BAY TREE HOMES DEVELOPMENTS LTD

Camburgh House Camburgh House, Canterbury, CT1 3DN, Kent, United Kingdom
StatusACTIVE
Company No.09790579
CategoryPrivate Limited Company
Incorporated23 Sep 2015
Age8 years, 7 months, 7 days
JurisdictionEngland Wales

SUMMARY

BAY TREE HOMES DEVELOPMENTS LTD is an active private limited company with number 09790579. It was incorporated 8 years, 7 months, 7 days ago, on 23 September 2015. The company address is Camburgh House Camburgh House, Canterbury, CT1 3DN, Kent, United Kingdom.



Company Fillings

Accounts with accounts type dormant

Date: 28 Mar 2024

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Oct 2023

Action Date: 22 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-22

Documents

View document PDF

Appoint person director company with name date

Date: 18 Aug 2023

Action Date: 17 Aug 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Yulia Vladimirovna Mednikova Quy

Appointment date: 2023-08-17

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 11 Nov 2022

Action Date: 22 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-22

Documents

View document PDF

Change to a person with significant control

Date: 26 May 2022

Action Date: 13 May 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2022-05-13

Psc name: Bay Tree Homes Developments Ltd

Documents

View document PDF

Termination director company with name termination date

Date: 24 May 2022

Action Date: 04 May 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Carol Gay Thierry

Termination date: 2022-05-04

Documents

View document PDF

Certificate change of name company

Date: 13 May 2022

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed bay tree homes holdings LTD\certificate issued on 13/05/22

Documents

View document PDF

Change of name notice

Date: 13 May 2022

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Notification of a person with significant control

Date: 08 Apr 2022

Action Date: 29 Nov 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2021-11-29

Psc name: Bay Tree Homes Developments Ltd

Documents

View document PDF

Cessation of a person with significant control

Date: 08 Apr 2022

Action Date: 29 Nov 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-11-29

Psc name: Carol Gay Thierry

Documents

View document PDF

Cessation of a person with significant control

Date: 08 Apr 2022

Action Date: 29 Nov 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Jonathan Quy

Cessation date: 2021-11-29

Documents

View document PDF

Change account reference date company current shortened

Date: 24 Mar 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA01

Made up date: 2022-06-30

New date: 2022-03-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Mar 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Resolution

Date: 24 Nov 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital name of class of shares

Date: 22 Nov 2021

Category: Capital

Type: SH08

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Sep 2021

Action Date: 22 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-22

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Jun 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 23 Jun 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA01

New date: 2020-06-30

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Jan 2021

Action Date: 22 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-22

Documents

View document PDF

Change to a person with significant control

Date: 19 Jan 2021

Action Date: 28 Jul 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-07-28

Psc name: Mr Jonathan Quy

Documents

View document PDF

Change to a person with significant control

Date: 19 Jan 2021

Action Date: 28 Jul 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-07-28

Psc name: Mrs Carol Gay Thierry

Documents

View document PDF

Termination secretary company with name termination date

Date: 19 Jan 2021

Action Date: 20 Aug 2018

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2018-08-20

Officer name: Rebecca Louise Meanley

Documents

View document PDF

Change to a person with significant control

Date: 19 Jan 2021

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2016-04-06

Psc name: Mr Jonathan Quy

Documents

View document PDF

Change to a person with significant control

Date: 19 Jan 2021

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Carol Gay Thierry

Change date: 2016-04-06

Documents

View document PDF

Change person director company with change date

Date: 19 Jan 2021

Action Date: 28 Jul 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-07-28

Officer name: Mr Jonathan Quy

Documents

View document PDF

Change person director company with change date

Date: 19 Jan 2021

Action Date: 28 Jul 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Carol Gay Thierry

Change date: 2020-07-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Dec 2020

Action Date: 14 Dec 2020

Category: Address

Type: AD01

Old address: 1 Chaterhouse Mews London EC1M 6BB United Kingdom

New address: Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN

Change date: 2020-12-14

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 May 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 10 Oct 2019

Action Date: 22 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-22

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Oct 2018

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 24 Sep 2018

Action Date: 22 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-22

Documents

View document PDF

Change person director company with change date

Date: 04 Jul 2018

Action Date: 04 Jul 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Jonathan Quy

Change date: 2018-07-04

Documents

View document PDF

Change person director company with change date

Date: 04 Jul 2018

Action Date: 04 Jul 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Carol Gay Thierry

Change date: 2018-07-04

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Jan 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 25 Sep 2017

Action Date: 22 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Nov 2016

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 28 Sep 2016

Action Date: 22 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-22

Documents

View document PDF

Incorporation company

Date: 23 Sep 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

KROGNER LIMITED

55 BAKER STREET,LONDON,W1U 7EU

Number:05549851
Status:IN ADMINISTRATION
Category:Private Limited Company

M K PROPERTY DEVELOPERS LIMITED

47 BYWELL ROAD,DEWSBURY,WF12 7LH

Number:08158951
Status:ACTIVE
Category:Private Limited Company

PETWICK SERVICES LIMITED

PETWICK FARM,FARINGDON,SN7 8NT

Number:11726413
Status:ACTIVE
Category:Private Limited Company

PULSE PARTNERSHIPS (CHEADLE) LIMITED

270 KNUTSFORD ROAD,WARRINGTON,WA4 1AZ

Number:07765710
Status:ACTIVE
Category:Private Limited Company

STANDBY POWER (UK) LIMITED

UNIT 13 ASHFORD BUSINESS COMPLEX,ASHFORD,TW15 1YQ

Number:08279087
Status:ACTIVE
Category:Private Limited Company
Number:11834462
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