug 2022
Category: Address
Type: AD01
New address: 3rd Floor 21 Perrymount Road Haywards Heath West Sussex RH16 3TP
Change date: 2022-08-31
Old address: 4 Heath Square, Boltro Road Haywards Heath West Sussex RH16 1BL
Documents
Confirmation statement with updates
Date: 16 Nov 2021
Action Date: 09 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-09
Documents
Accounts with accounts type total exemption full
Date: 29 Oct 2021
Action Date: 31 Jan 2021
Category: Accounts
Type: AA
Made up date: 2021-01-31
Documents
Confirmation statement with updates
Date: 19 Nov 2020
Action Date: 09 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-09
Documents
Accounts with accounts type total exemption full
Date: 19 Aug 2020
Action Date: 31 Jan 2020
Category: Accounts
Type: AA
Made up date: 2020-01-31
Documents
Confirmation statement with updates
Date: 12 Jan 2020
Action Date: 09 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-09
Documents
Accounts with accounts type total exemption full
Date: 20 Sep 2019
Action Date: 31 Jan 2019
Category: Accounts
Type: AA
Made up date: 2019-01-31
Documents
Confirmation statement with updates
Date: 13 Dec 2018
Action Date: 09 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-09
Documents
Accounts with accounts type total exemption full
Date: 20 Aug 2018
Action Date: 31 Jan 2018
Category: Accounts
Type: AA
Made up date: 2018-01-31
Documents
Confirmation statement with updates
Date: 13 Dec 2017
Action Date: 09 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-09
Documents
Capital name of class of shares
Date: 06 Oct 2017
Category: Capital
Type: SH08
Documents
Accounts with accounts type total exemption full
Date: 04 Oct 2017
Action Date: 31 Jan 2017
Category: Accounts
Type: AA
Made up date: 2017-01-31
Documents
Resolution
Date: 04 Oct 2017
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with updates
Date: 23 Nov 2016
Action Date: 09 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-09
Documents
Accounts with accounts type total exemption small
Date: 25 Oct 2016
Action Date: 31 Jan 2016
Category: Accounts
Type: AA
Made up date: 2016-01-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Nov 2015
Action Date: 09 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-09
Documents
Accounts with accounts type total exemption small
Date: 22 Jul 2015
Action Date: 31 Jan 2015
Category: Accounts
Type: AA
Made up date: 2015-01-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Nov 2014
Action Date: 09 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-09
Documents
Accounts with accounts type total exemption small
Date: 25 Mar 2014
Action Date: 31 Jan 2014
Category: Accounts
Type: AA
Made up date: 2014-01-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Jan 2014
Action Date: 09 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-09
Documents
Accounts with accounts type total exemption small
Date: 14 Aug 2013
Action Date: 31 Jan 2013
Category: Accounts
Type: AA
Made up date: 2013-01-31
Documents
Change registered office address company with date old address
Date: 25 Feb 2013
Action Date: 25 Feb 2013
Category: Address
Type: AD01
Change date: 2013-02-25
Old address: the Old Sawmill, Copyhold Lane Lindfield Haywards Heath West Sussex RH16 1XT
Documents
Annual return company with made up date full list shareholders
Date: 20 Nov 2012
Action Date: 09 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-09
Documents
Change person director company with change date
Date: 20 Nov 2012
Action Date: 18 Oct 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-10-18
Officer name: Mr Philip George
Documents
Change person director company with change date
Date: 20 Nov 2012
Action Date: 18 Oct 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-10-18
Officer name: Mrs Sarah George
Documents
Accounts with accounts type total exemption small
Date: 18 Oct 2012
Action Date: 31 Jan 2012
Category: Accounts
Type: AA
Made up date: 2012-01-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Nov 2011
Action Date: 09 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-09
Documents
Accounts with accounts type total exemption small
Date: 22 Sep 2011
Action Date: 31 Jan 2011
Category: Accounts
Type: AA
Made up date: 2011-01-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Nov 2010
Action Date: 09 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-09
Documents
Accounts with accounts type total exemption small
Date: 15 Jul 2010
Action Date: 31 Jan 2010
Category: Accounts
Type: AA
Made up date: 2010-01-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Dec 2009
Action Date: 09 Nov 2009
Category: Annual-return
Type: AR01
Made up date: 2009-11-09
Documents
Change person director company with change date
Date: 02 Dec 2009
Action Date: 01 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-11-01
Officer name: Mrs Sarah George
Documents
Change person director company with change date
Date: 02 Dec 2009
Action Date: 01 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-11-01
Officer name: Philip George
Documents
Change person secretary company with change date
Date: 02 Dec 2009
Action Date: 01 Nov 2009
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2009-11-01
Officer name: Sarah George
Documents
Accounts with accounts type total exemption small
Date: 26 Jun 2009
Action Date: 31 Jan 2009
Category: Accounts
Type: AA
Made up date: 2009-01-31
Documents
Legacy
Date: 14 Nov 2008
Category: Annual-return
Type: 363a
Description: Return made up to 09/11/08; full list of members
Documents
Legacy
Date: 16 Nov 2007
Category: Capital
Type: 88(2)R
Description: Ad 13/11/07--------- £ si 99@1=99 £ ic 1/100
Documents
Legacy
Date: 16 Nov 2007
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/11/08 to 31/01/09
Documents
Legacy
Date: 16 Nov 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 16 Nov 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 16 Nov 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 12 Nov 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 12 Nov 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
CHILTERN CHAMBERS, ST PETERS,READING,RG4 7DH
Number: | 05572884 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 LITTLE MEADOWS,YORK,YO32 3YY
Number: | 10998863 |
Status: | ACTIVE |
Category: | Private Limited Company |
GROVE PLACE RESIDENTS ASSOCIATION (HATFIELD) LIMITED
SADLERS,BARNET,EN5 5SU
Number: | 02493580 |
Status: | ACTIVE |
Category: | Private Limited Company |
19 PEACHEY DRIVE,THATCHAM,RG19 4GT
Number: | 08996252 |
Status: | ACTIVE |
Category: | Private Limited Company |
KEMP HOUSE,LONDON,EC1V 2NX
Number: | 11505365 |
Status: | ACTIVE |
Category: | Private Limited Company |
29 FARNHAM CLOSE,TUNBRIDGE WELLS,TN3 0DL
Number: | 03611804 |
Status: | ACTIVE |
Category: | Private Limited Company |