BAYSWATER HOLDINGS LIMITED

1a Kille House 1a Kille House, Thame, OX9 3NU, Oxfordshire, United Kingdom
StatusACTIVE
Company No.11320226
CategoryPrivate Limited Company
Incorporated20 Apr 2018
Age6 years, 1 month, 17 days
JurisdictionEngland Wales

SUMMARY

BAYSWATER HOLDINGS LIMITED is an active private limited company with number 11320226. It was incorporated 6 years, 1 month, 17 days ago, on 20 April 2018. The company address is 1a Kille House 1a Kille House, Thame, OX9 3NU, Oxfordshire, United Kingdom.



Company Fillings

Notification of a person with significant control

Date: 07 May 2024

Action Date: 20 Apr 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-04-20

Psc name: Kathleen Ann Samuel

Documents

View document PDF

Notification of a person with significant control

Date: 07 May 2024

Action Date: 20 Apr 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-04-20

Psc name: Callum Mcculloch Samuel

Documents

View document PDF

Confirmation statement with updates

Date: 07 May 2024

Action Date: 25 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-25

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Oct 2023

Action Date: 15 Oct 2023

Category: Address

Type: AD01

New address: 1a Kille House Chinnor Road Thame Oxfordshire OX9 3NU

Change date: 2023-10-15

Old address: 3 Redman Court Bell Street Princes Risborough Buckinghamshire HP27 0AA United Kingdom

Documents

View document PDF

Confirmation statement with updates

Date: 26 Feb 2023

Action Date: 25 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-25

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Mar 2022

Action Date: 25 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-25

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Jan 2022

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Mar 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: 10 Mar 2021

Action Date: 25 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-25

Documents

View document PDF

Confirmation statement with updates

Date: 25 Feb 2020

Action Date: 25 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-25

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 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: 12 Jun 2019

Action Date: 19 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-19

Documents

View document PDF

Capital allotment shares

Date: 12 Jun 2019

Action Date: 04 Feb 2019

Category: Capital

Type: SH01

Capital : 240,100 GBP

Date: 2019-02-04

Documents

View document PDF

Notification of a person with significant control

Date: 12 Jun 2019

Action Date: 04 Feb 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2019-02-04

Psc name: Duncan Mcculloch Samuel

Documents

View document PDF

Cessation of a person with significant control

Date: 12 Jun 2019

Action Date: 04 Feb 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Callum Mcculloch Samuel

Cessation date: 2019-02-04

Documents

View document PDF

Appoint person director company with name date

Date: 12 Jun 2019

Action Date: 04 Feb 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-02-04

Officer name: Mrs Kathleen Ann Samuel

Documents

View document PDF

Appoint person director company with name date

Date: 12 Jun 2019

Action Date: 04 Feb 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-02-04

Officer name: Mr Duncan Mcculloch Samuel

Documents

View document PDF

Change account reference date company current shortened

Date: 03 May 2018

Action Date: 31 Mar 2019

Category: Accounts

Type: AA01

New date: 2019-03-31

Made up date: 2019-04-30

Documents

View document PDF

Incorporation company

Date: 20 Apr 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ELLAND METAL SPINNING LTD

SOUTH LANE,ELLAND,HX5 0HJ

Number:10432400
Status:ACTIVE
Category:Private Limited Company

GHD7B LIMITED

GRANVILLE HOUSE,WOLVERHAMPTON,WV1 4SB

Number:06958809
Status:ACTIVE
Category:Private Limited Company

J.A.W. AUSTIN LIMITED

8TH FLOOR BECKET HOUSE,LONDON,EC2R 8DD

Number:04214982
Status:ACTIVE
Category:Private Limited Company

ROY TOOVEY CONTRACTORS LIMITED

173 LONDON ROAD, NORTH END,HANTS,PO2 9AE

Number:04882552
Status:LIQUIDATION
Category:Private Limited Company

RUNWAY PROPERTIES LIMITED

UNIT 2, THE VILLAGE,CATERHAM-ON-THE-HILL,CR3 5XL

Number:11761532
Status:ACTIVE
Category:Private Limited Company

THEALE TAX AND ACCOUNTING SERVICES LIMITED

1 VOLUNTEER ROAD,READING,RG7 5DN

Number:06144205
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