Advanced company searchLink opens in new window

BAY HARBOUR VIEW LIMITED

Company number 01467339

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
02 Oct 2023 CERTNM Company name changed windy ridge (sandbanks) LIMITED\certificate issued on 02/10/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-09-24
01 Oct 2023 CS01 Confirmation statement made on 12 September 2023 with no updates
01 Oct 2023 AA Total exemption full accounts made up to 30 June 2023
11 Apr 2023 AD01 Registered office address changed from 7 Bell Yard London WC2A 2JR England to C/O Certius, Bayside Business Centre Sovereign Business Park 48 Willis Way Poole Dorset BH15 3TB on 11 April 2023
11 Nov 2022 AP01 Appointment of Mr David Jeremy Carvell as a director on 28 October 2022
10 Nov 2022 TM02 Termination of appointment of Graham Edward Yeatman as a secretary on 28 October 2022
10 Nov 2022 AP01 Appointment of Mrs Belinda Jane Powell as a director on 28 October 2022
10 Nov 2022 AP01 Appointment of Mr Andrew Allan Hogarth as a director on 28 October 2022
10 Nov 2022 AP01 Appointment of Mr John Anthony Reynolds as a director on 28 October 2022
05 Nov 2022 TM01 Termination of appointment of Graham Edward Yeatman as a director on 28 October 2022
18 Oct 2022 TM01 Termination of appointment of John Anthony Reynolds as a director on 18 October 2022
12 Oct 2022 AA Micro company accounts made up to 30 June 2022
20 Sep 2022 CS01 Confirmation statement made on 12 September 2022 with updates
05 Aug 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
30 Jul 2022 CH01 Director's details changed for Mr Graham Edward Yeatman on 22 June 2022
09 May 2022 MA Memorandum and Articles of Association
03 May 2022 CERTNM Company name changed mainmart LIMITED\certificate issued on 03/05/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-04-28
07 Dec 2021 AA Micro company accounts made up to 30 June 2021
25 Sep 2021 AP01 Appointment of Mr John Anthony Reynolds as a director on 24 September 2021
25 Sep 2021 CH01 Director's details changed for Mr Graham Edward Yeatman on 24 September 2021
19 Sep 2021 CS01 Confirmation statement made on 12 September 2021 with updates
25 Jul 2021 PSC08 Notification of a person with significant control statement
10 Jul 2021 PSC07 Cessation of Graham Edward Yeatman as a person with significant control on 10 July 2021
30 Apr 2021 AD01 Registered office address changed from Room 42 19B Moor Road Broadstone Dorset BH18 8AZ England to 7 Bell Yard London WC2A 2JR on 30 April 2021
13 Sep 2020 CS01 Confirmation statement made on 12 September 2020 with updates