THE BAY TREE (MELBOURNE) LIMITED
Status | ACTIVE |
Company No. | 08751744 |
Category | Private Limited Company |
Incorporated | 28 Oct 2013 |
Age | 10 years, 6 months, 1 day |
Jurisdiction | England Wales |
SUMMARY
THE BAY TREE (MELBOURNE) LIMITED is an active private limited company with number 08751744. It was incorporated 10 years, 6 months, 1 day ago, on 28 October 2013. The company address is Office Suite 10 The Old Cottage Hospital Office Suite 10 The Old Cottage Hospital, Ashby-de-la-zouch, LE65 1DB, England.
Company Fillings
Confirmation statement with no updates
Date: 06 Nov 2023
Action Date: 26 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-26
Documents
Accounts with accounts type total exemption full
Date: 20 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 28 Nov 2022
Action Date: 26 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-26
Documents
Accounts with accounts type total exemption full
Date: 27 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Accounts with accounts type total exemption full
Date: 22 Dec 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 06 Dec 2021
Action Date: 26 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-26
Documents
Change registered office address company with date old address new address
Date: 25 Aug 2021
Action Date: 25 Aug 2021
Category: Address
Type: AD01
New address: Office Suite 10 the Old Cottage Hospital Leicester Road Ashby-De-La-Zouch LE65 1DB
Change date: 2021-08-25
Old address: 2 Regan Way Beeston Nottingham NG9 6RZ England
Documents
Change registered office address company with date old address new address
Date: 15 Feb 2021
Action Date: 15 Feb 2021
Category: Address
Type: AD01
New address: 2 Regan Way Beeston Nottingham NG9 6RZ
Change date: 2021-02-15
Old address: Unit N Ivanhoe Business Park Ivanhoe Park Way Ashby-De-La-Zouch LE65 2AB England
Documents
Confirmation statement with no updates
Date: 02 Feb 2021
Action Date: 26 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-26
Documents
Accounts with accounts type total exemption full
Date: 23 Dec 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 14 Nov 2019
Action Date: 26 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-26
Documents
Accounts with accounts type total exemption full
Date: 30 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 14 Nov 2018
Action Date: 26 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-26
Documents
Accounts with accounts type total exemption full
Date: 24 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Change registered office address company with date old address new address
Date: 24 Jul 2018
Action Date: 24 Jul 2018
Category: Address
Type: AD01
Old address: Elsmore House 14a the Green Ashby-De-La-Zouch Leicestershire LE65 1JU
Change date: 2018-07-24
New address: Unit N Ivanhoe Business Park Ivanhoe Park Way Ashby-De-La-Zouch LE65 2AB
Documents
Confirmation statement with updates
Date: 11 Dec 2017
Action Date: 26 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-26
Documents
Notification of a person with significant control
Date: 11 Dec 2017
Action Date: 01 Jan 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Susan Howell
Notification date: 2017-01-01
Documents
Appoint person director company with name date
Date: 06 Apr 2017
Action Date: 01 Jan 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-01-01
Officer name: Mrs Susan Howell
Documents
Accounts with accounts type total exemption full
Date: 04 Apr 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 26 Oct 2016
Action Date: 26 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-26
Documents
Accounts with accounts type total exemption small
Date: 28 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Second filing of form with form type made up date
Date: 22 Feb 2016
Action Date: 28 Oct 2014
Category: Document-replacement
Sub Category: Annual-return
Type: RP04
Form type: AR01
Made up date: 2014-10-28
Documents
Gazette filings brought up to date
Date: 27 Jan 2016
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 26 Jan 2016
Action Date: 28 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-28
Documents
Capital allotment shares
Date: 25 Jan 2016
Action Date: 28 Oct 2013
Category: Capital
Type: SH01
Date: 2013-10-28
Capital : 101 GBP
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 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: 19 Nov 2014
Action Date: 28 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-28
Documents
Accounts with accounts type dormant
Date: 12 Sep 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Mortgage create with deed with charge number
Date: 03 Jul 2014
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 087517440001
Documents
Change registered office address company with date old address
Date: 27 Jun 2014
Action Date: 27 Jun 2014
Category: Address
Type: AD01
Change date: 2014-06-27
Old address: , 10 Lower Church Street, Ashby-De-La-Zouch, Leicestershire, LE65 1AB, United Kingdom
Documents
Change account reference date company previous shortened
Date: 17 Jun 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA01
New date: 2013-12-31
Made up date: 2014-10-31
Documents
Some Companies
BLOSSOM CONCEPT CONSULT (UK) LIMITED
CAPITOL HOUSE 662 LONDON ROAD,SUTTON,SM3 9BY
Number: | 08914499 |
Status: | ACTIVE |
Category: | Private Limited Company |
35 THORNE ROAD,DONCASTER,DN1 2HD
Number: | 10437231 |
Status: | ACTIVE |
Category: | Private Limited Company |
WOODGATE HOUSE,COCKFOSTERS,EN4 9HN
Number: | 10704315 |
Status: | ACTIVE |
Category: | Private Limited Company |
48-50 STATION ROAD,NORTH HARROW,HA2 7SE
Number: | 11876783 |
Status: | ACTIVE |
Category: | Private Limited Company |
ALTON ROAD,ROSS ON WYE,HR9 5NG
Number: | 00639089 |
Status: | ACTIVE |
Category: | Private Limited Company |
31 SPITAL TERRACE,GAINSBOROUGH,DN21 2HD
Number: | 09130887 |
Status: | ACTIVE |
Category: | Private Limited Company |