Advanced company searchLink opens in new window

BAYLIS TRUSTEE COMPANY LIMITED

Company number 06239513

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)
08 May 2024 CS01 Confirmation statement made on 5 May 2024 with updates
01 Sep 2023 AA Total exemption full accounts made up to 31 May 2023
02 Jun 2023 CS01 Confirmation statement made on 5 May 2023 with updates
20 Sep 2022 AA Total exemption full accounts made up to 31 May 2022
06 May 2022 CS01 Confirmation statement made on 5 May 2022 with updates
19 Oct 2021 AA Total exemption full accounts made up to 31 May 2021
14 Jun 2021 CS01 Confirmation statement made on 5 May 2021 with updates
14 Jun 2021 CH01 Director's details changed for Mr John Peter David Burmester on 14 June 2021
14 Jun 2021 CH01 Director's details changed for Mr. David Malcolm Hackwood on 14 June 2021
09 Jun 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
09 Jun 2021 MA Memorandum and Articles of Association
22 Apr 2021 CH01 Director's details changed for Mr David John Mace on 22 April 2021
22 Apr 2021 CH01 Director's details changed for Mr. David Malcolm Hackwood on 22 April 2021
22 Apr 2021 CH01 Director's details changed for Mr David Guy Gidney on 22 April 2021
22 Apr 2021 CH01 Director's details changed for Mr John Peter David Burmester on 22 April 2021
05 Feb 2021 TM01 Termination of appointment of Fiona Jane Nixon as a director on 3 February 2021
04 Dec 2020 AA Total exemption full accounts made up to 31 May 2020
04 Dec 2020 AP01 Appointment of Linda Mary Pike as a director on 27 November 2020
25 Nov 2020 CH01 Director's details changed for Mr David Guy Gidney on 20 November 2020
25 Nov 2020 CH03 Secretary's details changed for Mr David Guy Gidney on 20 November 2020
25 Nov 2020 AD01 Registered office address changed from C/O Bishop Fleming Llp 16 Queen Square Bristol BS1 4NT England to C/O Bishop Fleming Llp 10 Temple Back Bristol BS1 6FL on 25 November 2020
05 May 2020 CS01 Confirmation statement made on 5 May 2020 with updates
05 May 2020 CH01 Director's details changed for Mr David Guy Gidney on 5 May 2020
25 Sep 2019 AA Total exemption full accounts made up to 31 May 2019
22 May 2019 CH01 Director's details changed for Ms. Fiona Jane Nixon on 21 May 2019