BAYLOR KLEIN LIMITED
Status | ACTIVE |
Company No. | 06670548 |
Category | Private Limited Company |
Incorporated | 12 Aug 2008 |
Age | 15 years, 9 months, 26 days |
Jurisdiction | England Wales |
SUMMARY
BAYLOR KLEIN LIMITED is an active private limited company with number 06670548. It was incorporated 15 years, 9 months, 26 days ago, on 12 August 2008. The company address is 1 Curzon Street, London, W1J 5HD, England.
Company Fillings
Resolution
Date: 25 Feb 2024
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital name of class of shares
Date: 22 Feb 2024
Category: Capital
Type: SH08
Documents
Appoint person director company with name date
Date: 02 Feb 2024
Action Date: 24 Jan 2024
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Henriette Høeg Madsen Morandi
Appointment date: 2024-01-24
Documents
Change person director company with change date
Date: 15 Jan 2024
Action Date: 18 Dec 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-12-18
Officer name: Mr Philip Christopher Adams
Documents
Appoint person director company with name date
Date: 15 Jan 2024
Action Date: 18 Dec 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-12-18
Officer name: Mr Philip Christopher Adams
Documents
Accounts with accounts type full
Date: 22 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Termination director company with name termination date
Date: 31 Oct 2023
Action Date: 16 Oct 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Timothy Alan Baylor Leach
Termination date: 2023-10-16
Documents
Confirmation statement with no updates
Date: 22 Aug 2023
Action Date: 15 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-15
Documents
Accounts with accounts type full
Date: 08 Feb 2023
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 01 Sep 2022
Action Date: 15 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-15
Documents
Appoint person director company with name date
Date: 09 Feb 2022
Action Date: 07 Feb 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr John Andrew Cowan
Appointment date: 2022-02-07
Documents
Appoint person director company with name date
Date: 17 Sep 2021
Action Date: 14 Sep 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Sir Simon Woolton
Appointment date: 2021-09-14
Documents
Confirmation statement with updates
Date: 17 Sep 2021
Action Date: 15 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-15
Documents
Move registers to registered office company with new address
Date: 17 Sep 2021
Category: Address
Type: AD04
New address: 1 Curzon Street London W1J 5HD
Documents
Cessation of a person with significant control
Date: 03 Aug 2021
Action Date: 08 Jul 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2021-07-08
Psc name: Timothy Alan Baylor Leach
Documents
Notification of a person with significant control
Date: 03 Aug 2021
Action Date: 08 Jul 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2021-07-08
Psc name: Houlihan Lokey (Europe) Limited
Documents
Change account reference date company current extended
Date: 03 Aug 2021
Action Date: 31 Mar 2022
Category: Accounts
Type: AA01
Made up date: 2021-12-31
New date: 2022-03-31
Documents
Change registered office address company with date old address new address
Date: 28 Jul 2021
Action Date: 28 Jul 2021
Category: Address
Type: AD01
Old address: 4th Floor 5 Conduit Street Mayfair London W1S 2XD United Kingdom
Change date: 2021-07-28
New address: 1 Curzon Street London W1J 5HD
Documents
Second filing of confirmation statement with made up date
Date: 25 Jun 2021
Category: Confirmation-statement
Sub Category: Document-replacement
Type: RP04CS01
Made up date: 2020-08-15
Documents
Capital name of class of shares
Date: 25 Jun 2021
Category: Capital
Type: SH08
Documents
Accounts with accounts type total exemption full
Date: 12 Apr 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Accounts with accounts type total exemption full
Date: 05 Oct 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 30 Aug 2020
Action Date: 15 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-15
Documents
Confirmation statement with no updates
Date: 30 Aug 2020
Action Date: 17 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-17
Documents
Confirmation statement with no updates
Date: 15 Aug 2019
Action Date: 15 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-15
Documents
Accounts with accounts type unaudited abridged
Date: 03 Jul 2019
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 29 Aug 2018
Action Date: 24 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-24
Documents
Accounts with accounts type unaudited abridged
Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Capital name of class of shares
Date: 21 Sep 2017
Category: Capital
Type: SH08
Documents
Confirmation statement
Date: 26 Aug 2017
Action Date: 24 Aug 2017
Category: Confirmation-statement
Type: CS01
Original description: 24/08/17 Statement of Capital gbp 50000
Documents
Termination secretary company with name termination date
Date: 02 Jun 2017
Action Date: 27 Apr 2017
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Matthew John Wiseman
Termination date: 2017-04-27
Documents
Termination director company with name termination date
Date: 02 Jun 2017
Action Date: 27 Apr 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-04-27
Officer name: Matthew John Wiseman
Documents
Accounts with accounts type unaudited abridged
Date: 25 May 2017
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 08 Sep 2016
Action Date: 12 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-12
