Advanced company searchLink opens in new window

BAYER DEVELOPMENTS LIMITED

Company number 08383927

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)
10 Feb 2024 CS01 Confirmation statement made on 31 January 2024 with updates
18 Dec 2023 AA Group of companies' accounts made up to 30 March 2023
13 Feb 2023 CS01 Confirmation statement made on 31 January 2023 with no updates
02 Feb 2023 AA Group of companies' accounts made up to 30 March 2022
02 Feb 2022 CS01 Confirmation statement made on 31 January 2022 with no updates
10 Jan 2022 AA Group of companies' accounts made up to 30 March 2021
10 Jul 2021 AA Group of companies' accounts made up to 30 March 2020
30 Mar 2021 AA01 Current accounting period shortened from 31 March 2020 to 30 March 2020
01 Mar 2021 CS01 Confirmation statement made on 31 January 2021 with updates
24 Nov 2020 SH01 Statement of capital following an allotment of shares on 25 August 2020
  • GBP 3,355,972
24 Nov 2020 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
04 Feb 2020 CS01 Confirmation statement made on 31 January 2020 with no updates
17 Dec 2019 AA Group of companies' accounts made up to 31 March 2019
27 Nov 2019 PSC04 Change of details for Mrs Lucy Anna Chant as a person with significant control on 27 November 2019
27 Nov 2019 PSC04 Change of details for Mr Patrick David Bayer as a person with significant control on 27 November 2019
27 Nov 2019 CH01 Director's details changed for Mrs Lucy Anna Chant on 27 November 2019
27 Nov 2019 CH01 Director's details changed for Mr Patrick David Bayer on 27 November 2019
27 Nov 2019 CH01 Director's details changed for Mr David Charles Bayer on 27 November 2019
27 Nov 2019 AD01 Registered office address changed from Mary St House Mary Street Taunton Somerset TA1 3NW to Goodwood House Blackbrook Park Avenue Taunton Somerset TA1 2PX on 27 November 2019
20 Aug 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
05 Feb 2019 CS01 Confirmation statement made on 31 January 2019 with updates
23 Jan 2019 AA Total exemption full accounts made up to 31 March 2018
09 Oct 2018 SH01 Statement of capital following an allotment of shares on 18 August 2018
  • GBP 2,900,068
22 Aug 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
01 Feb 2018 CS01 Confirmation statement made on 31 January 2018 with updates