Advanced company searchLink opens in new window

BAYFIELD TRAINING LIMITED

Company number 03823153

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)
05 Dec 2023 AD01 Registered office address changed from 20 st Bayfield Training Ltd C/O Fora, 20 Station Road Cambridge Cambridgeshire CB1 2JD United Kingdom to Bayfield Training Ltd C/O Fora 20 Station Road Cambridge Cambridgeshire CB1 2JD on 5 December 2023
05 Dec 2023 AD01 Registered office address changed from Unit 4D Grain House Mill Court Great Shelford CB22 5LD England to 20 st Bayfield Training Ltd C/O Fora, 20 Station Road Cambridge Cambridgeshire CB1 2JD on 5 December 2023
21 Aug 2023 CS01 Confirmation statement made on 11 August 2023 with no updates
29 May 2023 AA Total exemption full accounts made up to 31 August 2022
11 Aug 2022 CS01 Confirmation statement made on 11 August 2022 with updates
13 May 2022 AA Total exemption full accounts made up to 31 August 2021
05 May 2022 TM01 Termination of appointment of Natalie Bayfield as a director on 29 April 2022
05 May 2022 PSC01 Notification of Jacob Thomas Noble as a person with significant control on 29 April 2022
05 May 2022 PSC04 Change of details for Ms Sonia Martin-Gutierrez as a person with significant control on 5 May 2022
05 May 2022 PSC07 Cessation of Natalie Bayfield as a person with significant control on 29 April 2022
04 May 2022 PSC01 Notification of Sonia Martin-Gutierrez as a person with significant control on 4 May 2022
24 Aug 2021 CS01 Confirmation statement made on 11 August 2021 with no updates
21 Apr 2021 AA Total exemption full accounts made up to 31 August 2020
21 Aug 2020 CS01 Confirmation statement made on 11 August 2020 with no updates
03 Aug 2020 AA Total exemption full accounts made up to 31 August 2019
13 Aug 2019 CS01 Confirmation statement made on 11 August 2019 with no updates
24 May 2019 AA Total exemption full accounts made up to 31 August 2018
17 May 2019 PSC09 Withdrawal of a person with significant control statement on 17 May 2019
14 May 2019 CH01 Director's details changed for Sonia Martin Gutierrez on 14 May 2019
14 May 2019 CH01 Director's details changed for Jacob Thomas Noble on 14 May 2019
14 May 2019 PSC01 Notification of Natalie Bayfield as a person with significant control on 4 April 2019
21 Mar 2019 AD01 Registered office address changed from 23 Tenison Road Cambridge CB1 2DG to Unit 4D Grain House Mill Court Great Shelford CB22 5LD on 21 March 2019
15 Aug 2018 CS01 Confirmation statement made on 11 August 2018 with no updates
31 May 2018 AA Total exemption full accounts made up to 31 August 2017
22 Sep 2017 AP01 Appointment of Jacob Thomas Noble as a director on 1 September 2017