BAYMOON PROPERTIES LIMITED

Ground Floor Cooper House Ground Floor Cooper House, London, N3 2JX, United Kingdom
StatusACTIVE
Company No.09441266
CategoryPrivate Limited Company
Incorporated16 Feb 2015
Age9 years, 2 months, 24 days
JurisdictionEngland Wales

SUMMARY

BAYMOON PROPERTIES LIMITED is an active private limited company with number 09441266. It was incorporated 9 years, 2 months, 24 days ago, on 16 February 2015. The company address is Ground Floor Cooper House Ground Floor Cooper House, London, N3 2JX, United Kingdom.



Company Fillings

Change to a person with significant control

Date: 27 Mar 2024

Action Date: 27 Mar 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Adam Feizollah Davis

Change date: 2024-03-27

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Mar 2024

Action Date: 27 Mar 2024

Category: Address

Type: AD01

New address: Ground Floor Cooper House 316 Regents Park Road London N3 2JX

Old address: 2nd Floor Gadd House Arcadia Avenue London N3 2JU England

Change date: 2024-03-27

Documents

View document PDF

Confirmation statement with updates

Date: 19 Feb 2024

Action Date: 16 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 25 May 2023

Action Date: 19 May 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2023-05-19

Charge number: 094412660003

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Feb 2023

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 21 Feb 2023

Action Date: 16 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-16

Documents

View document PDF

Cessation of a person with significant control

Date: 21 Feb 2023

Action Date: 10 Feb 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2023-02-10

Psc name: Richard Stanley Maurice Davis

Documents

View document PDF

Change to a person with significant control

Date: 21 Feb 2023

Action Date: 10 Feb 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Adam Feizollah Davis

Change date: 2023-02-10

Documents

View document PDF

Change to a person with significant control

Date: 22 Jun 2022

Action Date: 18 Nov 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Richard Stanley Maurice Davis

Change date: 2021-11-18

Documents

View document PDF

Change person director company with change date

Date: 22 Jun 2022

Action Date: 18 Nov 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Richard Stanley Maurice Davis

Change date: 2021-11-18

Documents

View document PDF

Change person director company with change date

Date: 22 Jun 2022

Action Date: 17 Jun 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-06-17

Officer name: Mr Adam Feizollah Davis

Documents

View document PDF

Change to a person with significant control

Date: 22 Jun 2022

Action Date: 17 Jun 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-06-17

Psc name: Mr Adam Feizollah Davis

Documents

View document PDF

Confirmation statement with updates

Date: 15 Mar 2022

Action Date: 16 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Jan 2022

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 07 Dec 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 094412660002

Documents

View document PDF

Confirmation statement with updates

Date: 14 Apr 2021

Action Date: 16 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-16

Documents

View document PDF

Change person director company with change date

Date: 18 Mar 2021

Action Date: 16 Feb 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Richard Stanley Maurice Davis

Change date: 2021-02-16

Documents

View document PDF

Change to a person with significant control

Date: 18 Mar 2021

Action Date: 16 Feb 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-02-16

Psc name: Mr Richard Stanley Maurice Davis

Documents

View document PDF

Change to a person with significant control

Date: 18 Mar 2021

Action Date: 16 Feb 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Adam Feizollah Davis

Change date: 2021-02-16

Documents

View document PDF

Change person director company with change date

Date: 18 Mar 2021

Action Date: 16 Feb 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Adam Feizollah Davis

Change date: 2021-02-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Jan 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 26 Feb 2020

Action Date: 16 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Dec 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: 21 Mar 2019

Action Date: 16 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 25 May 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 094412660001

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 25 May 2018

Action Date: 25 May 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2018-05-25

Charge number: 094412660002

Documents

View document PDF

Confirmation statement with updates

Date: 19 Feb 2018

Action Date: 16 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 Mar 2017

Action Date: 16 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Oct 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 17 May 2016

Action Date: 16 May 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 094412660001

Charge creation date: 2016-05-16

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Mar 2016

Action Date: 16 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-16

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Feb 2016

Action Date: 29 Feb 2016

Category: Address

Type: AD01

Old address: 13 Station Road London N3 2SB United Kingdom

New address: 2nd Floor Gadd House Arcadia Avenue London N3 2JU

Change date: 2016-02-29

Documents

View document PDF

Appoint person director company with name date

Date: 29 Feb 2016

Action Date: 16 Feb 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Adam Feizollah Davis

Appointment date: 2015-02-16

Documents

View document PDF

Capital allotment shares

Date: 29 Feb 2016

Action Date: 16 Feb 2015

Category: Capital

Type: SH01

Date: 2015-02-16

Capital : 2 GBP

Documents

View document PDF

Change account reference date company current extended

Date: 11 Mar 2015

Action Date: 31 Mar 2016

Category: Accounts

Type: AA01

New date: 2016-03-31

Made up date: 2016-02-28

Documents

View document PDF

Incorporation company

Date: 16 Feb 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BAD PENNY PRODUCTIONS LIMITED

13 THE COURTYARD,STRATFORD-UPON-AVON,CV37 9NP

Number:08936289
Status:ACTIVE
Category:Private Limited Company

CORCOM UK LIMITED

44 LETHAM GRANGE,GLASGOW,G68 0HZ

Number:SC566200
Status:ACTIVE
Category:Private Limited Company

MAGG UK LIMITED

26 CARDIFF ROAD,NEWPORT,NP20 2ED

Number:11733489
Status:ACTIVE
Category:Private Limited Company

PRINTCIPLES LIMITED

SECOND FLOOR, KESTREL HOUSE FALCONRY COURT,EPPING,CM16 5BD

Number:08456777
Status:ACTIVE
Category:Private Limited Company

PSK INVESTMENTS LTD

13 ST. GEORGES ROAD,GREAT YARMOUTH,NR30 2JR

Number:10162228
Status:ACTIVE
Category:Private Limited Company

SCREAM ENTERPRISES LTD

ORANGE TREE DERBY,DERBY,DE1 1EH

Number:11695508
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