Documents
Accounts with accounts type total exemption small
Date: 01 Aug 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Change registered office address company with date old address new address
Date: 18 Dec 2015
Action Date: 18 Dec 2015
Category: Address
Type: AD01
Change date: 2015-12-18
New address: 4th Floor 5 Conduit Street Mayfair London W1S 2XD
Old address: 24-26 Duke Street Henley-on-Thames Oxfordshire RG9 1UP
Documents
Annual return company with made up date full list shareholders
Date: 08 Sep 2015
Action Date: 12 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-12
Documents
Change person director company with change date
Date: 08 Sep 2015
Action Date: 24 Jul 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Matthew John Wiseman
Change date: 2015-07-24
Documents
Change person director company with change date
Date: 08 Sep 2015
Action Date: 24 Jul 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-07-24
Officer name: Mr Timothy Alan Baylor Leach
Documents
Change person secretary company with change date
Date: 08 Sep 2015
Action Date: 24 Jul 2015
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2015-07-24
Officer name: Matthew John Wiseman
Documents
Accounts with accounts type total exemption small
Date: 24 Jun 2015
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: 14 Aug 2014
Action Date: 12 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-12
Documents
Accounts with accounts type total exemption small
Date: 23 Jun 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: 13 Aug 2013
Action Date: 12 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-12
Documents
Accounts with accounts type total exemption small
Date: 05 Jun 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: 12 Sep 2012
Action Date: 12 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-12
Documents
Accounts with accounts type total exemption small
Date: 11 May 2012
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: 30 Aug 2011
Action Date: 12 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-12
Documents
Change sail address company with old address
Date: 30 Aug 2011
Category: Address
Type: AD02
Old address: C/O M R Salvage Llp 7/8 Eghams Court Boston Drive Bourne End Buckinghamshire SL8 5YS United Kingdom
Documents
Change registered office address company with date old address
Date: 30 Aug 2011
Action Date: 30 Aug 2011
Category: Address
Type: AD01
Old address: Gypsy Fields Kingwood Henley on Thames RG9 5NB Uk
Change date: 2011-08-30
Documents
Move registers to sail company
Date: 30 Aug 2011
Category: Address
Type: AD03
Documents
Accounts with accounts type total exemption small
Date: 16 May 2011
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: 28 Oct 2010
Action Date: 12 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-12
Documents
Change person director company with change date
Date: 27 Oct 2010
Action Date: 12 Aug 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-08-12
Officer name: Mr Timothy Allan Baylor Leach
Documents
Appoint person director company with name
Date: 27 Oct 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Matthew John Wiseman
Documents
Change person secretary company with change date
Date: 27 Oct 2010
Action Date: 12 Aug 2010
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Matthew John Wiseman
Change date: 2010-08-12
Documents
Accounts with accounts type total exemption small
Date: 28 Apr 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Legacy
Date: 02 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 12/08/09; full list of members
Documents
Legacy
Date: 02 Sep 2009
Category: Officers
Type: 288c
Description: Secretary's change of particulars / matthew wiseman / 01/02/2009
Documents
Legacy
Date: 19 Mar 2009
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/08/2009 to 31/12/2009
Documents
Legacy
Date: 27 Feb 2009
Category: Capital
Type: 88(3)
Description: Particulars of contract relating to shares
Documents
Legacy
Date: 27 Feb 2009
Category: Capital
Type: 88(2)
Description: Ad 20/02/09\gbp si 49900@1=49900\gbp ic 100/50000\
Documents
Resolution
Date: 27 Feb 2009
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 27 Feb 2009
Category: Capital
Type: 123
Description: Nc inc already adjusted 20/02/09
Documents
Legacy
Date: 17 Feb 2009
Category: Officers
Type: 288a
Description: Secretary appointed matthew john wiseman
Documents
Legacy
Date: 12 Feb 2009
Category: Capital
Type: 88(2)
Description: Ad 29/09/08\gbp si 99@1=99\gbp ic 1/100\
Documents
Legacy
Date: 28 Aug 2008
Category: Officers
Type: 288a
Description: Director appointed timothy alan baylor leach
Documents
Legacy
Date: 20 Aug 2008
Category: Officers
Type: 288b
Description: Appointment terminated director sdg registrars LIMITED
Documents
Some Companies
ALL DOORS (SOUTH WEST) LIMITED
34/36 FORE STREET,BOVEY TRACEY,TQ13 9AE
Number: | 05160823 |
Status: | ACTIVE |
Category: | Private Limited Company |
413 LEA BRIDGE ROAD,LONDON,E10 7EA
Number: | 09591486 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 CUMWELL LANE, HELLABY,SOUTH YORKSHIRE,S66 8PU
Number: | 04996649 |
Status: | ACTIVE |
Category: | Private Limited Company |
NOTTINGHAM COMMUNITY TRANSPORT LIMITED
SHERWOOD BUS GARAGE,SHERWOOD,NG5 2JN
Number: | 02270848 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
4 BURCHETT WAY,ROMFORD,RM6 6BX
Number: | 08864816 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
8 CARNFORTH ROAD,LONDON,SW16 5AB
Number: | 11450751 |
Status: | ACTIVE |
Category: | Private Limited Company |